Company NameMasasi Services Limited
DirectorsMichael David Hooper and Karen-Anne Hooper
Company StatusActive - Proposal to Strike off
Company Number09265532
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)
Previous NameMdh1962 Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael David Hooper
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRed Oaks Outings Lane
Doddinghurst
Essex
CM15 0LS
Director NameMrs Karen-Anne Hooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(6 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 150 Hutton Road
Shenfield
Essex
CM15 8NL

Location

Registered AddressBerkeley Townsend
Hunter House
150 Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Michael Hooper
80.00%
Ordinary
20 at £1Karen-anne Hooper
20.00%
Ordinary

Financials

Year2014
Net Worth£5,366
Cash£15,087
Current Liabilities£34,756

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Filing History

16 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
26 November 2015Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (20 pages)
26 November 2015Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (20 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

Statement of capital on 2015-11-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2015
(5 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

Statement of capital on 2015-11-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2015
(5 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 October 2015Previous accounting period shortened from 1 October 2015 to 30 September 2015 (1 page)
9 October 2015Previous accounting period shortened from 1 October 2015 to 30 September 2015 (1 page)
9 October 2015Previous accounting period shortened from 1 October 2015 to 30 September 2015 (1 page)
5 May 2015Appointment of Mrs Karen-Anne Hooper as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mrs Karen-Anne Hooper as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mrs Karen-Anne Hooper as a director on 5 May 2015 (2 pages)
21 April 2015Registered office address changed from Red Oaks Outings Lane Doddinghurst Essex CM15 0LS England to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 21 April 2015 (1 page)
21 April 2015Registered office address changed from , Red Oaks Outings Lane, Doddinghurst, Essex, CM15 0LS, England to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 21 April 2015 (1 page)
21 April 2015Registered office address changed from , Red Oaks Outings Lane, Doddinghurst, Essex, CM15 0LS, England to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 21 April 2015 (1 page)
3 April 2015Current accounting period shortened from 31 October 2015 to 1 October 2015 (1 page)
3 April 2015Current accounting period shortened from 31 October 2015 to 1 October 2015 (1 page)
3 April 2015Current accounting period shortened from 31 October 2015 to 1 October 2015 (1 page)
13 November 2014Company name changed MDH1962 services LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
13 November 2014Company name changed MDH1962 services LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 100
(26 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 100
(26 pages)