Company NameMassec Ltd
DirectorSasa Jovich
Company StatusActive - Proposal to Strike off
Company Number09346314
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sasa Jovich
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySlovenian
StatusCurrent
Appointed30 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address152 City Road
London
EC1V 2NX
Director NameMr Slaven Katusic
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityCroatian
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleProgramer
Country of ResidenceIreland
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Slaven Katusic
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2022 (2 years, 3 months ago)
Next Return Due17 January 2023 (overdue)

Filing History

4 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 February 2018Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Flat 30 Stanlake Villas London W12 7EX on 10 February 2018 (1 page)
24 January 2018Confirmation statement made on 12 January 2018 with updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
29 December 2016Director's details changed for Mr Slaven Katusic on 20 December 2016 (2 pages)
29 December 2016Elect to keep the directors' residential address register information on the public register (1 page)
29 December 2016Director's details changed for Mr Slaven Katusic on 20 December 2016 (2 pages)
29 December 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
19 August 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr slaven katusic (3 pages)
19 August 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr slaven katusic (3 pages)
30 June 2015Director's details changed for Mr Slaven Katusic on 20 May 2015 (2 pages)
30 June 2015Director's details changed for Mr Slaven Katusic on 20 May 2015 (2 pages)
20 March 2015Registered office address changed from 54 Old High Street 54 Folkestone Kent CT20 1RN United Kingdom to Kemp House 152 City Road London EC1V 2NX on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 54 Old High Street 54 Folkestone Kent CT20 1RN United Kingdom to Kemp House 152 City Road London EC1V 2NX on 20 March 2015 (1 page)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth of director was removed from the IN01 on 19/08/2015 as it was invalid or ineffective.
(8 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth of director was removed from the IN01 on 19/08/2015 as it was invalid or ineffective.
(8 pages)