Company NameMasomo Limited
Company StatusActive
Company Number10064530
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Edward Aymer Small
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane
London
EC4A 1EN
Director NameMr Stefan Beurier
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed26 March 2021(5 years after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane
London
EC4A 1EN
Director NameMr Saad Choudri
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane
London
EC4A 1EN
Director NameMr Jeremy Rogers
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Oliver Michael Slipper
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eaton Park Road
Cobham
Surrey
KT11 2JH
Director NameMr Erdem Yurdanur
Date of BirthDecember 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed05 April 2016(2 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane
London
EC4A 1EN
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane
London
EC4A 1EN
Director NameMr Jurgen Post
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2020(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane
London
EC4A 1EN

Location

Registered Address90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

22 September 2023Full accounts made up to 31 December 2022 (27 pages)
7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (28 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Erdem Yurdanur as a director on 1 February 2022 (1 page)
4 February 2022Appointment of Mr Saad Choudri as a director on 1 February 2022 (2 pages)
21 December 2021Full accounts made up to 31 December 2020 (28 pages)
26 July 2021Change of details for Miniclip (Uk) Limited as a person with significant control on 14 December 2020 (2 pages)
18 June 2021Termination of appointment of Jurgen Post as a director on 17 June 2021 (1 page)
14 June 2021Termination of appointment of Craig Stephen Dixon as a director on 7 May 2021 (1 page)
31 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 March 2021Appointment of Mr Stefan Beurier as a director on 26 March 2021 (2 pages)
23 December 2020Full accounts made up to 31 December 2019 (24 pages)
11 December 2020Registered office address changed from 90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane London EC4A 1JP England to 90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane London EC4A 1EN on 11 December 2020 (1 page)
7 December 2020Registered office address changed from Legal Department Holborn Gate 326-330 High Holborn London WC1V 7PP England to 90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane London EC4A 1JP on 7 December 2020 (1 page)
17 July 2020Appointment of Mr Jurgen Post as a director on 15 July 2020 (2 pages)
20 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 3 January 2019 (11 pages)
3 April 2019Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Legal Department Holborn Gate 326-330 High Holborn London WC1V 7PP on 3 April 2019 (1 page)
21 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
11 February 2019Termination of appointment of Oliver Michael Slipper as a director on 30 January 2019 (1 page)
11 February 2019Appointment of Mr Craig Dixon as a director on 30 January 2019 (2 pages)
11 February 2019Appointment of Mr Robert Edward Aymer Small as a director on 30 January 2019 (2 pages)
11 February 2019Notification of Miniclip (Uk) Limited as a person with significant control on 30 January 2019 (2 pages)
11 February 2019Cessation of Ibrahim Akman as a person with significant control on 30 January 2019 (1 page)
10 October 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
28 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 April 2018Confirmation statement made on 15 March 2018 with updates (6 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 206
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 206
(3 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
23 February 2017Director's details changed for Mr Erdem Yurdanur on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Erdem Yurdanur on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Erdem Yurdanur on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Erdem Yurdanur on 23 February 2017 (2 pages)
15 February 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
15 February 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
20 April 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 157.5
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 118
(3 pages)
20 April 2016Appointment of Mr Oliver Michael Slipper as a director on 5 April 2016 (2 pages)
20 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 114
(3 pages)
20 April 2016Termination of appointment of Jeremy Rogers as a director on 5 April 2016 (1 page)
20 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 114
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 118
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 196.5
(4 pages)
20 April 2016Termination of appointment of Jeremy Rogers as a director on 5 April 2016 (1 page)
20 April 2016Appointment of Mr Oliver Michael Slipper as a director on 5 April 2016 (2 pages)
20 April 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 196.5
(4 pages)
20 April 2016Appointment of Mr Erdem Yurdanur as a director on 5 April 2016 (2 pages)
20 April 2016Appointment of Mr Erdem Yurdanur as a director on 5 April 2016 (2 pages)
20 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 200
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 200
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 157.5
(3 pages)
6 April 2016Resolutions
  • RES13 ‐ Subdivision 15/03/2016
(1 page)
6 April 2016Sub-division of shares on 15 March 2016 (5 pages)
6 April 2016Sub-division of shares on 15 March 2016 (5 pages)
6 April 2016Resolutions
  • RES13 ‐ Subdivision 15/03/2016
(1 page)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)