Mako Systems Ltd STAVERTON


Founded in 2002, Mako Systems, classified under reg no. 04477362 is an active company. Currently registered at Hollyside NN11 6DD, Staverton the company has been in the business for 22 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Patricia B., Clive B. and Mark B.. In addition one secretary - Patricia B. - is with the firm. As of 29 March 2024, there was 1 ex director - Stuart P.. There were no ex secretaries.

Mako Systems Ltd Address / Contact

Office Address Hollyside
Office Address2 Windmill Gardens
Town Staverton
Post code NN11 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04477362
Date of Incorporation Thu, 4th Jul 2002
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Patricia B.

Position: Director

Appointed: 01 August 2006

Clive B.

Position: Director

Appointed: 10 July 2002

Patricia B.

Position: Secretary

Appointed: 10 July 2002

Mark B.

Position: Director

Appointed: 10 July 2002

Stuart P.

Position: Director

Appointed: 10 July 2002

Resigned: 05 August 2002

Uk Incorporations Limited

Position: Corporate Nominee Director

Appointed: 04 July 2002

Resigned: 04 July 2002

Uk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2002

Resigned: 04 July 2002

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Clive B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paticia B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Clive B.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark B.

Notified on 1 August 2016
Nature of control: significiant influence or control
25-50% voting rights
right to appoint and remove directors
25-50% shares

Paticia B.

Notified on 1 August 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand  35 49522 25637 28143 88670 60398 00052 110
Current Assets101 590128 64999 69399 631185 683108 679100 869118 34160 223
Debtors29 05442 15156 64964 684140 41555 81718 83117 2387 204
Net Assets Liabilities  129 550153 215210 697204 849199 615205 488151 995
Other Debtors  6886401 1931 2834 3733 4386 926
Property Plant Equipment  120 493112 745130 350116 326108 845101 79198 147
Total Inventories  7 54912 6917 9878 97611 4353 103909
Cash Bank In Hand61 51880 47235 495      
Net Assets Liabilities Including Pension Asset Liability77 869104 932129 550      
Stocks Inventory11 0186 0267 549      
Tangible Fixed Assets3 351476120 493      
Reserves/Capital
Called Up Share Capital2 0002 0002 000      
Profit Loss Account Reserve75 869102 932127 550      
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 38819 82427 42142 52050 07458 02367 042
Additions Other Than Through Business Combinations Property Plant Equipment   1 07426 6001 0751 1558955 375
Average Number Employees During Period  3111111
Creditors  86 47656 47399 11516 4297 63713 3786 375
Increase From Depreciation Charge For Year Property Plant Equipment   8 8198 99315 0998 6057 9499 019
Net Current Assets Liabilities74 518104 45613 21743 15886 56892 25093 232104 96353 848
Other Creditors  66 56733 16870 0065 0453 2794 4944 943
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 3831 396 1 051  
Other Disposals Property Plant Equipment   4 3861 398 1 082  
Property Plant Equipment Gross Cost  135 881132 569157 771158 846158 919159 814165 189
Provisions For Liabilities Balance Sheet Subtotal  4 1602 6886 2213 7272 4621 266 
Taxation Social Security Payable  13 30415 04224 9066 9304 3588 4441 064
Total Assets Less Current Liabilities 104 932133 710155 903216 918208 576202 077206 754151 995
Trade Creditors Trade Payables  6 6058 2634 2034 454 440368
Trade Debtors Trade Receivables  55 96164 044139 22254 53414 45813 800278
Capital Employed77 869104 932129 550      
Creditors Due Within One Year27 07224 19386 476      
Number Shares Allotted 2 0002 000      
Par Value Share 11      
Provisions For Liabilities Charges  4 160      
Share Capital Allotted Called Up Paid2 0002 0002 000      
Tangible Fixed Assets Additions 675133 231      
Tangible Fixed Assets Cost Or Valuation18 74919 424135 881      
Tangible Fixed Assets Depreciation15 39818 94815 388      
Tangible Fixed Assets Depreciation Charged In Period 3 5508 476      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 036      
Tangible Fixed Assets Disposals  16 774      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (6 pages)

Company search

Advertisements