Background WavePink WaveYellow Wave

MASSA SOLUTIONS LIMITED (04939463)

MASSA SOLUTIONS LIMITED (04939463) is an active UK company. incorporated on 21 October 2003. with registered office in Bicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MASSA SOLUTIONS LIMITED has been registered for 22 years. Current directors include AYRIS, Lynda Marie.

Company Number
04939463
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
17 Graham Road, Bicester, OX26 2DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AYRIS, Lynda Marie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASSA SOLUTIONS LIMITED

MASSA SOLUTIONS LIMITED is an active company incorporated on 21 October 2003 with the registered office located in Bicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MASSA SOLUTIONS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04939463

LTD Company

Age

22 Years

Incorporated 21 October 2003

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 9 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MASSA DATA INSTALLATION LIMITED
From: 11 December 2003To: 10 June 2004
MASSA DATA INSTALLATIONS LIMITED
From: 21 October 2003To: 11 December 2003
Contact
Address

17 Graham Road Bicester, OX26 2DX,

Previous Addresses

41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA
From: 3 February 2012To: 20 October 2024
C/O Kelso Place 110 St Martin's Lane London WC2N 4BA
From: 21 October 2003To: 3 February 2012
Timeline

16 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYRIS, Lynda Marie

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1965
Director
Appointed 30 Nov 2011

FARADAY, Mat

Resigned
Alston Drive, Milton KeynesMK13 9HA
Secretary
Appointed 01 Sept 2007
Resigned 06 Jun 2023

PINKNEY, David Simon Mccrea

Resigned
35 Pemberley Avenue, BedfordMK40 2LE
Secretary
Appointed 01 Dec 2003
Resigned 01 Sept 2007

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 21 Oct 2003
Resigned 22 Oct 2003

BARBER, Mark Andrew

Resigned
Alston Drive, Milton KeynesMK13 9HA
Born September 1965
Director
Appointed 30 Nov 2011
Resigned 23 Oct 2023

FARADAY, Mat

Resigned
Alston Drive, Milton KeynesMK13 9HA
Born January 1973
Director
Appointed 01 Sept 2007
Resigned 23 Oct 2023

JACKSON, Michael John

Resigned
Alston Drive, Milton KeynesMK13 9HA
Born January 1968
Director
Appointed 30 Nov 2011
Resigned 23 Oct 2023

KEENAN, Patrick Finbarr

Resigned
26 Regatta Point, BrentfordTW8 0EB
Born May 1967
Director
Appointed 07 Jan 2004
Resigned 30 Sept 2011

SMITH, Graham Nigel

Resigned
99 Balham Park Road, LondonSW12 8EB
Born May 1966
Director
Appointed 01 Jul 2004
Resigned 05 Jul 2005

WESTON, Philip Richard

Resigned
8 Sharon Road, LondonW4 4PD
Born May 1966
Director
Appointed 22 Oct 2003
Resigned 06 Apr 2022

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 21 Oct 2003
Resigned 22 Oct 2003

Persons with significant control

3

1 Active
2 Ceased

Ms Lynda Marie Ayris

Active
Graham Road, BicesterOX26 2DX
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 17 Nov 2022

Mr Michael John Jackson

Ceased
Alston Drive, Milton KeynesMK13 9HA
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2022

Mr Mark Andrew Barber

Ceased
Alston Drive, Milton KeynesMK13 9HA
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Legacy
6 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Legacy
1 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
190190
Legacy
7 December 2007
353353
Legacy
7 December 2007
287Change of Registered Office
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
287Change of Registered Office
Legacy
3 November 2006
190190
Legacy
3 November 2006
353353
Legacy
26 October 2005
363aAnnual Return
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
27 April 2005
403aParticulars of Charge Subject to s859A
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288cChange of Particulars
Legacy
11 August 2004
287Change of Registered Office
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
288bResignation of Director or Secretary
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
287Change of Registered Office
Incorporation Company
21 October 2003
NEWINCIncorporation