Background WavePink WaveYellow Wave

MAKARA MARKETING LIMITED (11964521)

MAKARA MARKETING LIMITED (11964521) is an active UK company. incorporated on 26 April 2019. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAKARA MARKETING LIMITED has been registered for 6 years. Current directors include SACHDEV, Neel Vinodray, SUMMERS, Paul Edward.

Company Number
11964521
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SACHDEV, Neel Vinodray, SUMMERS, Paul Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKARA MARKETING LIMITED

MAKARA MARKETING LIMITED is an active company incorporated on 26 April 2019 with the registered office located in Deal. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAKARA MARKETING LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11964521

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 25/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 January 2026
Period: 1 May 2024 - 25 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

, 44 Great Eastern Street, London, EC2A 3EP, England
From: 7 November 2019To: 13 April 2023
, Leytonstone House 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom
From: 9 October 2019To: 7 November 2019
, Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 26 April 2019To: 9 October 2019
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Nov 19
New Owner
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Jun 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SACHDEV, Neel Vinodray

Active
Salisbury Road, DealCT14 7QJ
Born August 1975
Director
Appointed 29 Apr 2019

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 29 Apr 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 26 Apr 2019
Resigned 08 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Neel Vinodray Sachdev

Active
Salisbury Road, DealCT14 7QJ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2019

Mr Paul Edward Summers

Active
Salisbury Road, DealCT14 7QJ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

35

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 April 2019
NEWINCIncorporation