Company NameMasterpiece Systems Limited
DirectorCharles John Pearson
Company StatusActive
Company Number03364152
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles John Pearson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameFiona Kathleen Pearson
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address53 Strathville Road
London
SW18 4QR
Secretary NameDr Neil Andrew Marrison
NationalityBritish
StatusResigned
Appointed27 April 1998(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address57a Broomhill Crescent
Wheatcroft
Alexandria
Dunbartonshire
G83 9QT
Scotland
Secretary NameMrs June Elizabeth Pearson
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 2008)
RoleSecretary
Correspondence AddressChadhurst
Barton Street
Barrow On Humber
North Lincolnshire
DN19 7AR
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitemasterpiece-system.com
Telephone07 789262175
Telephone regionMobile

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Charles John Pearson
55.00%
Ordinary
45 at £1Fiona Kathleen Pearson
45.00%
Ordinary

Financials

Year2014
Net Worth£207,448
Cash£235,471
Current Liabilities£114,686

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

9 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Mr Charles John Pearson on 1 April 2013 (2 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Mr Charles John Pearson on 1 April 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Registered office address changed from Unit 2 38 Downs Wood Epsom Surrey KT18 5UL on 17 August 2010 (1 page)
5 May 2010Director's details changed for Mr Charles John Pearson on 5 April 2010 (2 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Charles John Pearson on 5 April 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 05/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Appointment terminated secretary june pearson (1 page)
17 June 2008Return made up to 05/04/08; full list of members (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 38 downs wood epsom surrey KT18 5UL (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 05/04/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Return made up to 05/04/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Return made up to 05/04/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 June 2002Return made up to 05/04/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 April 2001Return made up to 05/04/01; full list of members (6 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 May 2000Return made up to 05/04/00; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 December 1998Registered office changed on 29/12/98 from: 53 strathville road london SW18 4QR (1 page)
12 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
10 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1997Incorporation (16 pages)