Instant Makr Ltd

DataGardener
instant makr ltd
in liquidation
Small

Instant Makr Ltd

08342137Private Limited With Share Capital

136 Hertford Road, Enfield, Middlesex, EN35AX
Incorporated

28/12/2012

Company Age

13 years

Directors

1

Employees

19

SIC Code

47410

Risk

not scored

Company Overview

Registration, classification & business activity

Instant Makr Ltd (08342137) is a private limited with share capital incorporated on 28/12/2012 (13 years old) and registered in middlesex, EN35AX. The company operates under SIC code 47410 - retail sale of computers, peripheral units and software in specialised stores.

Imakr is a world leading supplier 3d printers, 3d scanners and their related services. the company has built a strong global reputation for introducing innovation across the full spectrum of additive manufacturing technologies and for providing solutions to consumer, professional and industrial busi...

Private Limited With Share Capital
SIC: 47410
Small
Incorporated 28/12/2012
EN35AX
19 employees

Financial Overview

Total Assets

£1.23M

Liabilities

£1.09M

Net Assets

£132.2K

Cash

£11.2K

Key Metrics

19

Employees

1

Directors

4

Shareholders

1

PSCs

8

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

46
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-03-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-03-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:25-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Resolution
Category:Resolution
Date:04-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Legacy
Category:Mortgage
Date:26-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2013
Legacy
Category:Mortgage
Date:23-02-2013
Incorporation Company
Category:Incorporation
Date:28-12-2012

Import / Export

Imports
12 Months0
60 Months28
Exports
12 Months0
60 Months27

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date30/09/2022
Latest Accounts31/12/2021

Trading Addresses

136 Hertford Road, Enfield, EN35AXRegistered
Unit 2 Linkings House, 12 Andre Street, London, E82AA

Related Companies

1

Contact