General information

Name:

Made By Many Ltd

Office Address:

38 Graham Street N1 8JX London

Number: 06346338

Incorporation date: 2007-08-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was established is Friday 17th August 2007. Started under number 06346338, this firm is listed as a Private Limited Company. You may find the headquarters of the firm during office times at the following address: 38 Graham Street, N1 8JX London. The company's declared SIC number is 62020 - Information technology consultancy activities. Made By Many Ltd released its latest accounts for the financial period up to Wed, 31st Aug 2022. The company's most recent confirmation statement was released on Thu, 17th Aug 2023.

From the information we have gathered, this specific company was created in August 2007 and has so far been presided over by seven directors, and out this collection of individuals two (Thomas H. and Timothy M.) are still functioning.

Financial data based on annual reports

Company staff

Thomas H.

Role: Director

Appointed: 07 February 2024

Latest update: 20 April 2024

Timothy M.

Role: Director

Appointed: 17 August 2007

Latest update: 20 April 2024

People with significant control

The companies that control this firm are as follows: Made By Many Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Graham Street, N1 8JX and was registered as a PSC under the registration number 07669932. William O. has substantial control or influence over the company. Timothy M. has substantial control or influence over the company.

Made By Many Holdings Limited
Address: 2nd Floor Diespeker Wharf Graham Street, London, N1 8JX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07669932
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William O.
Notified on 1 August 2016
Nature of control:
substantial control or influence
Timothy M.
Notified on 1 August 2016
Nature of control:
substantial control or influence
Isaac P.
Notified on 1 August 2016
Ceased on 20 January 2021
Nature of control:
substantial control or influence
Stuart E.
Notified on 1 August 2016
Ceased on 13 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Wednesday 7th February 2024. (AP01)
filed on: 7th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
16
Company Age

Similar companies nearby

Closest companies