Company NameFoster Macrow Limited
DirectorMark Macrow
Company StatusActive
Company Number06048033
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Previous NameWMM Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark Macrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Secretary NamePatrick Spencer Carney
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Skelbrook Street
London
SW18 4EY
Secretary NameMr Hugh David Foster
NationalityBritish
StatusResigned
Appointed07 February 2009(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckstone Drive
Rawdon
Leeds
West Yorkshire
LS19 6BB
Secretary NameKamila Curylo
NationalityBritish
StatusResigned
Appointed24 January 2012(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 2012)
RoleCompany Director
Correspondence AddressUnit 3 Friends School Low Green
Rawdon
Leeds
West Yorkshire
LS19 6HB

Contact

Websitewww.fostermech.com

Location

Registered AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mark Macrow
100.00%
Ordinary

Financials

Year2014
Net Worth£1,610
Cash£8,603
Current Liabilities£19,252

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
21 October 2015Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Director's details changed for Mr Mark Macrow on 31 January 2013 (2 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Director's details changed for Mr Mark Macrow on 31 January 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
7 November 2012Termination of appointment of Kamila Curylo as a secretary (2 pages)
7 November 2012Termination of appointment of Kamila Curylo as a secretary (2 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Termination of appointment of Hugh Foster as a secretary (2 pages)
27 January 2012Registered office address changed from 70 Briggate Knaresborough North Yorkshire HG5 8BH on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 70 Briggate Knaresborough North Yorkshire HG5 8BH on 27 January 2012 (2 pages)
27 January 2012Appointment of Kamila Curylo as a secretary (3 pages)
27 January 2012Appointment of Kamila Curylo as a secretary (3 pages)
27 January 2012Termination of appointment of Hugh Foster as a secretary (2 pages)
19 January 2012Change of name notice (2 pages)
19 January 2012Company name changed wmm consulting LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
(2 pages)
19 January 2012Company name changed wmm consulting LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
(2 pages)
19 January 2012Change of name notice (2 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Director's details changed for Mark Macrow on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mark Macrow on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mark Macrow on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Appointment terminated secretary patrick carney (1 page)
12 February 2009Secretary appointed hugh david foster (2 pages)
12 February 2009Appointment terminated secretary patrick carney (1 page)
12 February 2009Secretary appointed hugh david foster (2 pages)
9 February 2009Return made up to 10/01/09; full list of members (3 pages)
9 February 2009Return made up to 10/01/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 10/01/08; full list of members (2 pages)
28 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2007Incorporation (6 pages)
10 January 2007Incorporation (6 pages)