Company NameMadefor Limited
DirectorsKaren Elizabeth Whiting and Joanne Robinson
Company StatusActive
Company Number04945820
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameKaren Elizabeth Whiting
NationalityBritish
StatusCurrent
Appointed19 October 2004(11 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Heathfield Gardens
Greenside
Tyne & Wear
NE40 4AD
Director NameKaren Elizabeth Whiting
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Homedale
Prudhoe
Northumberland
NE42 5AY
Director NameMrs Joanne Robinson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Homedale
Prudhoe
Northumberland
NE42 5AY
Director NameCharles Harold Dougall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleManager
Correspondence AddressQuilters Cottage
High Warden
Hexham
Northumberland
NE46 4SR
Director NameMr Michael Fryer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address42 Mapperley Drive
South West Denton
Newcastle Upon Tyne
Tyne And Wear
NE15 7RU
Director NameKaren Elizabeth Whiting
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Heathfield Gardens
Greenside
Tyne & Wear
NE40 4AD
Director NameMr Colin John Malia
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Homedale
Prudhoe
Northumberland
NE42 5AY
Secretary NameMr Michael Fryer
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address42 Mapperley Drive
South West Denton
Newcastle Upon Tyne
Tyne And Wear
NE15 7RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemadefor.co.uk
Telephone01661 830006
Telephone regionPrudhoe

Location

Registered Address48 Homedale
Prudhoe
Northumberland
NE42 5AY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe

Shareholders

25k at £1Mr Colin John Malia
99.60%
Preference
54 at £1Mr Colin John Malia
0.22%
Ordinary
10 at £1Joan Malia
0.04%
Ordinary
6 at £1Alan Stephen Whiting
0.02%
Ordinary
6 at £1Andrew Gordon Malia
0.02%
Ordinary
6 at £1Charles Harold Dougall
0.02%
Ordinary
6 at £1Karen Elizabeth Whiting
0.02%
Ordinary
6 at £1Mr Joanne Malia
0.02%
Ordinary
6 at £1Mr Michael Fryer
0.02%
Ordinary

Financials

Year2014
Net Worth-£106,864
Cash£196
Current Liabilities£8,201

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
21 July 2017Director's details changed for Joanne Malia on 30 March 2017 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 25,100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 25,100
(6 pages)
9 July 2014Appointment of Joanne Malia as a director (3 pages)
9 July 2014Appointment of Karen Elizabeth Whiting as a director (3 pages)
9 July 2014Termination of appointment of Colin Malia as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 25,100
(5 pages)
29 January 2014Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 29 January 2014 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
13 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
13 November 2009Director's details changed for Mr Colin John Malia on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2009Return made up to 28/10/08; full list of members (5 pages)
7 November 2007Return made up to 28/10/07; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 November 2006Return made up to 28/10/06; full list of members (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 December 2005Return made up to 28/10/05; full list of members (4 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 August 2005Nc inc already adjusted 31/12/04 (1 page)
24 August 2005Memorandum and Articles of Association (16 pages)
24 August 2005Ad 31/12/04--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
24 August 2005Particulars of contract relating to shares (4 pages)
24 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2004Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2004Director resigned (1 page)
27 October 2004New secretary appointed (2 pages)
14 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 October 2004Registered office changed on 14/10/04 from: 252C dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page)
5 October 2004Secretary resigned;director resigned (2 pages)
5 October 2004Registered office changed on 05/10/04 from: unit BT1/252C dukesway team valley trading estate gateshead tyne & wear NE11 0PZ (1 page)
24 June 2004Registered office changed on 24/06/04 from: 42 mapperley drive south west denton newcastle upon tyne tyne & wear NE15 7RU (1 page)
17 January 2004Registered office changed on 17/01/04 from: 5 west road, ponteland newcastle upon tyne tyne and wear NE20 9ST (1 page)
17 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
1 November 2003New secretary appointed (2 pages)
1 November 2003New director appointed (2 pages)
1 November 2003New director appointed (2 pages)
1 November 2003New director appointed (2 pages)
28 October 2003Incorporation (17 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)