JOHN MACKRELL LIMITED
Dormant Company
JOHN MACKRELL LIMITED
Dormant Company
Contact & Details
Contact
Registered Address
5 Pemberton Row London EC4A 3BA England
Full company profile for JOHN MACKRELL LIMITED (08102903), an active company based in London, England. Incorporated 13 Jun 2012. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£3.00
Net Assets
£3.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Provins, Keith John | Director | British | England | 7 Feb 2024 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Keith John Provins
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Maung Ba Aye
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
James Francisco Atton
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Keith John Provins
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Anthony David Kent
Ceased 2 May 2025
Christopher John Croxton
Ceased 8 Jul 2022
Nigel Rowley
Ceased 6 Jan 2025
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Confirmation Statement | Confirmation statement made on 11 Apr 2026 with updates | |
| 6 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 20 Jan 2026 | Officers | Termination of Julie Lees as director on 19 Jan 2026 | |
| 30 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 May 2025 | Persons With Significant Control | James Francisco Atton notified as a person with significant control |
Confirmation statement made on 11 Apr 2026 with updates
Annual accounts made up to 30 Jun 2025
Termination of Julie Lees as director on 19 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
James Francisco Atton notified as a person with significant control
Recent Activity
Latest Activity
Confirmation statement made on 11 Apr 2026 with updates
1 weeks ago on 24 Apr 2026
Annual accounts made up to 30 Jun 2025
2 months ago on 6 Mar 2026
Termination of Julie Lees as director on 19 Jan 2026
3 months ago on 20 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 30 Oct 2025
James Francisco Atton notified as a person with significant control
1 years ago on 2 May 2025
