Background WavePink WaveYellow Wave

MASH HOLDINGS LIMITED (06861426)

MASH HOLDINGS LIMITED (06861426) is an active UK company. incorporated on 27 March 2009. with registered office in Burnham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MASH HOLDINGS LIMITED has been registered for 17 years. Current directors include ASHLEY, Matilda Elvira Filippa, ASHLEY, Michael James Wallace.

Company Number
06861426
Status
active
Type
ltd
Incorporated
27 March 2009
Age
17 years
Address
Grenville Court, Burnham, SL1 8DF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHLEY, Matilda Elvira Filippa, ASHLEY, Michael James Wallace
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASH HOLDINGS LIMITED

MASH HOLDINGS LIMITED is an active company incorporated on 27 March 2009 with the registered office located in Burnham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MASH HOLDINGS LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06861426

LTD Company

Age

17 Years

Incorporated 27 March 2009

Size

N/A

Accounts

ARD: 26/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 January 2027
Period: 1 May 2025 - 26 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

NEWINCCO 924 LIMITED
From: 27 March 2009To: 1 April 2009
Contact
Address

Grenville Court Britwell Road Burnham, SL1 8DF,

Previous Addresses

, Unit a Brook Park East, Shirebrook, NG20 8RY
From: 27 March 2009To: 10 August 2015
Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jan 14
Director Left
Feb 14
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Owner Exit
Mar 24
Director Joined
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EACOTTS INTERNATIONAL LIMITED

Active
Britwell Road, BuckinghamshireSL1 8DF
Corporate secretary
Appointed 04 Feb 2021

ASHLEY, Matilda Elvira Filippa

Active
Britwell Road, BurnhamSL1 8DF
Born December 1996
Director
Appointed 19 Aug 2024

ASHLEY, Michael James Wallace

Active
Britwell Road, BurnhamSL1 8DF
Born December 1964
Director
Appointed 31 Dec 2013

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 11 May 2009
Resigned 01 Aug 2015

SANGAR, Leila

Resigned
Britwell Road, BurnhamSL1 8DF
Secretary
Appointed 26 Mar 2018
Resigned 04 Feb 2021

SANGAR, Leila

Resigned
BeaconsfieldHP9 1UT
Secretary
Appointed 22 Mar 2018
Resigned 22 Mar 2018

EACOTTS INTERNATIONAL LIMITED

Resigned
Britwell Road, BurnhamSL1 8DF
Corporate secretary
Appointed 22 Mar 2018
Resigned 26 Mar 2018

EACOTTS INTERNATIONAL LIMITED

Resigned
Britwell Road, BurnhamSL1 8DF
Corporate secretary
Appointed 01 Aug 2015
Resigned 22 Mar 2018

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 27 Mar 2009
Resigned 02 Jun 2009

MCDONALD, Duncan Francis

Resigned
High Holborn, LondonWC1V 6XX
Born March 1963
Director
Appointed 27 Mar 2009
Resigned 27 Mar 2009

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 27 Mar 2009
Resigned 31 Dec 2013

OLSWANG DIRECTORS 1 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate director
Appointed 27 Mar 2009
Resigned 27 Mar 2009

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate director
Appointed 27 Mar 2009
Resigned 27 Mar 2009

Persons with significant control

2

1 Active
1 Ceased
Britwell Road, BurnhamSL1 8DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2023

Mr Michael James Wallace Ashley

Ceased
Britwell Road, BurnhamSL1 8DF
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
24 March 2021
RP04AP04RP04AP04
Appoint Corporate Secretary Company With Name Date
25 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 August 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
13 October 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
11 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
287Change of Registered Office
Memorandum Articles
8 May 2009
MEM/ARTSMEM/ARTS
Statement Of Affairs
30 April 2009
SASA
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
27 April 2009
SASA
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
122122
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2009
NEWINCIncorporation