About

Registered Number: 07461061
Date of Incorporation: 06/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

 

Having been setup in 2010, Masked Duck Ltd have registered office in Mitcheldean, Gloucestershire. There are 35 directors listed as Thomas, Harriet May, Babalola, Racheal Abimbola, Bagshaw, Glen Stephen, Bassett, Isabel Rosalie, Benham, Stephanie Bagatila, Bobocel, Grigore Catalin, Bonkowski, Robert, Chambers, Keith Nicholas, Charlesworth, Marc Allen, Damoah, Eric, Darby, Kathleen Theresa, Eklid, Sophie Marie, Hodge, Bayley Thomas, Kemp, Fay Kathleen, Kowalkowski, Tymoteusz Janusz, Kozak, Jaroslaw Ireneusz, Kurej, Marian, Lewis, Leroy Engelbert, Lima, Rogerio Goncalves, Long, John Hedley, Lupascu, Viorel, Meharg, Emily Mary, Nightingale, Ian Robert, Park, Elizabeth Mary, Peers-holland, Christopher, Phillips, Lee, Price, Paul, Ristea, Cristea, Sandru, Catalin-adrian, Singleton, Alexander Oscar, Smith, Carol Ann, Smith, Daniel, Taylor, Amber Rochelle, Worswick, Mark Anthony, G A Directors Limited for Masked Duck Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Harriet May 28 February 2019 - 1
BABALOLA, Racheal Abimbola 13 September 2016 03 March 2017 1
BAGSHAW, Glen Stephen 25 January 2018 17 August 2018 1
BASSETT, Isabel Rosalie 07 August 2017 13 November 2017 1
BENHAM, Stephanie Bagatila 09 September 2019 02 January 2020 1
BOBOCEL, Grigore Catalin 12 September 2017 15 December 2017 1
BONKOWSKI, Robert 22 December 2017 23 March 2018 1
CHAMBERS, Keith Nicholas 24 October 2017 24 October 2017 1
CHARLESWORTH, Marc Allen 29 November 2018 28 February 2019 1
DAMOAH, Eric 25 June 2020 30 July 2020 1
DARBY, Kathleen Theresa 07 August 2018 29 November 2018 1
EKLID, Sophie Marie 08 May 2018 17 August 2018 1
HODGE, Bayley Thomas 21 August 2018 23 November 2018 1
KEMP, Fay Kathleen 21 August 2018 03 January 2019 1
KOWALKOWSKI, Tymoteusz Janusz 29 July 2019 05 September 2019 1
KOZAK, Jaroslaw Ireneusz 13 May 2016 07 October 2016 1
KUREJ, Marian 18 September 2018 14 March 2019 1
LEWIS, Leroy Engelbert 15 March 2019 18 July 2019 1
LIMA, Rogerio Goncalves 26 November 2018 28 February 2019 1
LONG, John Hedley 21 July 2017 06 October 2017 1
LUPASCU, Viorel 26 March 2018 13 July 2018 1
MEHARG, Emily Mary 01 September 2017 01 December 2017 1
NIGHTINGALE, Ian Robert 26 February 2015 12 June 2015 1
PARK, Elizabeth Mary 13 September 2016 14 July 2017 1
PEERS-HOLLAND, Christopher 13 July 2015 29 January 2016 1
PHILLIPS, Lee 18 July 2017 18 July 2017 1
PRICE, Paul 18 December 2015 08 July 2016 1
RISTEA, Cristea 30 April 2018 31 July 2018 1
SANDRU, Catalin-Adrian 19 June 2015 20 May 2016 1
SINGLETON, Alexander Oscar 25 October 2018 25 July 2019 1
SMITH, Carol Ann 31 October 2017 05 January 2018 1
SMITH, Daniel 06 July 2018 11 October 2018 1
TAYLOR, Amber Rochelle 24 October 2017 03 May 2018 1
WORSWICK, Mark Anthony 27 July 2017 08 September 2017 1
G A DIRECTORS LIMITED 06 December 2010 30 August 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 05 September 2019
AP01 - Appointment of director 29 July 2019
PSC01 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
PSC01 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
PSC01 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 December 2018
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
PSC01 - N/A 29 November 2018
PSC07 - N/A 29 November 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 11 October 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
PSC01 - N/A 17 August 2018
PSC07 - N/A 17 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 13 July 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 09 May 2018
PSC01 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 30 April 2018
PSC01 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 07 December 2017
TM01 - Termination of appointment of director 01 December 2017
PSC01 - N/A 14 November 2017
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
PSC07 - N/A 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 08 September 2017
AP01 - Appointment of director 01 September 2017
AP01 - Appointment of director 08 August 2017
PSC01 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 29 December 2015
AP01 - Appointment of director 18 December 2015
CH01 - Change of particulars for director 16 December 2015
CH04 - Change of particulars for corporate secretary 10 December 2015
AA - Annual Accounts 26 October 2015
TM01 - Termination of appointment of director 20 October 2015
CH01 - Change of particulars for director 30 September 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 12 June 2015
AD01 - Change of registered office address 04 June 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 09 August 2012
AA01 - Change of accounting reference date 09 August 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
NEWINC - New incorporation documents 06 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.