About

Registered Number: 07907725
Date of Incorporation: 12/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: C/O Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Established in 2012, Mastered Ltd are based in Milton Keynes, it's status at Companies House is "Active". The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAR, Adil Syed 12 January 2012 - 1
STIRLING, Rory John 04 February 2016 30 June 2018 1

Filing History

Document Type Date
AM21 - N/A 30 September 2020
AM10 - N/A 29 May 2020
AM10 - N/A 15 November 2019
AM19 - N/A 11 October 2019
AM10 - N/A 28 May 2019
AM03 - N/A 28 January 2019
MR04 - N/A 06 December 2018
AM06 - N/A 29 November 2018
AD01 - Change of registered office address 09 November 2018
AM01 - N/A 07 November 2018
PSC07 - N/A 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
SH01 - Return of Allotment of shares 04 July 2018
RESOLUTIONS - N/A 03 July 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 23 November 2017
SH01 - Return of Allotment of shares 19 June 2017
RESOLUTIONS - N/A 15 June 2017
MR01 - N/A 09 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 01 December 2016
SH01 - Return of Allotment of shares 09 October 2016
AA01 - Change of accounting reference date 01 September 2016
AD01 - Change of registered office address 28 April 2016
AD01 - Change of registered office address 20 April 2016
AR01 - Annual Return 06 April 2016
SH01 - Return of Allotment of shares 31 March 2016
RESOLUTIONS - N/A 01 March 2016
RESOLUTIONS - N/A 01 March 2016
SH01 - Return of Allotment of shares 01 March 2016
SH01 - Return of Allotment of shares 01 March 2016
AP01 - Appointment of director 26 February 2016
SH08 - Notice of name or other designation of class of shares 26 February 2016
SH01 - Return of Allotment of shares 06 January 2016
AA - Annual Accounts 30 November 2015
RESOLUTIONS - N/A 22 July 2015
MR01 - N/A 18 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 November 2014
RESOLUTIONS - N/A 16 July 2014
SH01 - Return of Allotment of shares 16 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2014
AP01 - Appointment of director 02 July 2014
RP04 - N/A 11 June 2014
CERTNM - Change of name certificate 11 March 2014
CONNOT - N/A 11 March 2014
AR01 - Annual Return 21 January 2014
RESOLUTIONS - N/A 19 November 2013
SH01 - Return of Allotment of shares 19 November 2013
AA - Annual Accounts 12 October 2013
SH01 - Return of Allotment of shares 02 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2013
AA01 - Change of accounting reference date 03 April 2013
AR01 - Annual Return 11 March 2013
NEWINC - New incorporation documents 12 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2017 Outstanding

N/A

A registered charge 10 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.