Background WavePink WaveYellow Wave

MASABI GROUP LIMITED (04260927)

MASABI GROUP LIMITED (04260927) is an active UK company. incorporated on 27 July 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MASABI GROUP LIMITED has been registered for 24 years. Current directors include LERNER, Jonathan Andrew, PORTEN, Joe, WHITAKER, Benjamin John Dixon and 1 others.

Company Number
04260927
Status
active
Type
ltd
Incorporated
27 July 2001
Age
24 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LERNER, Jonathan Andrew, PORTEN, Joe, WHITAKER, Benjamin John Dixon, ZANGHI, Brian Kenneth
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASABI GROUP LIMITED

MASABI GROUP LIMITED is an active company incorporated on 27 July 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MASABI GROUP LIMITED was registered 24 years ago.(SIC: 62012, 62020)

Status

active

Active since 24 years ago

Company No

04260927

LTD Company

Age

24 Years

Incorporated 27 July 2001

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 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BLUE TECHNOLOGIES LIMITED
From: 27 July 2001To: 17 April 2019
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

, 100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom
From: 17 May 2023To: 28 February 2025
, 37 Bevenden Street, London, N1 6BH, England
From: 29 March 2016To: 17 May 2023
, 56 Ayres Street, London, SE1 1EU, England
From: 4 May 2011To: 29 March 2016
, 45 Great Guildford Street, London, SE1 0ES, United Kingdom
From: 27 July 2001To: 4 May 2011
Timeline

74 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Oct 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Aug 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Aug 11
Funding Round
Jan 12
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Jun 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Joined
Feb 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Funding Round
Apr 17
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Funding Round
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Left
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Sept 22
Loan Cleared
Sept 23
Loan Secured
Sept 23
Funding Round
Jun 25
Loan Secured
Sept 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Funding Round
Feb 26
Owner Exit
Mar 26
25
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LERNER, Jonathan Andrew

Active
Arlington Street, LondonSW1A 1RD
Born July 1981
Director
Appointed 05 Apr 2019

PORTEN, Joe

Active
Sand Hill Road, Menlo Park94025
Born June 1978
Director
Appointed 28 Feb 2022

WHITAKER, Benjamin John Dixon

Active
Bow Churchyard, LondonEC4M 9DQ
Born January 1978
Director
Appointed 27 Jul 2001

ZANGHI, Brian Kenneth

Active
Bow Churchyard, LondonEC4M 9DQ
Born April 1959
Director
Appointed 03 Feb 2015

COAKLEY, Deirdre Mary

Resigned
Ayres Street, LondonSE1 1EU
Secretary
Appointed 01 Oct 2010
Resigned 06 Nov 2012

HOWSON, Edward Jonathan Rodney

Resigned
Bevenden Street, LondonN1 6BH
Secretary
Appointed 09 Jun 2014
Resigned 03 Apr 2019

JONES, Matthew Alexander

Resigned
Ayres Street, LondonSE1 1EU
Secretary
Appointed 06 Dec 2012
Resigned 09 Jun 2014

WHITAKER, Benjamin John Dixon

Resigned
Blackfriars Road, LondonSE1 8HA
Secretary
Appointed 27 Jul 2001
Resigned 01 Oct 2010

CAMBRIDGE NOMINEES LIMITED

Resigned
20 William James House, CambridgeCB4 0WS
Corporate secretary
Appointed 27 Jul 2001
Resigned 27 Jul 2001

GODBER, Thomas Mark

Resigned
Bevenden Street, LondonN1 6BH
Born December 1977
Director
Appointed 15 Aug 2001
Resigned 03 Apr 2019

GOODWIN, Jonathan Philip Pryce

Resigned
Old Court Place, LondonW8 4PL
Born November 1972
Director
Appointed 23 Oct 2015
Resigned 03 Apr 2019

HOWSON, Edward Jonathan Rodney

Resigned
Ayres Street, LondonSE1 1EU
Born July 1978
Director
Appointed 21 Sept 2010
Resigned 05 Aug 2014

JANSSEN, Ryan

Resigned
Bevenden Street, LondonN1 6BH
Born June 1982
Director
Appointed 06 May 2015
Resigned 12 Dec 2016

JONES, Matthew Alexander

Resigned
Bevenden Street, LondonN1 6BH
Born July 1978
Director
Appointed 03 Apr 2019
Resigned 28 Feb 2022

KIM, Joseph J

Resigned
Jermyn Street, LondonSW1Y 6JD
Born January 1962
Director
Appointed 21 Sept 2010
Resigned 06 May 2015

MENASHY, Simon Jonathan

Resigned
Bevenden Street, LondonN1 6BH
Born October 1985
Director
Appointed 26 Jun 2015
Resigned 28 Feb 2022

MULLANEY, Sean Patrick

Resigned
8 La Gare, LondonSE1 0DF
Born August 1979
Director
Appointed 15 Aug 2001
Resigned 31 Jul 2005

NEALE, Joseph Stephen

Resigned
Bevenden Street, LondonN1 6BH
Born August 1981
Director
Appointed 15 Dec 2016
Resigned 01 Jun 2018

STIRLING, Rory John

Resigned
Kensington Square, LondonW8 5EP
Born January 1983
Director
Appointed 23 Nov 2012
Resigned 26 Jun 2015

TALBOT, Edward James

Resigned
264 Holloway Road, LondonN7 6NE
Born September 1987
Director
Appointed 01 Jun 2018
Resigned 05 Feb 2020

CAMBRIDGE INCORPORATIONS LIMITED

Resigned
20 William James House, CambridgeCB4 0WX
Corporate director
Appointed 27 Jul 2001
Resigned 27 Jul 2001

Persons with significant control

1

0 Active
1 Ceased

Accel-Kkr Growth Capital Partners Iv, L.P

Ceased
2500 Sand Hill Road, Ca

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

189

Notification Of A Person With Significant Control Statement
20 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
16 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Capital Allotment Shares
22 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Memorandum Articles
16 December 2024
MAMA
Resolution
16 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 December 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Resolution
20 October 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 April 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Resolution
2 January 2022
RESOLUTIONSResolutions
Memorandum Articles
2 January 2022
MAMA
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Resolution
22 May 2019
RESOLUTIONSResolutions
Resolution
20 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Resolution
17 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Resolution
25 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Resolution
25 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Resolution
14 June 2017
RESOLUTIONSResolutions
Resolution
14 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Resolution
26 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Resolution
18 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Resolution
20 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Capital Name Of Class Of Shares
26 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Resolution
26 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Resolution
10 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Resolution
28 December 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 December 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Capital Allotment Shares
25 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Memorandum Articles
9 November 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
6 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Resolution
6 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Legacy
21 October 2009
122122
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
9 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
12 January 2004
288cChange of Particulars
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
287Change of Registered Office
Incorporation Company
27 July 2001
NEWINCIncorporation