ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macron Developers Limited

Macron Developers Limited is an active company incorporated on 23 September 2019 with the registered office located in Ingatestone, Essex. Macron Developers Limited was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
12223053
Private limited company
Age
6 years
Incorporated 23 September 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (7 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (5 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
The Barns
Blackmore Road
Fryerning
CM4 0PA
United Kingdom
Address changed on 29 Sep 2025 (4 months ago)
Previous address was 19th Floor 1 Westfield Avenue London E20 1HZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1953
Director • British • Lives in England • Born in Aug 1963
Macron Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodbarns Limited
Meryl Macdonald and Ronald Thomas Sullivan are mutual people.
Active
Skincare Brands Limited
Meryl Macdonald and Ronald Thomas Sullivan are mutual people.
Active
Macron Group Limited
Meryl Macdonald and Ronald Thomas Sullivan are mutual people.
Active
Spritehill Limited
Ronald Thomas Sullivan is a mutual person.
Active
Flipside PR Limited
Ronald Thomas Sullivan is a mutual person.
Active
Macron Project 88 Limited
Ronald Thomas Sullivan is a mutual person.
Active
Flipside D2C Limited
Ronald Thomas Sullivan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£7.57K
Decreased by £75.17K (-91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£549.04K
Decreased by £284.7K (-34%)
Total Liabilities
-£461.56K
Decreased by £279.12K (-38%)
Net Assets
£87.48K
Decreased by £5.59K (-6%)
Debt Ratio (%)
84%
Decreased by 4.77% (-5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Dec 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 1 Oct 2025
Compulsory Gazette Notice
4 Months Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 29 Sep 2025
Registered Address Changed
4 Months Ago on 29 Sep 2025
Full Accounts Submitted
11 Months Ago on 13 Mar 2025
Registered Address Changed
1 Year 2 Months Ago on 12 Dec 2024
Mr Ronald Thomas Sullivan Details Changed
1 Year 2 Months Ago on 1 Dec 2024
Macron Group Limited (PSC) Details Changed
1 Year 2 Months Ago on 1 Dec 2024
Macron Group Limited (PSC) Appointed
6 Years Ago on 19 Nov 2019
Get Credit Report
Discover Macron Developers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Dec 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Confirmation statement made on 11 July 2025 with updates
Submitted on 29 Sep 2025
Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ England to The Barns Blackmore Road Fryerning CM4 0PA on 29 September 2025
Submitted on 29 Sep 2025
Director's details changed for Mr Ronald Thomas Sullivan on 1 December 2024
Submitted on 3 Jul 2025
Change of details for Macron Group Limited as a person with significant control on 1 December 2024
Submitted on 3 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Mar 2025
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 12 December 2024
Submitted on 12 Dec 2024
Notification of Macron Group Limited as a person with significant control on 19 November 2019
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year