Company NameMasher Technologies Limited
DirectorNeil McLeod Renninson Fenton
Company StatusActive
Company Number06628778
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil McLeod Renninson Fenton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Torriano Avenue
London
NW5 2SG
Secretary NameMr James Christopher Hunt
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Mill Lane Blockley
Moreton In Marsh
Gloucestershire
GL56 9HT
Wales
Director NameMr Simon David Gibbs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lost Cottage Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8EG
Director NameMr Nishit Kotecha
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116a Greencroft Gardens
London
NW6 3PJ
Director NameMr Charles Alexander McIntyre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Barley Wall Farm
Harkstead Road Holbrook
Ipswich
Suffolk
IP9 2RQ
Director NameMr James Royston Clifton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20-24 Broadwick Street
London
W1F 8HT
Director NameMr Daniel Heaf
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2014)
RoleDirector, Digital
Country of ResidenceEngland
Correspondence AddressBbc Worldwide Media Centre
201 Wood Lane
London
W12 7TQ
Director NameMr Timothy Shan Rea
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2011(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1g Network Point
Range Road Windrush Park
Witney
Oxfordshire
OX29 0YN
Director NameMr Henry William Haywood Chamberlain
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Soho Square
London
W1D 4NS
Director NameMr Christopher Whiteley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2015)
RoleDigital Director, Bbc Worldwide
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1g Network Point
Range Road Windrush Park
Witney
Oxfordshire
OX29 0YN
Director NameMr David Charles Moody
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street 85-87 Bayham Street
London
NW1 0AG

Contact

Websitemasher.com

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.4m at £0.01Ibis Media Vct 1 PLC
8.70%
Ordinary
1.1m at £0.01North East Creative Content Fund Lp
4.16%
Ordinary A
8m at £0.01Tom Tar Singh
29.43%
Deferred
669k at £0.01Tom Tar Singn
2.47%
Ordinary A
640k at £0.01Trustees Of Masher Technologies LTD Employees' Share Trust
2.37%
Ordinary
600k at £0.01Ibis Media Vct 1 PLC
2.22%
Ordinary Preferred
600k at £0.01Mallesons Finance Sa
2.22%
Ordinary Preferred
600k at £0.01Tom Tar Singh
2.22%
Ordinary Preferred
562.5k at £0.01Bbc Worldwide LTD
2.08%
Ordinary A
3.9m at £0.01Bbc Worldwide LTD
14.52%
Deferred
3.4m at £0.01Ibis Media Vct 1 PLC
12.55%
Deferred
3.1m at £0.01Tom Tar Singh
11.35%
Ordinary
538.3k at £0.01Ibis Media Vct PLC
1.99%
Ordinary A
467.6k at £0.01Mallesons Finance Sa
1.73%
Ordinary
318.1k at £0.01Mallesons Finance Sa
1.18%
Deferred
142.7k at £0.01Mallesons Finance Sa
0.53%
Ordinary A
74.4k at £0.01Bbc Worldwide LTD
0.28%
Ordinary

Financials

Year2014
Net Worth-£236,852
Cash£3,127
Current Liabilities£251,285

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

22 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 270,327.78
(9 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Appointment of Mr David Charles Moody as a director on 16 February 2016 (2 pages)
17 December 2015Termination of appointment of Christopher Whiteley as a director on 8 October 2015 (1 page)
17 December 2015Termination of appointment of Christopher Whiteley as a director on 8 October 2015 (1 page)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 270,327.78
(8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 July 2014Appointment of Mr Christopher Whiteley as a director on 27 June 2014 (2 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 270,327.78
(8 pages)
4 July 2014Termination of appointment of Daniel Heaf as a director (1 page)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 July 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 270,327.78
(4 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
8 November 2012Appointment of Henry Chamberlain as a director (2 pages)
8 November 2012Termination of appointment of Charles Mcintyre as a director (1 page)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
13 June 2012Termination of appointment of Nishit Kotecha as a director (1 page)
5 January 2012Termination of appointment of James Clifton as a director (1 page)
5 January 2012Termination of appointment of Timothy Rea as a director (1 page)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (20 pages)
28 June 2011Appointment of Mr Timothy Rea as a director (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Appointment of Daniel Heaf as a director (2 pages)
8 March 2011Appointment of Mr James Royston Clifton as a director (2 pages)
8 March 2011Termination of appointment of Simon Gibbs as a director (1 page)
2 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 252,327.78
(4 pages)
2 February 2011Change of share class name or designation (2 pages)
28 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 September 2009Director appointed charles mcintyre (2 pages)
22 July 2009Return made up to 24/06/09; full list of members (5 pages)
2 July 2009Ad 22/05/09-22/05/09\gbp si [email protected]=6400\gbp ic 51360.009/57760.009\ (2 pages)
20 October 2008Director appointed nishit kotecha (2 pages)
1 September 2008Director appointed simon david gibbs (1 page)
5 August 2008Statement of affairs (32 pages)
5 August 2008Ad 08/07/08\gbp si [email protected]=40000\gbp ic 11360.009/51360.009\ (2 pages)
4 August 2008Ad 08/07/08\gbp si [email protected]=11359.999\gbp ic 0.01/11360.009\ (2 pages)
14 July 2008Director's change of particulars / neil fenton / 24/06/2008 (1 page)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 June 2008Incorporation (17 pages)