MASHER TECHNOLOGIES LIMITED

MASHER TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMASHER TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06628778
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MASHER TECHNOLOGIES LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MASHER TECHNOLOGIES LIMITED located?

    Registered Office Address
    85-87 Bayham Street
    NW1 0AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MASHER TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MASHER TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueNo

    What are the latest filings for MASHER TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA
    XDVB8VWR

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01
    XD63M03V

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA
    XCYQXGUP

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01
    XC5M7YMH

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA
    XBXX0Y41

    Confirmation statement made on Jun 13, 2022 with updates

    3 pagesCS01
    XB8LCQEW

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA
    XAGVKYIB

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01
    XA8S5JLN

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA
    XA03T2U2

    Confirmation statement made on Jun 13, 2020 with updates

    5 pagesCS01
    X97XH1NK

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA
    L8Y3MGWH

    Termination of appointment of David Charles Moody as a director on Dec 20, 2019

    1 pagesTM01
    X8XBP8R6

    Termination of appointment of James Christopher Hunt as a secretary on Dec 20, 2019

    1 pagesTM02
    X8XBP7YY

    Registered office address changed from , No.1G Network Point, Range Road Windrush Park, Witney, Oxfordshire, OX29 0YN to 85-87 Bayham Street London NW1 0AG on Jan 24, 2020

    1 pagesAD01
    X8XBP72I

    Confirmation statement made on Jun 13, 2019 with updates

    5 pagesCS01
    X87IO9N4

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA
    L81ZGCM8

    Termination of appointment of Henry William Haywood Chamberlain as a director on Mar 25, 2019

    1 pagesTM01
    X822GA34

    Confirmation statement made on Jun 13, 2018 with updates

    5 pagesCS01
    X78L2M5N

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA
    L72QXMSJ

    Confirmation statement made on Jun 13, 2017 with updates

    8 pagesCS01
    X691HK5L

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA
    L61WLBHF

    Annual return made up to Jun 24, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 270,327.78
    SH01
    X5AAD0VF

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA
    L53RBLFN

    Appointment of Mr David Charles Moody as a director on Feb 16, 2016

    2 pagesAP01
    X51BOPAR

    Termination of appointment of Christopher Whiteley as a director on Oct 08, 2015

    1 pagesTM01
    X4MEVIKB

    Who are the officers of MASHER TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENTON, Neil Mcleod Renninson
    Torriano Avenue
    NW5 2SG London
    61
    Director
    Torriano Avenue
    NW5 2SG London
    61
    United KingdomCanadianConsultant83634820003
    HUNT, James Christopher
    Bridge Cottage
    Mill Lane Blockley
    GL56 9HT Moreton In Marsh
    Gloucestershire
    Secretary
    Bridge Cottage
    Mill Lane Blockley
    GL56 9HT Moreton In Marsh
    Gloucestershire
    British76888410001
    CHAMBERLAIN, Henry William Haywood
    Soho Square
    W1D 4NS London
    22
    United Kingdom
    Director
    Soho Square
    W1D 4NS London
    22
    United Kingdom
    United KingdomBritishCompany Director173493970001
    CLIFTON, James Royston
    Broadwick Street
    W1F 8HT London
    20-24
    United Kingdom
    Director
    Broadwick Street
    W1F 8HT London
    20-24
    United Kingdom
    United KingdomBritishManaging Director79734540002
    GIBBS, Simon David
    The Lost Cottage Church Road
    Penn
    HP10 8EG High Wycombe
    Buckinghamshire
    Director
    The Lost Cottage Church Road
    Penn
    HP10 8EG High Wycombe
    Buckinghamshire
    United KingdomBritishAccountant25615050002
    HEAF, Daniel
    Media Centre
    201 Wood Lane
    W12 7TQ London
    Bbc Worldwide
    United Kingdom
    Director
    Media Centre
    201 Wood Lane
    W12 7TQ London
    Bbc Worldwide
    United Kingdom
    EnglandBritishDirector, Digital158374290001
    KOTECHA, Nishit
    Greencroft Gardens
    NW6 3PJ London
    116a
    Director
    Greencroft Gardens
    NW6 3PJ London
    116a
    United KingdomBritishDirector71103600001
    MCINTYRE, Charles Alexander
    The Barley Wall Farm
    Harkstead Road Holbrook
    IP9 2RQ Ipswich
    Suffolk
    Director
    The Barley Wall Farm
    Harkstead Road Holbrook
    IP9 2RQ Ipswich
    Suffolk
    United KingdomBritishBanker102813830002
    MOODY, David Charles
    85-87 Bayham Street
    NW1 0AG London
    85-87 Bayham Street
    United Kingdom
    Director
    85-87 Bayham Street
    NW1 0AG London
    85-87 Bayham Street
    United Kingdom
    United KingdomBritishDirector88336900002
    REA, Timothy Shan
    Network Point
    Range Road Windrush Park
    OX29 0YN Witney
    No.1g
    Oxfordshire
    Director
    Network Point
    Range Road Windrush Park
    OX29 0YN Witney
    No.1g
    Oxfordshire
    EnglandBritishDirector64569030002
    WHITELEY, Christopher
    Network Point
    Range Road Windrush Park
    OX29 0YN Witney
    No.1g
    Oxfordshire
    Director
    Network Point
    Range Road Windrush Park
    OX29 0YN Witney
    No.1g
    Oxfordshire
    United KingdomBritishDigital Director, Bbc Worldwide189616930001

    Who are the persons with significant control of MASHER TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tom Tar Singh
    Morley House
    36 Acreman Street
    DT9 3NX Sherbourne
    C/O Broadwey Management Limited
    Dorset
    United Kingdom
    Apr 06, 2016
    Morley House
    36 Acreman Street
    DT9 3NX Sherbourne
    C/O Broadwey Management Limited
    Dorset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0