Background WavePink WaveYellow Wave

MASTERVALE LIMITED (02877015)

MASTERVALE LIMITED (02877015) is an active UK company. incorporated on 1 December 1993. with registered office in Basingstoke. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MASTERVALE LIMITED has been registered for 32 years. Current directors include LAMBERT, Oliver Edward, PRESSLAND, Paul Ian Hamilton.

Company Number
02877015
Status
active
Type
ltd
Incorporated
1 December 1993
Age
32 years
Address
The Shrubbery 14 Church Street, Basingstoke, RG28 7AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAMBERT, Oliver Edward, PRESSLAND, Paul Ian Hamilton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERVALE LIMITED

MASTERVALE LIMITED is an active company incorporated on 1 December 1993 with the registered office located in Basingstoke. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MASTERVALE LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02877015

LTD Company

Age

32 Years

Incorporated 1 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

The Shrubbery 14 Church Street Whitchurch Basingstoke, RG28 7AB,

Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Nov 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAMBERT, Oliver Edward

Active
Wood Farm, ReadingRG7 2NH
Secretary
Appointed 18 Aug 1997

LAMBERT, Oliver Edward

Active
Wood Farm, ReadingRG7 2NH
Born May 1965
Director
Appointed 23 Dec 1993

PRESSLAND, Paul Ian Hamilton

Active
Fulham Park House, LondonSW6 5AA
Born July 1963
Director
Appointed 15 Jun 1997

JOLY, Charles Rupert Redvers

Resigned
Close Gate House, SalisburySP1 2QF
Secretary
Appointed 15 Dec 1993
Resigned 18 Aug 1997

MALAN, Francois Stephanus

Resigned
28 Broadway Avenue, TwickenhamTW1 1RH
Secretary
Appointed 17 Aug 1995
Resigned 25 Aug 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Dec 1993
Resigned 15 Dec 1993

HESMONDHALGH, Ivo Laurence George

Resigned
166 Portobello Road, LondonW11 2EB
Born November 1956
Director
Appointed 15 Dec 1993
Resigned 18 Jun 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Dec 1993
Resigned 15 Dec 1993

Persons with significant control

1

Mr Paul Ian Hamilton Pressland

Active
The Shrubbery 14 Church Street, BasingstokeRG28 7AB
Born July 1963

Nature of Control

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

Filing History

93

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
18 April 2007
287Change of Registered Office
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 May 1998
AAAnnual Accounts
Resolution
8 May 1998
RESOLUTIONSResolutions
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
10 February 1998
AUDAUD
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
287Change of Registered Office
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
27 March 1996
225(1)225(1)
Miscellaneous
12 January 1996
MISCMISC
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
4 September 1995
288288
Legacy
23 August 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
2 December 1994
RESOLUTIONSResolutions
Resolution
2 December 1994
RESOLUTIONSResolutions
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
15 August 1994
395Particulars of Mortgage or Charge
Legacy
28 July 1994
395Particulars of Mortgage or Charge
Legacy
20 July 1994
224224
Legacy
16 January 1994
288288
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
288288
Legacy
6 January 1994
287Change of Registered Office
Incorporation Company
1 December 1993
NEWINCIncorporation