Makers Academy Limited LONDON


Makers Academy started in year 2012 as Private Limited Company with registration number 08253870. The Makers Academy company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Unit 2F Zetland House. Postal code: EC2A 4HJ. Since Tue, 11th Dec 2012 Makers Academy Limited is no longer carrying the name Quantblocks.

At present there are 5 directors in the the firm, namely Simon S., Arjuna F. and Claudia H. and others. In addition one secretary - Patrick S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Makers Academy Limited Address / Contact

Office Address Unit 2F Zetland House
Office Address2 5-25 Scrutton St
Town London
Post code EC2A 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08253870
Date of Incorporation Mon, 15th Oct 2012
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Simon S.

Position: Director

Appointed: 21 September 2023

Arjuna F.

Position: Director

Appointed: 23 November 2022

Patrick S.

Position: Secretary

Appointed: 13 December 2021

Claudia H.

Position: Director

Appointed: 27 March 2019

Evgeny S.

Position: Director

Appointed: 23 January 2014

Nicholas B.

Position: Director

Appointed: 23 January 2014

Rahul S.

Position: Director

Appointed: 23 November 2022

Resigned: 21 September 2023

Madalena B.

Position: Secretary

Appointed: 16 December 2020

Resigned: 13 December 2021

Oliver G.

Position: Secretary

Appointed: 14 June 2017

Resigned: 16 December 2020

Ruben K.

Position: Director

Appointed: 14 June 2017

Resigned: 30 December 2022

Ruben K.

Position: Secretary

Appointed: 23 June 2014

Resigned: 14 June 2017

Robert J.

Position: Director

Appointed: 23 January 2014

Resigned: 06 June 2018

Jane-Marie W.

Position: Secretary

Appointed: 15 October 2012

Resigned: 23 June 2014

Neil H.

Position: Director

Appointed: 15 October 2012

Resigned: 23 January 2014

Robert M.

Position: Director

Appointed: 15 October 2012

Resigned: 23 January 2014

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Forward Partners i Limited Partnership from London, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert J. This PSC has significiant influence or control over the company,. Then there is Evgeny S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Forward Partners I Limited Partnership

Huckletree Shoreditch Alphabeta Building 18 Finsbury Square, London, EC2A 1AH, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number Lp016046
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert J.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: significiant influence or control

Evgeny S.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: significiant influence or control

Company previous names

Quantblocks December 11, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Balance Sheet
Cash Bank On Hand 252 596317 056
Current Assets630 600643 428713 378
Debtors317 846390 832396 322
Net Assets Liabilities 187 069255 052
Other Debtors 339 898322 809
Property Plant Equipment 114 500104 501
Cash Bank In Hand312 754252 596 
Net Assets Liabilities Including Pension Asset Liability285 774187 069 
Tangible Fixed Assets77 005114 500 
Reserves/Capital
Called Up Share Capital55 
Profit Loss Account Reserve-184 315-283 048 
Other
Accumulated Depreciation Impairment Property Plant Equipment 54 96293 462
Average Number Employees During Period  19
Creditors 55
Future Minimum Lease Payments Under Non-cancellable Operating Leases 222 245228 857
Increase From Depreciation Charge For Year Property Plant Equipment  38 500
Net Current Assets Liabilities208 77472 574150 556
Other Creditors 55
Other Taxation Social Security Payable 85 29376 381
Property Plant Equipment Gross Cost 169 462197 963
Total Additions Including From Business Combinations Property Plant Equipment  28 501
Total Assets Less Current Liabilities285 779187 074255 057
Trade Creditors Trade Payables 42 236235 902
Trade Debtors Trade Receivables 50 93473 513
Capital Employed285 774187 069 
Creditors Due After One Year55 
Creditors Due Within One Year421 826570 854 
Number Shares Allotted 470 000 
Number Shares Allotted Increase Decrease During Period 212 
Par Value Share 0 
Share Capital Allotted Called Up Paid1010 
Share Premium Account470 084470 112 
Tangible Fixed Assets Additions 69 490 
Tangible Fixed Assets Cost Or Valuation99 972169 462 
Tangible Fixed Assets Depreciation22 96754 962 
Tangible Fixed Assets Depreciation Charged In Period 31 995 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Mon, 15th Jan 2024: 16.29 GBP
filed on: 24th, January 2024
Free Download (5 pages)

Company search