Company Information for MACOM CONSULTING LIMITED
181 QUEEN VICTORIA STREET, LONDON, EC4V 4EG,
|
Company Registration Number
03921302
Private Limited Company
Active |
Company Name | |
---|---|
MACOM CONSULTING LIMITED | |
Legal Registered Office | |
181 QUEEN VICTORIA STREET LONDON EC4V 4EG Other companies in W15 | |
Company Number | 03921302 | |
---|---|---|
Company ID Number | 03921302 | |
Date formed | 2000-02-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB751772126 |
Last Datalog update: | 2024-03-06 21:05:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACOM CONSULTING INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED |
||
MARK ASHFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERONICA JEAN LANGLEY |
Company Secretary | ||
VERONICA JEAN LANGLEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHYLLIS EARLE LIMITED | Company Secretary | 2018-05-16 | CURRENT | 1921-10-07 | Active | |
THE TREAT ME UK FOUNDATION | Company Secretary | 2017-04-01 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
AOCK LIMITED | Company Secretary | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
CJS INSPIRED DESIGN LIMITED | Company Secretary | 2016-08-12 | CURRENT | 2005-07-22 | Active | |
SELIGMAN FARM DEVELOPMENT LTD | Company Secretary | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
UK COUNTRY ESTATES LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2012-11-23 | Active | |
THE SHIMPLING TRUST LIMITED | Company Secretary | 2015-05-28 | CURRENT | 1987-09-04 | Active | |
FINCHDEAN FARMS LIMITED | Company Secretary | 2015-02-28 | CURRENT | 1977-10-11 | Active | |
MARISTOW SPORTING SOCIETY LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
FOREVER GREEN FOODS LIMITED | Company Secretary | 2014-01-25 | CURRENT | 2007-03-08 | Active | |
RIDGE FARM ENTERPRISES LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2010-09-14 | Dissolved 2016-11-01 | |
SWIFTBOURNE EQUESTRIAN PARTNERS LTD | Company Secretary | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2016-05-24 | |
LOVELL FUELS LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2001-07-17 | Active | |
WEST LODGE ESTATES LIMITED | Company Secretary | 2012-03-07 | CURRENT | 2010-11-16 | Active | |
COOPER TRUSTEES LIMITED | Company Secretary | 2012-02-08 | CURRENT | 2012-02-08 | Active | |
SANTEK TRUSTEES LIMITED | Company Secretary | 2012-02-08 | CURRENT | 2012-02-08 | Active | |
ANALEC TRUSTEES LIMITED | Company Secretary | 2012-02-08 | CURRENT | 2012-02-08 | Active | |
EDNEY TRUSTEES LIMITED | Company Secretary | 2012-02-08 | CURRENT | 2012-02-08 | Active | |
GAMMA TRANSPORT LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2002-09-30 | Active | |
NOCTON LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active | |
BOSSINGTON FARMS MANAGEMENT LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2011-06-14 | Dissolved 2015-03-22 | |
H J GAUNTLETT & SONS LIMITED | Company Secretary | 2011-03-15 | CURRENT | 2011-03-15 | Active | |
HARRIET ANSTRUTHER STUDIO LIMITED | Company Secretary | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
NORTHINGTON ADVISORS LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2007-05-02 | Active | |
FAYS CONSULTING LIMITED | Company Secretary | 2010-10-12 | CURRENT | 2010-10-12 | Active | |
CLARKE TRUSTEES NO. 1 LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2010-04-26 | Active | |
CLARKE TRUSTEES NO. 2 LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2010-04-26 | Active | |
IRMA MANAGEMENT LIMITED | Company Secretary | 2009-11-23 | CURRENT | 1959-06-17 | Active | |
VILLA SALTARECCIO LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
HEMINGTON HATT LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2002-07-22 | Active | |
MATTERLEY SPORTING SOCIETY LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Dissolved 2015-10-27 | |
ROWBOROUGH SHOOTING CLUB LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2007-07-04 | Active - Proposal to Strike off | |
HORNCROFT (NO 1) LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2006-08-14 | Active | |
THE BIGHTON PARTRIDGE CLUB LIMITED | Company Secretary | 2006-12-20 | CURRENT | 2003-01-28 | Active | |
SELIGMAN FARM ENTERPRISES LIMITED | Company Secretary | 2006-08-15 | CURRENT | 2006-08-15 | Active | |
TANGRALINA LIMITED | Company Secretary | 2006-05-16 | CURRENT | 1998-04-28 | Active | |
HAREWOOD FOREST PRODUCE LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
NIJINSKY LIMITED | Company Secretary | 2006-02-13 | CURRENT | 2004-01-08 | Dissolved 2014-10-18 | |
ALPHABET INNS LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1999-04-23 | Liquidation | |
SPRING POND FARMING LIMITED | Company Secretary | 2005-08-23 | CURRENT | 1996-01-03 | Active | |
B.B. MARINE RESTORATION SERVICES LIMITED | Company Secretary | 2005-07-21 | CURRENT | 1998-02-26 | Dissolved 2014-08-09 | |
WINNALL DOWN FARM LIMITED | Company Secretary | 2005-06-23 | CURRENT | 1996-08-13 | Active | |
R. COMBER AND COMPANY LIMITED | Company Secretary | 2005-02-06 | CURRENT | 1976-11-04 | Active | |
HONEYHAWK LIMITED | Company Secretary | 2004-02-05 | CURRENT | 1991-11-18 | Active | |
N A SAUNDERS LIMITED | Company Secretary | 2003-07-29 | CURRENT | 2003-07-29 | Active | |
CS SOLAR LIMITED | Company Secretary | 2003-06-09 | CURRENT | 2000-02-22 | Dissolved 2014-04-15 | |
COUNTRYSIDE SOLUTIONS LIMITED | Company Secretary | 2003-06-09 | CURRENT | 1999-01-18 | Active | |
STANLEYS WALK | Company Secretary | 2003-05-06 | CURRENT | 2003-05-06 | Active | |
FISHERS POND LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-04-14 | Active | |
OLD DAIRY COTTAGES LIMITED | Company Secretary | 2003-01-16 | CURRENT | 2003-01-16 | Active | |
EASTERN MEDITERRANEAN MARITIME (LONDON) LIMITED | Company Secretary | 2002-12-31 | CURRENT | 1971-03-17 | Dissolved 2016-04-05 | |
TIMODO LIMITED | Company Secretary | 2002-08-27 | CURRENT | 2002-08-27 | Dissolved 2016-04-19 | |
WALLACE WALKER LIMITED | Company Secretary | 2002-06-26 | CURRENT | 2002-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/17 FROM Oneeustonsq 40 Melton Street London NW1 2FD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM Openmill Business Centre St Georges House 15 Hanover Square London W15 1HS | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for on | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/10 FROM 18 Bentinck Street London W1U 2AR | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 17/03/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 17/03/08 GBP SI 149@1=149 GBP IC 51/200 | |
169 | £ IC 100/51 28/11/07 £ SR 49@1=49 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 96 DUDLEY COURT UPPER BERKELEY STREET LONDON W1H 5QB | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/02/01--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-03-31 | £ 70,575 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 91,601 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACOM CONSULTING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 114,346 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 123,105 |
Current Assets | 2013-03-31 | £ 248,000 |
Current Assets | 2012-03-31 | £ 305,439 |
Debtors | 2013-03-31 | £ 133,654 |
Debtors | 2012-03-31 | £ 182,334 |
Shareholder Funds | 2013-03-31 | £ 187,856 |
Shareholder Funds | 2012-03-31 | £ 225,409 |
Tangible Fixed Assets | 2013-03-31 | £ 10,431 |
Tangible Fixed Assets | 2012-03-31 | £ 11,571 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MACOM CONSULTING LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |