Company NameMaking Solutions Ltd
Company StatusDissolved
Company Number04921499
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon Marc Goldman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House County Place
Chelmsford
Essex
CM2 0RE
Director NameMrs Marie Clare Goldman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(6 days after company formation)
Appointment Duration18 years, 5 months (closed 08 March 2022)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House County Place
Chelmsford
Essex
CM2 0RE
Secretary NameMr Simon Marc Goldman
NationalityBritish
StatusClosed
Appointed09 October 2003(6 days after company formation)
Appointment Duration18 years, 5 months (closed 08 March 2022)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House County Place
Chelmsford
Essex
CM2 0RE
Director NameMr Stephen John Frew
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 St John's Court
Moulsham Street
Chelmsford
Essex
CM2 0JD
Secretary NameAlexander Baker Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address165-167 Northdown Road
Cliftonville
Margate
Kent
CT9 2PA

Contact

Websitemakingsolutions.co.uk
Telephone0845 8332007
Telephone regionUnknown

Location

Registered AddressBoundary House
County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Marie Clare Goldman
50.00%
Ordinary
1 at £1Mr Simon Marc Goldman
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,110
Cash£1,535
Current Liabilities£5,559

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 December 2016Registered office address changed from 1 st John's Court Moulsham Street Chelmsford Essex CM2 0JD to 117 Lady Lane Chelmsford Essex CM2 0TJ on 10 December 2016 (1 page)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
17 September 2015Termination of appointment of Stephen John Frew as a director on 17 September 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Appointment of Mr Stephen John Frew as a director on 30 October 2014 (2 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Director's details changed for Marie Clare King on 3 October 2014 (2 pages)
8 October 2014Director's details changed for Marie Clare King on 3 October 2014 (2 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
7 October 2014Secretary's details changed for Mr Simon Marc Goldman on 3 October 2014 (1 page)
7 October 2014Secretary's details changed for Mr Simon Marc Goldman on 3 October 2014 (1 page)
7 October 2014Director's details changed for Mr Simon Marc Goldman on 3 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Simon Marc Goldman on 3 October 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 February 2012Registered office address changed from 117 Lady Lane Chelmsford Essex CM2 0TJ on 29 February 2012 (1 page)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Simon Marc Goldman on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Marie Clare King on 13 November 2009 (2 pages)
12 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
22 January 2009Return made up to 03/10/08; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 424 margate road westwood ramsgate kent CT12 6SR united kingdom (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 117 lady lane chelmsford essex CM2 0TJ (1 page)
29 April 2008Registered office changed on 29/04/2008 from 165-167 northdown road, cliftonville, margate kent CT9 2PA (1 page)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 October 2007Return made up to 03/10/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 03/10/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2003New director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (2 pages)
3 October 2003Incorporation (17 pages)