Company NameMason Financial Management Limited
DirectorJames Mason
Company StatusActive
Company Number08964755
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr James Mason
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameNicola Anne Mason
StatusCurrent
Appointed14 December 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1James Mason
100.00%
Ordinary

Financials

Year2014
Turnover£122,818
Net Worth-£50,133
Cash£49,611
Current Liabilities£99,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

26 May 2023Micro company accounts made up to 31 March 2023 (7 pages)
26 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
11 August 2022Change of details for Mr James Mason as a person with significant control on 10 August 2022 (2 pages)
11 August 2022Secretary's details changed for Nicola Anne Mason on 11 August 2022 (1 page)
11 August 2022Registered office address changed from 75 Park Lane Croydon CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 11 August 2022 (1 page)
11 August 2022Secretary's details changed for Nicola Anne Mason on 10 August 2022 (1 page)
11 August 2022Director's details changed for Mr James Mason on 11 August 2022 (2 pages)
11 July 2022Micro company accounts made up to 31 March 2022 (7 pages)
27 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 June 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
8 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
1 May 2019Director's details changed for Mr James Mason on 30 April 2019 (2 pages)
1 May 2019Change of details for Mr James Mason as a person with significant control on 30 April 2019 (2 pages)
28 April 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
14 January 2019Appointment of Nicola Anne Mason as a secretary on 14 December 2018 (3 pages)
28 December 2018Change of share class name or designation (2 pages)
28 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
28 December 2018Particulars of variation of rights attached to shares (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 May 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
13 May 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
5 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)