Background WavePink WaveYellow Wave

THE MASURI GROUP LIMITED (03311639)

THE MASURI GROUP LIMITED (03311639) is an active UK company. incorporated on 3 February 1997. with registered office in Winnall. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). THE MASURI GROUP LIMITED has been registered for 29 years. Current directors include CHEYNE, David, DAVIES, Thomas, EADON, Martin and 3 others.

Company Number
03311639
Status
active
Type
ltd
Incorporated
3 February 1997
Age
29 years
Address
Unit F Wykeham Industrial Estate, Winnall, SO23 7RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
CHEYNE, David, DAVIES, Thomas, EADON, Martin, JAMIESON, Ian, MILLARD, William, MILLER, Samuel Anthony
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MASURI GROUP LIMITED

THE MASURI GROUP LIMITED is an active company incorporated on 3 February 1997 with the registered office located in Winnall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). THE MASURI GROUP LIMITED was registered 29 years ago.(SIC: 47640)

Status

active

Active since 29 years ago

Company No

03311639

LTD Company

Age

29 Years

Incorporated 3 February 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

JON HARDY & CO LIMITED
From: 12 January 2011To: 2 August 2013
CHASE SPORT LIMITED
From: 3 February 1997To: 12 January 2011
Contact
Address

Unit F Wykeham Industrial Estate Moorside Road Winnall, SO23 7RX,

Previous Addresses

10 Hazeley Enterprise Park Twyford Hampshire SO21 1QA
From: 14 September 2012To: 10 December 2019
, Dummer Down Farm Dummer, Basingstoke, Hampshire, RG25 2AR, United Kingdom
From: 15 June 2012To: 14 September 2012
, Stag Gates House 63-64 the Avenue, Southampton, Hampshire, SO17 1XS
From: 21 July 2010To: 15 June 2012
, C/O David Ridley Associates, Manor House 1 Macaulay Road, Broadstone, Dorset, BH18 8AS
From: 3 February 1997To: 21 July 2010
Timeline

38 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Aug 12
Funding Round
Sept 12
Share Issue
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Funding Round
Oct 12
Funding Round
Feb 14
Loan Secured
Apr 14
Funding Round
Aug 14
Director Left
Apr 15
Director Left
Apr 15
Funding Round
May 15
Director Joined
Aug 15
Funding Round
May 16
Director Joined
Jun 16
Funding Round
Dec 16
Director Joined
Nov 17
Funding Round
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Feb 19
Funding Round
Apr 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Oct 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
Sept 21
Funding Round
Mar 22
Funding Round
Oct 23
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Sept 25
17
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 30 Aug 2012

CHEYNE, David

Active
Moorside Road, WinnallSO23 7RX
Born October 1961
Director
Appointed 13 Sept 2012

DAVIES, Thomas

Active
Moorside Road, WinnallSO23 7RX
Born April 1984
Director
Appointed 06 Nov 2024

EADON, Martin

Active
Moorside Road, WinnallSO23 7RX
Born August 1957
Director
Appointed 10 Jul 2015

JAMIESON, Ian

Active
Moorside Road, WinnallSO23 7RX
Born May 1958
Director
Appointed 24 Sept 2012

MILLARD, William

Active
Moorside Road, WinnallSO23 7RX
Born September 1982
Director
Appointed 15 May 2025

MILLER, Samuel Anthony

Active
Moorside Road, WinnallSO23 7RX
Born November 1977
Director
Appointed 30 Aug 2012

HARDY, Claire

Resigned
The Willows 23 Fields Close, Blandford ForumDT11 0AQ
Secretary
Appointed 25 Jan 1999
Resigned 30 Aug 2012

POPE, Caroline Louise

Resigned
5 Rebbeck Road, BournemouthBH7 6LW
Secretary
Appointed 03 Feb 1997
Resigned 01 Aug 1998

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 03 Feb 1997
Resigned 03 Feb 1997

COMBES, Timothy Charles

Resigned
Pegasus Court, WhitchurchRG28 7BP
Born July 1950
Director
Appointed 27 Jun 2016
Resigned 26 Jul 2019

FAIRCHILD, David Rodney

Resigned
Moorside Road, WinnallSO23 7RX
Born July 1959
Director
Appointed 21 Nov 2018
Resigned 12 Sept 2025

GUBBINS, Richard Simon, Mr.

Resigned
5 Appold Street, LondonEC2A 2HA
Born May 1957
Director
Appointed 24 Sept 2012
Resigned 24 Jun 2019

HARDY, Jonathan James Ean

Resigned
88 Crown Heights, BasingstokeRG21 7TY
Born October 1960
Director
Appointed 03 Feb 1997
Resigned 31 Mar 2015

HENDY, Paul Anthony

Resigned
School Lane, EastleighSO53 4DG
Born December 1967
Director
Appointed 24 Sept 2012
Resigned 15 Apr 2015

HOLDT, Keith Christian

Resigned
Moorside Road, WinnallSO23 7RX
Born October 1967
Director
Appointed 21 Nov 2018
Resigned 12 Sept 2025

SILVERWOOD, Kevin James

Resigned
Hazeley Business Park, TwyfordSO21 1QA
Born February 1977
Director
Appointed 28 Sept 2017
Resigned 31 Oct 2019

SMITH, Robin Arnold

Resigned
Corbiere, SalisburySP5 2BU
Born September 1963
Director
Appointed 03 Feb 1997
Resigned 03 Oct 2007

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 03 Feb 1997
Resigned 03 Feb 1997
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 December 2024
RP04SH01RP04SH01
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 February 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Memorandum Articles
19 April 2022
MAMA
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Resolution
5 October 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Resolution
27 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Certificate Change Of Name Company
2 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Resolution
19 September 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 September 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
31 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Miscellaneous
28 May 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
11 December 2007
88(2)R88(2)R
Legacy
10 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
10 May 2001
287Change of Registered Office
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
88(3)88(3)
Legacy
7 June 2000
88(2)R88(2)R
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
20 August 1998
225Change of Accounting Reference Date
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
88(2)R88(2)R
Legacy
27 November 1997
88(2)R88(2)R
Memorandum Articles
25 November 1997
MEM/ARTSMEM/ARTS
Legacy
25 November 1997
123Notice of Increase in Nominal Capital
Resolution
25 November 1997
RESOLUTIONSResolutions
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
123Notice of Increase in Nominal Capital
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
88(2)R88(2)R
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
287Change of Registered Office
Incorporation Company
3 February 1997
NEWINCIncorporation