Background WavePink WaveYellow Wave

MAKOWER EOT LIMITED (13203338)

MAKOWER EOT LIMITED (13203338) is an active UK company. incorporated on 16 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MAKOWER EOT LIMITED has been registered for 5 years. Current directors include HOLMES, Michael Andrew, MACEY, Heather Marie, MAKOWER, Timothy.

Company Number
13203338
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2021
Age
5 years
Address
5th Floor 111 Charterhouse Street, London, EC1M 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLMES, Michael Andrew, MACEY, Heather Marie, MAKOWER, Timothy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKOWER EOT LIMITED

MAKOWER EOT LIMITED is an active company incorporated on 16 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MAKOWER EOT LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13203338

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

5th Floor 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

, Lower Ground Floor 111 Charterhouse Street, London, EC1M 6AW, England
From: 16 February 2021To: 19 October 2023
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

HOLMES, Michael Andrew

Active
111 Charterhouse Street, LondonEC1M 6AW
Born January 1964
Director
Appointed 25 Jul 2022

MACEY, Heather Marie

Active
111 Charterhouse Street, LondonEC1M 6AW
Born July 1985
Director
Appointed 25 Jul 2022

MAKOWER, Timothy

Active
Great Suffolk Street, LondonSE1 0EU
Born June 1965
Director
Appointed 16 Feb 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Michael Andrew Holmes

Active
111 Charterhouse Street, LondonEC1M 6AW
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2022

Miss Heather Marie Macey

Active
111 Charterhouse Street, LondonEC1M 6AW
Born July 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2022
111 Charterhouse Street, LondonEC1M 6AW

Nature of Control

Voting rights 75 to 100 percent
Notified 16 Feb 2021
Ceased 16 Feb 2021

Mr Timothy Makower

Active
111 Charterhouse Street, LondonEC1M 6AW
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Incorporation Company
16 February 2021
NEWINCIncorporation