Company NameMaskold Environmental Limited
Company StatusActive
Company Number07652817
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMrs Cassie Joanne Hunt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 70 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Director NameMrs Kim Elizabeth St Aubyn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 70 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Secretary NameMrs Kim Elizabeth St Aubyn
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 70 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Zal Audie Lee Gavin
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 70 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA

Contact

Websitemaskold.co.uk
Email address[email protected]
Telephone020 89460483
Telephone regionLondon

Location

Registered AddressUnit 70 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Cassie Joanne Hunt
33.33%
Ordinary
50 at £1Kim Elizabeth Maskell
33.33%
Ordinary
50 at £1Zal Gavin
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

12 October 2017Delivered on: 16 October 2017
Persons entitled:
Bruce William Maskell
Richard Edward Maskell

Classification: A registered charge
Particulars: None.
Outstanding
11 November 2016Delivered on: 15 November 2016
Persons entitled: Maskold Limited

Classification: A registered charge
Outstanding

Filing History

5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 August 2022Satisfaction of charge 076528170002 in full (1 page)
29 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
3 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
20 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 October 2019Director's details changed for Miss Kim Elizabeth Maskell on 18 August 2018 (2 pages)
14 October 2019Secretary's details changed for Kim Elizabeth Maskell on 18 August 2018 (1 page)
14 October 2019Change of details for Miss Kim Elizabeth Maskell as a person with significant control on 18 August 2018 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 October 2017Satisfaction of charge 076528170001 in full (1 page)
18 October 2017Satisfaction of charge 076528170001 in full (1 page)
16 October 2017Registration of charge 076528170002, created on 12 October 2017 (15 pages)
16 October 2017Registration of charge 076528170002, created on 12 October 2017 (15 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
3 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 November 2016Registration of charge 076528170001, created on 11 November 2016 (17 pages)
15 November 2016Registration of charge 076528170001, created on 11 November 2016 (17 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 July 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
(5 pages)
1 June 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 150
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 150
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
13 November 2013Appointment of Mr Zal Audie Lee Gavin as a director (2 pages)
13 November 2013Appointment of Mr Zal Audie Lee Gavin as a director (2 pages)
13 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
13 November 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)