Background WavePink WaveYellow Wave

MACKENCORE UK LIMITED (12082188)

MACKENCORE UK LIMITED (12082188) is an active UK company. incorporated on 3 July 2019. with registered office in Fleet. The company operates in the Manufacturing sector, engaged in unknown sic code (23320) and 3 other business activities. MACKENCORE UK LIMITED has been registered for 6 years. Current directors include FOSTER, Wayne, OSBORNE, Jonathan James.

Company Number
12082188
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
Chalfont, Fleet, GU51 4NW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23320)
Directors
FOSTER, Wayne, OSBORNE, Jonathan James
SIC Codes
23320, 23610, 23620, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACKENCORE UK LIMITED

MACKENCORE UK LIMITED is an active company incorporated on 3 July 2019 with the registered office located in Fleet. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23320) and 3 other business activities. MACKENCORE UK LIMITED was registered 6 years ago.(SIC: 23320, 23610, 23620, 41201)

Status

active

Active since 6 years ago

Company No

12082188

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Chalfont Waverley Avenue Fleet, GU51 4NW,

Previous Addresses

Hamilton Lodge Dean Lane Cookham Maidenhead SL6 9AF England
From: 30 March 2020To: 15 June 2021
Winter Hill House Gordons Solicitors Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom
From: 3 July 2019To: 30 March 2020
Timeline

14 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Share Issue
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
New Owner
Jun 20
Funding Round
Jun 20
Director Left
Dec 21
Loan Secured
Mar 22
8
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOSTER, Wayne

Active
Waverley Avenue, FleetGU51 4NW
Born April 1962
Director
Appointed 03 Jul 2019

OSBORNE, Jonathan James

Active
Waverley Avenue, FleetGU51 4NW
Born September 1957
Director
Appointed 18 Jul 2019

SKIVINGTON, Glenn

Resigned
Waverley Avenue, FleetGU51 4NW
Born January 1962
Director
Appointed 18 Jul 2019
Resigned 23 Dec 2021

Persons with significant control

2

Mr Jonathan James Osborne

Active
Waverley Avenue, FleetGU51 4NW
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2019

Mr Wayne Foster

Active
Waverley Avenue, FleetGU51 4NW
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 November 2019
RP04SH01RP04SH01
Resolution
26 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Resolution
1 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Resolution
29 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Incorporation Company
3 July 2019
NEWINCIncorporation