Background WavePink WaveYellow Wave

MASS HOLDINGS LIMITED (02850276)

MASS HOLDINGS LIMITED (02850276) is an active UK company. incorporated on 3 September 1993. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MASS HOLDINGS LIMITED has been registered for 32 years. Current directors include BOLT, David James, TAYLOR, Andrew Mark.

Company Number
02850276
Status
active
Type
ltd
Incorporated
3 September 1993
Age
32 years
Address
Innovation House, Wokingham, RG41 2RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOLT, David James, TAYLOR, Andrew Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASS HOLDINGS LIMITED

MASS HOLDINGS LIMITED is an active company incorporated on 3 September 1993 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MASS HOLDINGS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02850276

LTD Company

Age

32 Years

Incorporated 3 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

MASS HOLDINGS PUBLIC LIMITED COMPANY
From: 12 March 2003To: 4 December 2009
MASS HOLDINGS LIMITED
From: 12 January 1999To: 12 March 2003
ARCHIBUS / FM LIMITED
From: 3 September 1993To: 12 January 1999
Contact
Address

Innovation House Molly Millars Close Wokingham, RG41 2RX,

Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Loan Cleared
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Oct 16
Capital Reduction
Apr 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TAYLOR, Andrew Mark

Active
High Street, SevenoaksTN13 2RR
Secretary
Appointed 31 Mar 2006

BOLT, David James

Active
Gable End, CrowthorneRG45 6JN
Born May 1950
Director
Appointed 07 Sept 1993

TAYLOR, Andrew Mark

Active
High Street, SevenoaksTN13 2RR
Born October 1964
Director
Appointed 12 Jan 1999

BOLT, David James

Resigned
Gable End, CrowthorneRG45 6JN
Secretary
Appointed 03 Sept 1993
Resigned 01 Sept 1994

BOLT, Janina

Resigned
85 New Wokingham Road, CrowthorneRG11 6JN
Secretary
Appointed 01 Sept 1994
Resigned 12 Jan 1999

HIGNELL, Jacqueline

Resigned
17 Rowan Drive, CrowthorneRG45 6RY
Secretary
Appointed 12 Jan 1999
Resigned 31 Mar 2006

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 03 Sept 1993
Resigned 03 Sept 1993

GOULD, Stephen Ralph, Director

Resigned
8 Willets Rise, Milton KeynesMK5 6JW
Born May 1955
Director
Appointed 12 Jan 1999
Resigned 11 Apr 2005

HIGNELL, Jacqueline

Resigned
17 Rowan Drive, CrowthorneRG45 6RY
Born January 1959
Director
Appointed 12 Jan 1999
Resigned 03 Sept 2006

TAYLOR, Pamela Rose

Resigned
Lindale House, AylesburyHP22 4DZ
Born March 1953
Director
Appointed 12 Jan 1999
Resigned 31 Mar 2006

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 03 Sept 1993
Resigned 03 Sept 1993

Persons with significant control

1

Mr David James Bolt

Active
85 New Wokingham Road, CrowthorneRG45 6JN
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Capital Cancellation Shares
23 April 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
4 December 2009
CERT10CERT10
Re Registration Memorandum Articles
4 December 2009
MARMAR
Resolution
4 December 2009
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 December 2009
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Resolution
4 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
12 May 2009
287Change of Registered Office
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
169169
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
30 July 2005
169169
Resolution
30 July 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
8 September 2003
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
12 March 2003
CERT5CERT5
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Auditors Statement
12 March 2003
AUDSAUDS
Auditors Report
12 March 2003
AUDRAUDR
Accounts Balance Sheet
12 March 2003
BSBS
Re Registration Memorandum Articles
12 March 2003
MARMAR
Legacy
12 March 2003
43(3)e43(3)e
Legacy
12 March 2003
43(3)43(3)
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
22 April 2002
88(2)R88(2)R
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
13 November 2000
88(2)R88(2)R
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
29 February 2000
287Change of Registered Office
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
225Change of Accounting Reference Date
Legacy
9 July 1999
363b363b
Legacy
9 July 1999
363b363b
Accounts With Accounts Type Dormant
25 June 1999
AAAnnual Accounts
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
287Change of Registered Office
Legacy
10 February 1999
88(2)R88(2)R
Legacy
10 February 1999
123Notice of Increase in Nominal Capital
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Resolution
25 July 1996
RESOLUTIONSResolutions
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1995
AAAnnual Accounts
Resolution
31 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 September 1993
287Change of Registered Office
Legacy
17 September 1993
288288
Incorporation Company
3 September 1993
NEWINCIncorporation