Company NameM4Siz Limited
DirectorsJames Richard Ling and James Anderson Macaskill
Company StatusActive
Company Number06245416
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJames Richard Ling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameDr James Anderson Macaskill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameDr James Anderson Macaskill
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Contact

Websitewww.m4siz.com/

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65k at £0.01James Macaskill
65.00%
Ordinary
25k at £0.01James Ling
25.00%
Ordinary
10k at £0.01Michael Rayner
10.00%
Ordinary

Financials

Year2014
Net Worth£49,450

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (3 days from now)

Filing History

30 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 May 2021 (5 pages)
5 January 2022Director's details changed for James Richard Ling on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Dr James Anderson Macaskill on 5 January 2022 (2 pages)
22 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
15 November 2019Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 55 Crown Street Brentwood Essex CM14 4BD on 15 November 2019 (1 page)
6 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 75
(3 pages)
6 June 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
6 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 325
(3 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 May 2018Register(s) moved to registered inspection location 31 the Green Writtle Chelmsford CM1 3DT (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
18 June 2017Micro company accounts made up to 31 May 2016 (4 pages)
18 June 2017Micro company accounts made up to 31 May 2016 (4 pages)
30 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Compulsory strike-off action has been discontinued (1 page)
28 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 May 2017Register inspection address has been changed to 31 the Green Writtle Chelmsford CM1 3DT (1 page)
28 May 2017Register inspection address has been changed to 31 the Green Writtle Chelmsford CM1 3DT (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
16 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Register inspection address has been changed (1 page)
14 May 2014Register inspection address has been changed (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 October 2013Registered office address changed from International House 223 Regent Street London W1B 2QD England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from International House 223 Regent Street London W1B 2QD England on 25 October 2013 (1 page)
19 August 2013Registered office address changed from C/O Macaskill 31 the Green Writtle Chelmsford Essex CM1 3DT United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from C/O Macaskill 31 the Green Writtle Chelmsford Essex CM1 3DT United Kingdom on 19 August 2013 (1 page)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
4 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 June 2011Registered office address changed from 13 the Priory Writtle Chelmsford Essex CM1 3JE on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 13 the Priory Writtle Chelmsford Essex CM1 3JE on 16 June 2011 (1 page)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 September 2010Sub-division of shares on 14 August 2010 (5 pages)
2 September 2010Sub-division of shares on 14 August 2010 (5 pages)
11 June 2010Director's details changed for Dr James Anderson Macaskill on 14 May 2010 (2 pages)
11 June 2010Director's details changed for Dr James Anderson Macaskill on 14 May 2010 (2 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for James Richard Ling on 14 April 2010 (2 pages)
11 June 2010Secretary's details changed for Dr James Anderson Macaskill on 14 May 2010 (1 page)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Dr James Anderson Macaskill on 14 May 2010 (1 page)
11 June 2010Director's details changed for James Richard Ling on 14 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 June 2009Return made up to 14/05/09; full list of members (4 pages)
11 June 2009Return made up to 14/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Location of debenture register (1 page)
11 June 2008Return made up to 14/05/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of debenture register (1 page)
11 June 2008Registered office changed on 11/06/2008 from 2 lordship cottages, lordship road, chelmsford essex CM1 3RP (1 page)
11 June 2008Return made up to 14/05/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from 2 lordship cottages, lordship road, chelmsford essex CM1 3RP (1 page)
11 June 2008Registered office changed on 11/06/2008 from 13 the priory writtle chelmsford essex CM1 3JE (1 page)
11 June 2008Registered office changed on 11/06/2008 from 13 the priory writtle chelmsford essex CM1 3JE (1 page)
11 June 2008Location of register of members (1 page)
23 July 2007New secretary appointed;new director appointed (1 page)
23 July 2007New secretary appointed;new director appointed (1 page)
14 May 2007Incorporation (11 pages)
14 May 2007Incorporation (11 pages)