Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAKE VOTES COUNT
Company Information for

MAKE VOTES COUNT

C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE, 99 CHURCH STREET, RICKMANSWORTH, WD3 1JJ,
Company Registration Number
03476281
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Make Votes Count
MAKE VOTES COUNT was founded on 1997-12-04 and has its registered office in Rickmansworth. The organisation's status is listed as "Active - Proposal to Strike off". Make Votes Count is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAKE VOTES COUNT
 
Legal Registered Office
C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE
99 CHURCH STREET
RICKMANSWORTH
WD3 1JJ
Other companies in WD3
 
Filing Information
Company Number 03476281
Company ID Number 03476281
Date formed 1997-12-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:47:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAKE VOTES COUNT
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERRYLANDS PRINTERS LIMITED   COX COSTELLO & HORNE LIMITED   KERRY SECRETARIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAKE VOTES COUNT
The following companies were found which have the same name as MAKE VOTES COUNT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAKE VOTES MATTER 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2016-08-31

Company Officers of MAKE VOTES COUNT

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2001-07-04
CRISPIN TOBY JOHN ALLARD
Director 2013-12-06
WILLIAM BAIN
Director 2013-12-06
ELECTORAL REFORM SOCIETY LIMITED
Director 2017-12-04
JEAN DENISE LAMBERT
Director 2007-05-14
MARTIN LINTON
Director 2008-03-18
MAKE VOTES MATTER
Director 2016-11-10
CHRISTOPHER JOHN RENNARD
Director 1998-04-02
JONATHAN NEIL REYNOLDS
Director 2016-11-01
ALEXANDRA EMMA RUNSWICK
Director 2013-07-01
MARY CAROLINE SOUTHCOTT
Director 1999-05-12
BENJAMIN RUSSELL MACKINTOSH STONEHAM
Director 2004-09-07
PAUL ARCHER TYLER
Director 2005-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BURDEN
Director 2005-09-14 2013-10-25
PETER JOHN FACEY
Director 2001-05-09 2013-07-01
NEIL ROGER SHERLOCK
Director 2000-03-23 2012-01-12
CHRIS HUHNE
Director 2006-10-24 2010-06-02
EDWARD JONATHAN DAVEY
Director 2004-06-16 2010-06-01
KENNETH GEORGE HUTCHINSON RITCHIE
Director 1997-12-04 2010-02-18
ANNE CAMPBELL
Director 2004-06-16 2008-09-03
MATTHEW ALAN OAKESHOTT
Director 2002-05-21 2008-05-13
PETER GARETH MOOREY
Director 2004-06-16 2006-12-11
MARTIN LINTON
Director 2001-06-20 2006-08-21
DAVID LAWRENCE LIPSEY
Director 1999-12-14 2006-08-21
ROBERT ADAM ROSS MACLENNAN
Director 2001-06-19 2005-07-13
KAREN REED BARTLETT
Director 2002-05-21 2004-04-21
CHRISTOPHER LAWRENCE PIETRONI
Director 2001-06-20 2002-05-21
PETER PARKER
Director 1998-04-02 2002-04-29
NEIL ROGER SHERLOCK
Company Secretary 1999-05-12 2001-07-13
NEIL ROGER SHERLOCK
Director 2000-03-23 2001-07-04
PAM GIDDY
Director 1999-05-12 2001-06-20
ANDREW PAKES
Director 2000-03-23 2001-02-07
KATHLEEN ROSE O'ROURKE
Director 1998-04-02 2000-06-06
ANDREW PUDDEPHATT
Company Secretary 1997-12-04 1999-05-12
DANIEL JOHN DWYER
Nominated Secretary 1997-12-04 1997-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD ASPIRE COMMUNITY FOOTBALL LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD FGH SOLUTIONS LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
KERRY SECRETARIAL SERVICES LTD CANNON CONSULTANCY LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD RODNEY PILCHER LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-08-15
KERRY SECRETARIAL SERVICES LTD PYMBLE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD HIBBERD CONSULTANTS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED Company Secretary 2007-05-09 CURRENT 2006-02-23 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BARRY MCCARTHY BUILDING & ROOFING LIMITED Company Secretary 2007-03-29 CURRENT 2005-12-06 Active
KERRY SECRETARIAL SERVICES LTD ACTIVE COMMUNITIES NETWORK LIMITED Company Secretary 2007-03-03 CURRENT 2007-02-06 Active
KERRY SECRETARIAL SERVICES LTD RACE THE WORLD LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BRIARWOOD CONSULTANCY LIMITED Company Secretary 2007-01-31 CURRENT 2004-03-05 Active
KERRY SECRETARIAL SERVICES LTD LUMINA CR LTD Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD COSIM ENGINEERING SERVICES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-01-20
KERRY SECRETARIAL SERVICES LTD HAYDEN MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-11-04
KERRY SECRETARIAL SERVICES LTD THE LONGSHORE CONSULTANCY LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD KAHUNA LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD EVOLVE DIALOGUE LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
KERRY SECRETARIAL SERVICES LTD AXIS GLOBAL FREIGHT SERVICES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
KERRY SECRETARIAL SERVICES LTD LEA EVENTS AND MARKETING LIMITED Company Secretary 2006-06-15 CURRENT 1990-06-25 Dissolved 2018-07-30
KERRY SECRETARIAL SERVICES LTD OAKVILLE MANAGEMENT SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 2001-03-07 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIMELIGHT SPORTS LTD Company Secretary 2006-06-15 CURRENT 1999-01-25 In Administration
KERRY SECRETARIAL SERVICES LTD NMT CONSULTANCY LTD Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-07-15
KERRY SECRETARIAL SERVICES LTD ASKEW HAWKINS LIMITED Company Secretary 2006-06-07 CURRENT 2003-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED Company Secretary 2006-04-25 CURRENT 2003-05-13 Active
KERRY SECRETARIAL SERVICES LTD HUMBERTS LEISURE LIMITED Company Secretary 2006-03-10 CURRENT 1990-12-11 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD DARAK LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
KERRY SECRETARIAL SERVICES LTD BRIGHT START DAY CARE LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
KERRY SECRETARIAL SERVICES LTD DEALTRY LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Dissolved 2017-05-02
KERRY SECRETARIAL SERVICES LTD LYG (TRADING) LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-28 Active
KERRY SECRETARIAL SERVICES LTD JAMES PENDLETON ESTATE AGENTS LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-11 Dissolved 2015-12-18
KERRY SECRETARIAL SERVICES LTD SECURAKEY ACCESS LIMITED Company Secretary 2004-09-28 CURRENT 1994-12-06 Active
KERRY SECRETARIAL SERVICES LTD CHESS PROPERTY CONSULTANTS LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-11 Active
KERRY SECRETARIAL SERVICES LTD SHADEWAYS LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING ONLINE LTD Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
KERRY SECRETARIAL SERVICES LTD RAGS HOLDINGS LIMITED Company Secretary 2004-04-02 CURRENT 2003-04-03 Dissolved 2015-10-30
KERRY SECRETARIAL SERVICES LTD LONDON YOUTH GAMES FOUNDATION Company Secretary 2004-03-31 CURRENT 1986-07-22 Active
KERRY SECRETARIAL SERVICES LTD BARTON ONCOLOGY LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-23 Active
KERRY SECRETARIAL SERVICES LTD FERNDEN LIMITED Company Secretary 2004-01-31 CURRENT 2002-05-21 Active
KERRY SECRETARIAL SERVICES LTD MINAUR CORPORATE FINANCE LIMITED Company Secretary 2003-11-22 CURRENT 2003-11-21 Active
KERRY SECRETARIAL SERVICES LTD CCH LIMITED Company Secretary 2003-08-11 CURRENT 1998-08-07 Active
KERRY SECRETARIAL SERVICES LTD CCH FINANCIAL STRATEGIES LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active
KERRY SECRETARIAL SERVICES LTD TOZER COMMUNICATIONS LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Liquidation
KERRY SECRETARIAL SERVICES LTD BARKING DOG SECURITY LTD Company Secretary 2002-05-07 CURRENT 2002-02-04 Active
KERRY SECRETARIAL SERVICES LTD SHORT 'N' CURLYS LIMITED Company Secretary 2001-12-14 CURRENT 2000-04-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CHESS COMMUNICATIONS LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active
KERRY SECRETARIAL SERVICES LTD SNK LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Dissolved 2017-04-25
KERRY SECRETARIAL SERVICES LTD WORD & VISION LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KERRY SECRETARIAL SERVICES LTD BEAUTYVELL LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
KERRY SECRETARIAL SERVICES LTD COSMOPOLITAN LANGUAGES LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
KERRY SECRETARIAL SERVICES LTD BERRYLANDS PRINTERS LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
KERRY SECRETARIAL SERVICES LTD J & C CONSULTANTS LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active
KERRY SECRETARIAL SERVICES LTD SNK TEXTILES LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Dissolved 2016-12-27
KERRY SECRETARIAL SERVICES LTD THE WHITTINGHAM PARTNERSHIP LIMITED Company Secretary 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD THE PANATHLON FOUNDATION LIMITED Company Secretary 1997-09-22 CURRENT 1997-09-22 Active
KERRY SECRETARIAL SERVICES LTD PANATHLON CHALLENGE LIMITED Company Secretary 1997-09-04 CURRENT 1997-09-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LINK FX PLC Company Secretary 1997-08-01 CURRENT 1995-11-22 Active
MARTIN LINTON THE WELFARE ASSOCIATION Director 2018-02-20 CURRENT 1993-04-13 Active
MARTIN LINTON TRAVEL2PALESTINE LTD Director 2011-07-22 CURRENT 2011-07-22 Active
CHRISTOPHER JOHN RENNARD BRITISH HEALTHCARE TRADES ASSOCIATION Director 2011-10-27 CURRENT 1919-04-04 Active
BENJAMIN RUSSELL MACKINTOSH STONEHAM WALLHOUSE ROAD LIMITED Director 2014-08-27 CURRENT 2010-08-20 Active - Proposal to Strike off
BENJAMIN RUSSELL MACKINTOSH STONEHAM HOUSING 21 PROPERTY SERVICES LIMITED Director 2011-10-28 CURRENT 1990-06-15 Active
BENJAMIN RUSSELL MACKINTOSH STONEHAM ROOKESBURY PARK LIMITED Director 2003-07-09 CURRENT 1961-09-07 Dissolved 2015-12-11
PAUL ARCHER TYLER THE CHARTER 88 FOUNDATION Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2015-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2023-12-12Director's details changed for Dr Crispin Toby John Allard on 2023-09-01
2023-12-12Director's details changed for Lord Christopher John Rennard on 2023-09-01
2023-12-12Director's details changed for Mr William Bain on 2023-09-01
2023-12-12Director's details changed for Mr Martin Linton on 2023-09-01
2023-12-12Director's details changed for Mrs Jean Denise Lambert on 2023-09-01
2023-12-12Director's details changed for Mr Jonathan Neil Reynolds on 2023-09-01
2023-12-12Director's details changed for Ms Mary Caroline Southcott on 2023-09-01
2023-12-12SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LIMITED on 2023-09-01
2023-12-12Director's details changed for Lord Benjamin Russell Mackintosh Stoneham on 2023-09-01
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
2022-12-21Director's details changed for Unlock Democracy on 2022-12-21
2022-12-21CH02Director's details changed for Unlock Democracy on 2022-12-21
2022-12-14CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-07-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02AP01DIRECTOR APPOINTED MR PAUL JAMES SCRIVEN
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHER TYLER
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHER TYLER
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2021-01-21CH01Director's details changed for Dr Crispin Toby John Allard on 2020-12-01
2021-01-20CH01Director's details changed for Mr Martin Linton on 2020-01-31
2021-01-20CH02Director's details changed for Electoral Reform Society Limited on 2020-01-31
2021-01-07CH01Director's details changed for Mrs Jean Denise Lambert on 2020-01-31
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-07-28
2020-07-28CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-07-28
2020-07-28CH01Director's details changed for Mr William Bain on 2020-07-28
2020-07-28CH01Director's details changed for Mr William Bain on 2020-07-28
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
2020-01-23CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-01-22
2020-01-23AP02Appointment of Unlock Democracy as director on 2020-01-15
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA EMMA RUNSWICK
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2018-01-08AP02Appointment of Electoral Reform Society Limited as director on 2017-12-04
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-08-01
2017-12-12CH01Director's details changed for Mrs Jean Denise Lambert on 2017-11-01
2017-12-04CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-12-04
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PAUL ARCHER TYLER / 04/12/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA EMMA RUNSWICK / 04/12/2017
2017-08-18CH01Director's details changed for Mr William Bain on 2017-08-16
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
2017-08-02AA01Previous accounting period extended from 30/12/16 TO 31/03/17
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-29AP02Appointment of Make Votes Matter as director on 2016-11-10
2016-11-04AP01DIRECTOR APPOINTED MR JONATHAN NEIL REYNOLDS
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19AR0104/12/14 ANNUAL RETURN FULL LIST
2015-01-19AP01DIRECTOR APPOINTED MR WILLIAM BAIN
2014-12-03AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-06-06AP01DIRECTOR APPOINTED DR CRISPIN TOBY JOHN ALLARD
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HUHNE
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVEY
2014-01-30AR0104/12/13 NO MEMBER LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHERLOCK
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TWIGG
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURDEN
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-27AP01DIRECTOR APPOINTED MS ALEXANDRA EMMA RUNSWICK
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER FACEY
2013-01-29AR0104/12/12 NO MEMBER LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21AR0104/12/11 NO MEMBER LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-18AR0104/12/10 NO MEMBER LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RENNARD / 01/11/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RENNARD / 01/11/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PAUL ARCHER TYLER / 02/11/2010
2010-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RITCHIE
2010-01-30AR0104/12/09 NO MEMBER LIST
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-18363aANNUAL RETURN MADE UP TO 04/12/08
2008-12-18288aDIRECTOR APPOINTED MARTIN LINTON
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ANNE CAMPBELL
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW OAKESHOTT
2008-05-07363aANNUAL RETURN MADE UP TO 04/12/07
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR PETER MOOREY
2008-05-02288aDIRECTOR APPOINTED MR STEPHEN TWIGG
2008-05-02288aDIRECTOR APPOINTED MRS JEAN DENISE LAMBERT
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2007-02-27363aANNUAL RETURN MADE UP TO 04/12/06
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-01363aANNUAL RETURN MADE UP TO 04/12/05
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14288bDIRECTOR RESIGNED
2005-01-13363sANNUAL RETURN MADE UP TO 04/12/04
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-05-27288bDIRECTOR RESIGNED
2004-01-14363sANNUAL RETURN MADE UP TO 04/12/03
2003-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-12363sANNUAL RETURN MADE UP TO 04/12/02
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94920 - Activities of political organizations




Licences & Regulatory approval
We could not find any licences issued to MAKE VOTES COUNT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAKE VOTES COUNT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAKE VOTES COUNT does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94920 - Activities of political organizations

Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAKE VOTES COUNT

Intangible Assets
Patents
We have not found any records of MAKE VOTES COUNT registering or being granted any patents
Domain Names
We do not have the domain name information for MAKE VOTES COUNT
Trademarks
We have not found any records of MAKE VOTES COUNT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAKE VOTES COUNT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94920 - Activities of political organizations) as MAKE VOTES COUNT are:

Outgoings
Business Rates/Property Tax
No properties were found where MAKE VOTES COUNT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAKE VOTES COUNT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAKE VOTES COUNT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.