Company NameMass (UK) Ltd
DirectorsIndika Chamalinee Anne De Silva and W.A.S. Chinthaka De Silva
Company StatusActive
Company Number04601500
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Previous NamesPhoenix Venture Clothing (UK) Limited and Phoenix Venture (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section HTransportation and storage
SIC 50400Inland freight water transport
SIC 52241Cargo handling for water transport activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Indika Chamalinee Anne De Silva
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Woodhall Lane
Watford
Herts
WD19 6HD
Secretary NameIndika Chamalinee Anne De Silva
NationalityBritish
StatusCurrent
Appointed26 November 2002(same day as company formation)
RoleClothing Designer
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodhall Lane
Watford
Herts
WD19 6HD
Director NameMr W.A.S. Chinthaka De Silva
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodhall Lane
Watford
Herts
WD19 6HD
Director NameMaloney Julio Victor
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySri Lankan
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleComputer Hardware Specialist
Correspondence Address44 Leeland Way
Neasden
North West London
NW10 1SA
Secretary NameSanjaya Chinthaka De Silva
NationalityBritish
StatusResigned
Appointed10 January 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 2008)
RoleManagement Consultant
Correspondence Address39 Maryatt Avenue
Harrow
Middlesex
HA2 0SR
Director NameMr Ravi Kumarasinghe
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySri Lankan
StatusResigned
Appointed08 April 2008(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 August 2008)
RoleComputer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address39 Maryatt Avenue
Harrow
Middlesex
HA2 0SR

Contact

Websitemassshipping.com

Location

Registered Address58 The Arches
Harrow
Middlesex
HA2 8AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

1 at £1Indika Chamalinee Anne De Silva
50.00%
Ordinary
1 at £1Sanjaya Chinthaka De Silva
50.00%
Ordinary

Financials

Year2014
Net Worth£1,547
Cash£109,102
Current Liabilities£178,708

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

6 August 2021Delivered on: 6 August 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 25 suburban road, liverpool, L6 0BP registered under title number MS103228 at land registry.
Outstanding

Filing History

13 September 2023Registration of charge 046015000002, created on 8 September 2023 (12 pages)
25 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
19 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
6 August 2021Registration of charge 046015000001, created on 6 August 2021 (3 pages)
2 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
26 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
18 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
27 July 2018Director's details changed for Mr Chinthaka De Silva on 26 July 2018 (2 pages)
27 July 2018Change of details for Mr Chinthaka De Silva as a person with significant control on 26 July 2018 (2 pages)
10 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 March 2016Director's details changed for Mr Chinthaka De Silva on 12 March 2016 (2 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Director's details changed for Mrs Indika Chamalinee Anne De Silva on 12 March 2016 (2 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Director's details changed for Mrs Indika Chamalinee Anne De Silva on 12 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Chinthaka De Silva on 12 March 2016 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
15 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
15 April 2013Director's details changed for Mrs Indika Chamalinee Anne De Silva on 12 March 2013 (2 pages)
15 April 2013Director's details changed for Mrs Indika Chamalinee Anne De Silva on 12 March 2013 (2 pages)
15 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 May 2012Director's details changed for Mr Chinthaka De Silva on 10 May 2012 (2 pages)
10 May 2012Secretary's details changed for Indika Chamalinee De Silva on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Indika Chamalinee Anne De Silva on 10 May 2012 (3 pages)
10 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Indika Chamalinee Anne De Silva on 10 May 2012 (3 pages)
10 May 2012Director's details changed for Mr Chinthaka De Silva on 10 May 2012 (2 pages)
10 May 2012Secretary's details changed for Indika Chamalinee De Silva on 10 May 2012 (2 pages)
24 February 2012Registered office address changed from 39 Maryatt Avenue Harrow Middlesex HA2 0SR United Kingdom on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 39 Maryatt Avenue Harrow Middlesex HA2 0SR United Kingdom on 24 February 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from 121 Sheepcot Lane Garston Watford Herts WD25 0DU United Kingdom on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Chinthaka De Silva on 25 October 2009 (2 pages)
15 March 2010Registered office address changed from 121 Sheepcot Lane Garston Watford Herts WD25 0DU United Kingdom on 15 March 2010 (1 page)
15 March 2010Director's details changed for Indika Chamalinee De Silva on 25 October 2009 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Chinthaka De Silva on 25 October 2009 (2 pages)
15 March 2010Director's details changed for Indika Chamalinee De Silva on 25 October 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
14 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
14 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2009Registered office changed on 02/04/2009 from 139 kingston road london SW19 1LT united kingdom (1 page)
2 April 2009Return made up to 12/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 139 kingston road london SW19 1LT united kingdom (1 page)
2 April 2009Return made up to 12/03/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
29 September 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
28 August 2008Director appointed mr chinthaka de silva (1 page)
28 August 2008Appointment terminated director ravi kumarasinghe (1 page)
28 August 2008Director appointed mr chinthaka de silva (1 page)
28 August 2008Appointment terminated director ravi kumarasinghe (1 page)
8 April 2008Appointment terminated secretary sanjaya de silva (1 page)
8 April 2008Appointment terminated secretary sanjaya de silva (1 page)
8 April 2008Director appointed mr. Ravi dushyantha kumarasinghe (1 page)
8 April 2008Director appointed mr. Ravi dushyantha kumarasinghe (1 page)
13 March 2008Return made up to 12/03/08; full list of members (3 pages)
13 March 2008Return made up to 12/03/08; full list of members (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 139 kingston road london SW19 1LT united kingdom (1 page)
13 March 2008Registered office changed on 13/03/2008 from 39 maryatt avenue harrow middlesex HA2 0SR (1 page)
13 March 2008Registered office changed on 13/03/2008 from 39 maryatt avenue harrow middlesex HA2 0SR (1 page)
13 March 2008Registered office changed on 13/03/2008 from 139 kingston road london SW19 1LT united kingdom (1 page)
19 December 2007Return made up to 26/11/07; full list of members (2 pages)
19 December 2007Return made up to 26/11/07; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
21 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
18 April 2007Company name changed phoenix venture (uk) LTD\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed phoenix venture (uk) LTD\certificate issued on 18/04/07 (2 pages)
18 December 2006Return made up to 26/11/06; full list of members (2 pages)
18 December 2006Return made up to 26/11/06; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
1 August 2006Return made up to 26/11/05; full list of members (2 pages)
1 August 2006Return made up to 26/11/05; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Registered office changed on 23/05/06 from: 2 kinross close kenton middlesex HA3 0UE (1 page)
23 May 2006Registered office changed on 23/05/06 from: 2 kinross close kenton middlesex HA3 0UE (1 page)
3 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
3 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
29 December 2004Return made up to 26/11/04; full list of members (8 pages)
29 December 2004Return made up to 26/11/04; full list of members (8 pages)
25 October 2004Company name changed phoenix venture clothing (uk) li mited\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed phoenix venture clothing (uk) li mited\certificate issued on 25/10/04 (2 pages)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
22 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Secretary's particulars changed (1 page)
29 April 2003Secretary's particulars changed (1 page)
29 April 2003Secretary's particulars changed;director's particulars changed (1 page)
29 April 2003Secretary's particulars changed;director's particulars changed (1 page)
29 April 2003Registered office changed on 29/04/03 from: D2 kinross close kenton harrow middlesex HA3 0UE (1 page)
29 April 2003Registered office changed on 29/04/03 from: D2 kinross close kenton harrow middlesex HA3 0UE (1 page)
23 April 2003Ad 10/01/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Ad 10/01/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 April 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
26 November 2002Incorporation (23 pages)
26 November 2002Incorporation (23 pages)