Company NameMawsonia Limited
Company StatusActive
Company Number07123963
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJames Mawson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressPentagon House 52 - 54 Southwark Street
London
SE1 1UN
Director NameMr Simon Neville Arden Leefe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressPentagon House 52 - 54 Southwark Street
London
SE1 1UN
Director NameMr Dominic Riley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentagon House 52 - 54 Southwark Street
London
SE1 1UN
Director NameMrs Joanne Margaret Garner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPentagon House 52 - 54 Southwark Street
London
SE1 1UN
Secretary NameMrs Joanne Garner
StatusCurrent
Appointed28 June 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address124 Capital Office
City Road
London
EC1V 2NX
Director NameMr James Gunnell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKemp House City Road
London
EC1V 2NX
Director NameMrs Liz Arrington
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2022(12 years after company formation)
Appointment Duration2 years, 3 months
RoleGcv Institute Md
Country of ResidenceUnited States
Correspondence Address124 Capital Office
City Road
London
EC1V 2NX
Director NameMr Timothy Lafferty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 December 2021)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressPentagon House 52 - 54 Southwark Street
London
SE1 1UN
Director NameMr Toby Lewis
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWierton Cottage Wierton Hill
Boughton Monchelsea
Maidstone
Kent
ME17 4JT

Contact

Websitewww.mawsonia.com

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

200 at £0.01Toby Lewis
7.72%
Ordinary
170 at £0.01Marek Gumienny
6.56%
Ordinary
1.1k at £0.01James Mawson
41.67%
Ordinary
127 at £0.01Ian Gray
4.90%
Ordinary
102 at £0.01Simon Leefe
3.94%
Ordinary
600 at £0.01Tim Lafferty
23.15%
Ordinary
42 at £0.01Lindsay Dibden
1.62%
Ordinary
42 at £0.01Lindsay Stuart
1.62%
Ordinary
40 at £0.01Keith Baldock
1.54%
Ordinary
40 at £0.01Tomas Carruthers
1.54%
Ordinary
25 at £0.01Andrew Gaule
0.96%
Ordinary
25 at £0.01Kit Tuke
0.96%
Ordinary
20 at £0.01Jeremy Coller
0.77%
Ordinary
20 at £0.01John Taysom
0.77%
Ordinary
17 at £0.01Dominic Riley
0.66%
Ordinary
17 at £0.01Paul Lewis
0.66%
Ordinary
17 at £0.01Sebastian Lewis
0.66%
Ordinary
8 at £0.01Peter Cowley
0.31%
Ordinary

Financials

Year2014
Net Worth-£945
Cash£156,600
Current Liabilities£355,113

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
14 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 October 2016Termination of appointment of Toby Lewis as a director on 30 September 2016 (1 page)
3 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 25.92
(7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 25.92
(7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 September 2014Second filing of AR01 previously delivered to Companies House made up to 13 January 2014 (17 pages)
24 March 2014Appointment of Mr Simon Neville Arden Leefe as a director (2 pages)
24 March 2014Appointment of Mr Dominic Riley as a director (2 pages)
17 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 348,086.40
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 348,086.40
(4 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
14 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
21 February 2013Director's details changed for James Mawson on 1 January 2013 (2 pages)
21 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 20
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 20
(3 pages)
21 February 2013Director's details changed for James Mawson on 1 January 2013 (2 pages)
11 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 18.20
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 18.20
(4 pages)
10 December 2012Appointment of Mr Toby Lewis as a director (2 pages)
30 November 2012Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom on 30 November 2012 (1 page)
27 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 18.00
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 18.00
(4 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Appointment of Mr Timothy Lafferty as a director (2 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
28 July 2010Sub-division of shares on 5 May 2010 (5 pages)
28 July 2010Sub-division of shares on 5 May 2010 (5 pages)
25 June 2010Memorandum and Articles of Association (26 pages)
25 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 30/04/2010
(2 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)