Mackova Limited

DataGardener
live
Small

Mackova Limited

05048969Private Limited With Share Capital

The White House 164 Bridge Road, Sarisbury Green, Hampshire, SO317EH
Incorporated

19/02/2004

Company Age

22 years

Directors

1

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Mackova Limited (05048969) is a private limited with share capital incorporated on 19/02/2004 (22 years old) and registered in hampshire, SO317EH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 19/02/2004
SO317EH

Financial Overview

Total Assets

£608.0K

Liabilities

£5.0K

Net Assets

£603.0K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2019
Administrative Restoration Company
Category:Restoration
Date:11-09-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:09-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Capital Allotment Shares
Category:Capital
Date:02-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Termination Director Company With Name
Category:Officers
Date:23-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-06-2011
Termination Director Company With Name
Category:Officers
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:26-05-2010
Termination Secretary Company With Name
Category:Officers
Date:26-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-11-2009
Legacy
Category:Annual Return
Date:08-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-09-2008
Legacy
Category:Annual Return
Date:02-04-2008
Legacy
Category:Annual Return
Date:07-09-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2006
Legacy
Category:Annual Return
Date:21-02-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-12-2005
Legacy
Category:Annual Return
Date:09-05-2005
Legacy
Category:Officers
Date:06-05-2005
Legacy
Category:Officers
Date:06-05-2005
Legacy
Category:Officers
Date:17-03-2005
Legacy
Category:Officers
Date:17-03-2005
Memorandum Articles
Category:Incorporation
Date:09-03-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:03-03-2004
Incorporation Company
Category:Incorporation
Date:19-02-2004

Risk Assessment

very low risk

International Score

Accounts

Typemicro-entity accounts
Due Date26/11/2026
Filing Date24/11/2025
Latest Accounts28/02/2025

Trading Addresses

The White House 164 Bridge Road, Sarisbury Green, Hampshire So31 7Eh, Southampton, SO317EHRegistered

Contact

The White House 164 Bridge Road, Sarisbury Green, Hampshire, SO317EH