Macsolo Limited


Macsolo started in year 1989 as Private Limited Company with registration number 02394971. The Macsolo company has been functioning successfully for 35 years now and its status is active. The firm's office is based in at 1 Soho Square. Postal code: W1D 3BQ.

The company has 3 directors, namely Lee E., Richard E. and James M.. Of them, James M. has been with the company the longest, being appointed on 2 March 1998 and Lee E. has been with the company for the least time - from 28 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Macsolo Limited Address / Contact

Office Address 1 Soho Square
Office Address2 London
Town
Post code W1D 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02394971
Date of Incorporation Wed, 14th Jun 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Lee E.

Position: Director

Appointed: 28 July 2022

Richard E.

Position: Director

Appointed: 31 January 2011

James M.

Position: Director

Appointed: 02 March 1998

Graham J.

Position: Director

Appointed: 21 March 2007

Resigned: 31 January 2011

Jane K.

Position: Director

Appointed: 21 March 2007

Resigned: 16 December 2010

Graham J.

Position: Secretary

Appointed: 02 September 2002

Resigned: 31 January 2011

Lilian M.

Position: Director

Appointed: 02 April 2001

Resigned: 21 March 2007

Colin H.

Position: Secretary

Appointed: 23 March 2000

Resigned: 02 September 2002

Paul W.

Position: Director

Appointed: 10 January 1995

Resigned: 21 December 2010

Shelagh J.

Position: Director

Appointed: 10 January 1995

Resigned: 31 December 2000

John E.

Position: Director

Appointed: 14 January 1994

Resigned: 28 July 2022

Paul W.

Position: Secretary

Appointed: 14 January 1994

Resigned: 23 March 2000

Legist Secretaries Limited

Position: Nominee Secretary

Appointed: 14 June 1991

Resigned: 14 January 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is James M. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Maclen (Music) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

James M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Maclen (Music) Limited

27 Ovington Square, London, SW3 1LJ, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00836655
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements