Background WavePink WaveYellow Wave

MASTCRAFT LIMITED (01845796)

MASTCRAFT LIMITED (01845796) is an active UK company. incorporated on 5 September 1984. with registered office in 30 Poland Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MASTCRAFT LIMITED has been registered for 41 years. Current directors include SANGER, Girish, SANGER, Reema, SANGER, Sunity.

Company Number
01845796
Status
active
Type
ltd
Incorporated
5 September 1984
Age
41 years
Address
30 Poland Street, W1F 8QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SANGER, Girish, SANGER, Reema, SANGER, Sunity
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTCRAFT LIMITED

MASTCRAFT LIMITED is an active company incorporated on 5 September 1984 with the registered office located in 30 Poland Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MASTCRAFT LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01845796

LTD Company

Age

41 Years

Incorporated 5 September 1984

Size

N/A

Accounts

ARD: 30/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 September 2025 (8 months ago)
Submitted on 9 October 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

30 Poland Street London , W1F 8QS,

Timeline

18 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Loan Secured
Dec 13
Loan Secured
May 15
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Loan Secured
Sept 21
Loan Secured
Jun 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Funding Round
Sept 23
Loan Secured
Dec 24
Director Left
Mar 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SANGER, Girish

Active
3 Westover Hill, LondonNW3 7UH
Born December 1976
Director
Appointed 02 Jul 1997

SANGER, Reema

Active
3 Westover Hill, West Heath Road, LondonNW3 7UH
Born August 1973
Director
Appointed 31 May 1996

SANGER, Sunity

Active
3 Westover Hill, LondonNW3 7UH
Born September 1950
Director
Appointed N/A

SANGER, Joginder Pal, Dr

Resigned
3 Westover Hill, LondonNW3 7UH
Secretary
Appointed N/A
Resigned 28 Feb 2025

SANGER, Joginder Pal, Dr

Resigned
3 Westover Hill, LondonNW3 7UH
Born June 1942
Director
Appointed N/A
Resigned 28 Feb 2025

Persons with significant control

4

3 Active
1 Ceased

Girish Sanger

Active
Westover Hill, HampsteadNW3 7UH
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2018

Reema Sanger

Active
Westover Hill, HampsteadNW3 7UH
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2018

Mr Joginder Pal Sanger

Ceased
Westover Hill, HampsteadNW3 7UH
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Sept 2018

Mrs Sunity Sanger

Active
Westover Hill, HampsteadNW3 7UH
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
21 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Group
27 October 2023
AAMDAAMD
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
19 May 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
4 May 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Group
17 March 2021
AAMDAAMD
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audited Abridged
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Gazette Filings Brought Up To Date
7 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
2 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 September 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
244244
Accounts Amended With Accounts Type Group
3 December 2002
AAMDAAMD
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
88(2)R88(2)R
Legacy
14 September 1993
123Notice of Increase in Nominal Capital
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full Group
14 September 1993
AAMDAAMD
Legacy
14 September 1993
363aAnnual Return
Legacy
14 September 1993
363aAnnual Return
Legacy
14 September 1993
363aAnnual Return
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
9 July 1993
403aParticulars of Charge Subject to s859A
Legacy
1 July 1993
403aParticulars of Charge Subject to s859A
Legacy
9 June 1993
403aParticulars of Charge Subject to s859A
Legacy
9 June 1993
403aParticulars of Charge Subject to s859A
Legacy
4 March 1993
395Particulars of Mortgage or Charge
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1992
AAAnnual Accounts
Legacy
18 March 1992
225(2)225(2)
Legacy
3 December 1991
363aAnnual Return
Legacy
30 June 1991
363aAnnual Return
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
29 June 1991
88(2)R88(2)R
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Auditors Resignation Company
9 July 1990
AUDAUD
Legacy
2 November 1989
363363
Legacy
11 August 1989
395Particulars of Mortgage or Charge
Legacy
28 July 1989
AC42AC42
Legacy
21 July 1989
287Change of Registered Office
Legacy
1 July 1988
PUC 2PUC 2
Legacy
4 May 1988
123Notice of Increase in Nominal Capital
Resolution
4 May 1988
RESOLUTIONSResolutions
Resolution
4 May 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
288288
Legacy
12 February 1988
363363
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
12 February 1988
224224
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
10 August 1987
AC42AC42
Legacy
4 August 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 September 1984
NEWINCIncorporation