Background WavePink WaveYellow Wave

MAST FUNDCO 2 LIMITED (05816748)

MAST FUNDCO 2 LIMITED (05816748) is an active UK company. incorporated on 15 May 2006. with registered office in Birmingham. The company operates in the Construction sector, engaged in unknown sic code (42990) and 2 other business activities. MAST FUNDCO 2 LIMITED has been registered for 19 years. Current directors include BRADLEY, Keith John Charles, Rt Hon Lord, DOUGLASS, Charlotte Sophie Ellen, LEACH, Jeanette and 3 others.

Company Number
05816748
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
9th Floor Cobalt Square, Birmingham, B16 8QG
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BRADLEY, Keith John Charles, Rt Hon Lord, DOUGLASS, Charlotte Sophie Ellen, LEACH, Jeanette, SIEW, Elaine Ee Leng, SMALL, Stewart William, VERMEULEN, Elaine Margaret
SIC Codes
42990, 64999, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAST FUNDCO 2 LIMITED

MAST FUNDCO 2 LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 2 other business activities. MAST FUNDCO 2 LIMITED was registered 19 years ago.(SIC: 42990, 64999, 86900)

Status

active

Active since 19 years ago

Company No

05816748

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MAST LIFT PROJECT COMPANY (NO 2) LIMITED
From: 31 July 2006To: 25 September 2018
HALLCO 1332 LIMITED
From: 15 May 2006To: 31 July 2006
Contact
Address

9th Floor Cobalt Square 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England
From: 2 April 2018To: 18 February 2019
Kent House 14-17 Market Place London W1W 8AJ
From: 17 May 2015To: 2 April 2018
Third Floor 46 Charles Street Cardiff CF10 2GE
From: 1 December 2011To: 17 May 2015
Allington House 150 Victoria Street London SW1E 5LB
From: 15 May 2006To: 1 December 2011
Timeline

62 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
May 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 22
Director Joined
Jan 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRADLEY, Keith John Charles, Rt Hon Lord

Active
56 Kingston Road, DidsburyM20 2SB
Born May 1950
Director
Appointed 19 Mar 2007

DOUGLASS, Charlotte Sophie Ellen

Active
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1978
Director
Appointed 01 Aug 2017

LEACH, Jeanette

Active
53 Portland Street, ManchesterM1 3LD
Born June 1977
Director
Appointed 09 Dec 2024

SIEW, Elaine Ee Leng

Active
Cobalt Square, BirminghamB16 8QG
Born August 1967
Director
Appointed 12 Sept 2024

SMALL, Stewart William

Active
Aldersgate Street, LondonEC1A 4HD
Born August 1975
Director
Appointed 18 Nov 2022

VERMEULEN, Elaine Margaret

Active
Chorley Road, SalfordM27 5FJ
Born January 1963
Director
Appointed 26 Oct 2024

LEWIS, Maria Bernadette

Resigned
1 Scriveners Close, Hemel HempsteadHP2 4XP
Secretary
Appointed 01 Mar 2009
Resigned 18 Oct 2011

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 23 Mar 2007
Resigned 01 Mar 2009

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 29 Aug 2006
Resigned 23 Mar 2007

SHERIDAN, Clare

Resigned
83-85 Hagley Road, BirminghamB16 8QG
Secretary
Appointed 01 May 2015
Resigned 31 Mar 2018

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
Charles Street, CardiffCF10 2GE
Corporate secretary
Appointed 18 Oct 2011
Resigned 30 Apr 2015

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 15 May 2006
Resigned 29 Aug 2006

AKINTAYO, Isaac

Resigned
53 Portland Street, ManchesterM1 3LD
Born October 1985
Director
Appointed 13 May 2024
Resigned 09 Dec 2024

BALFOUR, Bruce

Resigned
Faun's Wood, KnockholtTN14 7LA
Born December 1963
Director
Appointed 29 Aug 2006
Resigned 30 Sept 2009

BARLOW, Timothy John

Resigned
Talbot Road, ManchesterM16 0PQ
Born December 1961
Director
Appointed 30 Apr 2011
Resigned 30 Jun 2013

BERNSTEIN, Anthony Webber, Baron

Resigned
Richmond House, AltrinchamWA14 2AB
Born September 1938
Director
Appointed 29 Aug 2006
Resigned 19 Dec 2006

BURROWS, Michael Andrew, Dr

Resigned
111 Warwick Road, MiddletonM24 1HU
Born February 1963
Director
Appointed 29 Aug 2006
Resigned 30 Apr 2011

CAMPBELL, Alan Donald

Resigned
Pendleton Way, SalfordM6 5FW
Born June 1955
Director
Appointed 30 Apr 2011
Resigned 01 Oct 2024

CASSIDY, John Charles

Resigned
81 Little Bushey Lane, BusheyWD23 4RA
Born March 1964
Director
Appointed 29 Aug 2006
Resigned 12 May 2009

CHAMBERS, Michael James

Resigned
Market Place, LondonW1W 8AJ
Born October 1956
Director
Appointed 01 Jul 2015
Resigned 02 Oct 2015

CHAMBERS, Michael James

Resigned
Holcombe Old Road, BuryBL8 4QS
Born October 1956
Director
Appointed 29 Nov 2010
Resigned 03 Oct 2013

CHRISTIE, Rory William

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 18 Oct 2011
Resigned 02 Aug 2013

CHRISTOPHER, Vinh

Resigned
Charterhouse Square, LondonEC1M 6EH
Born October 1982
Director
Appointed 04 May 2018
Resigned 09 Feb 2021

CLAXTON, Humphrey Kenneth Haslam

Resigned
22 Upper Ground, LondonSE1 9BW
Born January 1946
Director
Appointed 29 Aug 2006
Resigned 29 Nov 2010

CROUCH, Jennifer Louise

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1987
Director
Appointed 29 Feb 2016
Resigned 01 Aug 2017

CUMISKEY, Sheena Hope

Resigned
40 Daniell Way, ChesterCH3 5XH
Born May 1962
Director
Appointed 20 Feb 2007
Resigned 01 Jan 2010

DAY, Mark

Resigned
Market Place, LondonW1W 8AJ
Born April 1965
Director
Appointed 03 Oct 2013
Resigned 02 Oct 2015

DIX, Carl Harvey

Resigned
Allington House, LondonSW1E 5LB
Born January 1966
Director
Appointed 01 Apr 2007
Resigned 18 Oct 2011

FILLIS, Anne

Resigned
22 Upper Ground, LondonSE1 9BW
Born November 1964
Director
Appointed 25 Jan 2010
Resigned 01 Jul 2010

FINDLAY, Michael James

Resigned
The Maltings, North BerwickEH39 5JB
Born January 1970
Director
Appointed 29 Aug 2006
Resigned 11 Mar 2009

GRICE, Neil Keith

Resigned
Market Place, LondonW1W 8AJ
Born January 1965
Director
Appointed 03 Oct 2013
Resigned 01 Jul 2015

GRINONNEAU, Mark William

Resigned
Portland Street, ManchesterM1 3LD
Born April 1970
Director
Appointed 07 Dec 2020
Resigned 28 Oct 2021

GRINONNEAU, Mark William

Resigned
Temple Street, BirminghamB2 5BG
Born April 1970
Director
Appointed 20 Aug 2018
Resigned 28 Aug 2018

GRINONNEAU, Mark William

Resigned
14-16 Temple Street, BirminghamB3 5BG
Born April 1970
Director
Appointed 26 Mar 2018
Resigned 05 Sept 2018

GRINONNEAU, Mark William

Resigned
Suite 201 Cheltenham House, BirminghamB2 5BG
Born April 1970
Director
Appointed 27 Jan 2018
Resigned 05 Feb 2018

Persons with significant control

1

83-85 Hagley Road, BirminghamB16 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Resolution
25 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Change Of Name Request Comments
24 August 2018
NM06NM06
Change Of Name Notice
24 August 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Secretary Company With Name
17 May 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Memorandum Articles
22 September 2006
MEM/ARTSMEM/ARTS
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
287Change of Registered Office
Certificate Change Of Name Company
31 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2006
288cChange of Particulars
Legacy
16 June 2006
288cChange of Particulars
Incorporation Company
15 May 2006
NEWINCIncorporation