Made 2 Measure Experiences Ltd

General information

Name:

Made 2 Measure Experiences Limited

Office Address:

Apps Court Farm Hurst Road KT12 2EG Walton-on-thames

Number: 06843044

Incorporation date: 2009-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Made 2 Measure Experiences Ltd firm has been operating on the market for fifteen years, having started in 2009. Registered under the number 06843044, Made 2 Measure Experiences was set up as a Private Limited Company with office in Apps Court Farm, Walton-on-thames KT12 2EG. It 's been nine years since The firm's business name is Made 2 Measure Experiences Ltd, but until 2015 the business name was Elmbridge Environmental Holdings and before that, up till December 24, 2009 the business was known under the name Elmbridge (apps Court) Environmental Education Centre. This means it has used three other names. This firm's declared SIC number is 70100 meaning Activities of head offices. 2023-03-31 is the last time when account status updates were filed.

The following limited company owes its well established position on the market and constant improvement to a group of two directors, who are Philip B. and Jacqueline M., who have been presiding over the firm since October 2014. In order to provide support to the directors, the limited company has been utilizing the expertise of Jacqueline M. as a secretary since May 2017.

  • Previous company's names
  • Made 2 Measure Experiences Ltd 2015-02-25
  • Elmbridge Environmental Holdings Ltd 2009-12-24
  • Elmbridge (apps Court) Environmental Education Centre Ltd 2009-03-11

Financial data based on annual reports

Company staff

Jacqueline M.

Role: Secretary

Appointed: 05 May 2017

Latest update: 18 February 2024

Philip B.

Role: Director

Appointed: 24 October 2014

Latest update: 18 February 2024

Jacqueline M.

Role: Director

Appointed: 11 March 2011

Latest update: 18 February 2024

People with significant control

Executives with significant control over the firm are: Jacqueline M. owns 1/2 or less of company shares. Philip B. owns 1/2 or less of company shares.

Jacqueline M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Philip B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 October 2014
Annual Accounts 19 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 July 2012
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Confirmation statement with no updates Fri, 8th Mar 2024 (CS01)
filed on: 15th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Canada House 272 Field End Road Eastcote

Post code:

HA4 9NA

City / Town:

Ruislip

HQ address,
2013

Address:

Canada House 272 Field End Road Eastcote

Post code:

HA4 9NA

City / Town:

Ruislip

HQ address,
2014

Address:

Canada House 272 Field End Road Eastcote

Post code:

HA4 9NA

City / Town:

Ruislip

HQ address,
2015

Address:

Canada House 272 Field End Road Eastcote

Post code:

HA4 9NA

City / Town:

Ruislip

Accountant/Auditor,
2014 - 2012

Name:

Diverset Limited

Address:

Canada House 272 Field End Road Eastcote

Post code:

HA4 9NA

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies