Company NameMashfrog Commerce Ltd
DirectorsEdoardo Narduzzi and Ferdinando Fusaro
Company StatusActive
Company Number10994226
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 years, 6 months ago)
Previous NamesSteadywealth Ltd and Mashfrog Sy Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Edoardo Narduzzi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlisle Street
London
W1D 3BU
Director NameMr Ferdinando Fusaro
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed26 October 2020(3 years after company formation)
Appointment Duration3 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Director NameMr Alexander Phileas Ford
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Normandy Way
Ashford
TN23 5LN
Director NameMr Pietro Rocca
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2019(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 07 April 2020)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence Address17 Carlisle Street
London
W1D 3BU

Location

Registered Address19 The Circle
Queen Elizabeth Street
London
SE1 2JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

15 November 2023Second filing of Confirmation Statement dated 13 September 2023 (4 pages)
15 November 2023Second filing of Confirmation Statement dated 4 October 2021 (4 pages)
15 November 2023Second filing of Confirmation Statement dated 8 June 2022 (4 pages)
6 October 2023Director's details changed for Mr Edoardo Narduzzi on 1 June 2021 (2 pages)
13 September 202313/09/23 Statement of Capital gbp 30000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 15/11/2023.
(6 pages)
14 August 2023Change of details for Masada Ltd as a person with significant control on 9 August 2023 (2 pages)
14 August 2023Director's details changed for Mr Ferdinando Fusaro on 9 August 2023 (2 pages)
9 August 2023Registered office address changed from 17 Carlisle Street London W1D 3BU to 19 the Circle Queen Elizabeth Street London SE1 2JE on 9 August 2023 (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 15/11/2023.
(5 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
10 June 2022Notification of Masada Ltd as a person with significant control on 7 October 2019 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
8 June 2022Cessation of Edoardo Narduzzi as a person with significant control on 7 October 2019 (1 page)
5 May 2022Amended total exemption full accounts made up to 30 April 2021 (12 pages)
20 April 2022Director's details changed for Mr Ferdinando Fusaro on 20 April 2022 (2 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
4 October 2021Confirmation statement made on 2 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 15/11/2023.
(6 pages)
12 May 2021Director's details changed for Mr Ferdinando Fusaro on 6 April 2021 (2 pages)
14 April 2021Change of details for Mr Edoardo Narduzzi as a person with significant control on 14 April 2021 (2 pages)
30 October 2020Appointment of Mr Ferdinando Fusaro as a director on 26 October 2020 (2 pages)
30 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
27 April 2020Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
8 April 2020Termination of appointment of Pietro Rocca as a director on 7 April 2020 (1 page)
26 November 2019Appointment of Mr Pietro Rocca as a director on 26 November 2019 (2 pages)
26 November 2019Termination of appointment of Alexander Phileas Ford as a director on 25 November 2019 (1 page)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
31 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-29
(3 pages)
2 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
21 May 2019Appointment of Mr Alexander Phileas Ford as a director on 21 May 2019 (2 pages)
21 May 2019Change of details for Mr Edoardo Narduzzi as a person with significant control on 29 March 2019 (2 pages)
6 November 2018Registered office address changed from 17 Carlisle Street London W1D 3BV to 17 Carlisle Street London W1D 3BU on 6 November 2018 (3 pages)
23 October 2018Registered office address changed from 111 Buckingham Palace Road London SW1W 0DT United Kingdom to 17 Carlisle Street London W1D 3BV on 23 October 2018 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
26 March 2018Resolutions
  • RES13 ‐ Auth to 59 ord sha with a nominal value of £500 each in the comp 28/02/2018
(1 page)
21 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 30,000.00
(4 pages)
27 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-08
(2 pages)
27 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-08
(2 pages)
14 December 2017Change of name notice (2 pages)
14 December 2017Change of name notice (2 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)