Background WavePink WaveYellow Wave

MASTERSTAFF OUTSOURCING LTD (04845389)

MASTERSTAFF OUTSOURCING LTD (04845389) is an active UK company. incorporated on 25 July 2003. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. MASTERSTAFF OUTSOURCING LTD has been registered for 22 years. Current directors include MARSHALL, Susan Anne.

Company Number
04845389
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
Abacus House Rope Walk, Preston, PR3 1NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MARSHALL, Susan Anne
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERSTAFF OUTSOURCING LTD

MASTERSTAFF OUTSOURCING LTD is an active company incorporated on 25 July 2003 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. MASTERSTAFF OUTSOURCING LTD was registered 22 years ago.(SIC: 82110)

Status

active

Active since 22 years ago

Company No

04845389

LTD Company

Age

22 Years

Incorporated 25 July 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Abacus House Rope Walk Garstang Preston, PR3 1NS,

Previous Addresses

99 King Street Lancaster LA1 1RH England
From: 16 February 2018To: 13 March 2023
101 - 102 Penny Street Lancaster LA1 1XN
From: 19 August 2015To: 16 February 2018
34 King Street Lancaster Lancashire LA1 1RE
From: 25 July 2003To: 19 August 2015
Timeline

2 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MARSHALL, Susan Anne

Active
Penny Street, LancasterLA1 1XN
Born November 1952
Director
Appointed 30 Nov 2004

BRADLEY, Julia

Resigned
34 King Street, LancashireLA1 1RE
Secretary
Appointed 01 Jul 2005
Resigned 23 Sept 2012

BRADLEY, Julia

Resigned
10 The Green, CarnforthLA5 8FD
Secretary
Appointed 25 Jul 2003
Resigned 30 Nov 2004

GORNALL, Stephen William

Resigned
Clifton Hill, PrestonPR3 0AR
Secretary
Appointed 30 Nov 2004
Resigned 30 Jun 2005

DAVISON, Matthew James

Resigned
34 King Street, LancashireLA1 1RE
Born May 1973
Director
Appointed 30 Nov 2004
Resigned 25 Jun 2014

GORNALL, Stephen William

Resigned
Clifton Hill, PrestonPR3 0AR
Born October 1954
Director
Appointed 25 Jul 2003
Resigned 30 Nov 2004

Persons with significant control

1

Mrs Susan Anne Marshall

Active
Rope Walk, PrestonPR3 1NS
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
5 April 2007
287Change of Registered Office
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
225Change of Accounting Reference Date
Incorporation Company
25 July 2003
NEWINCIncorporation