Background WavePink WaveYellow Wave

MASTERNAUT LIMITED (07848318)

MASTERNAUT LIMITED (07848318) is an active UK company. incorporated on 15 November 2011. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development. MASTERNAUT LIMITED has been registered for 14 years. Current directors include FOUCQUE, Sophie Dorothee Eliane, SOUICI, Djamel, VINCENTELLI, Michel.

Company Number
07848318
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
Priory Park Great North Road, Leeds, LS25 3DF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FOUCQUE, Sophie Dorothee Eliane, SOUICI, Djamel, VINCENTELLI, Michel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERNAUT LIMITED

MASTERNAUT LIMITED is an active company incorporated on 15 November 2011 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MASTERNAUT LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07848318

LTD Company

Age

14 Years

Incorporated 15 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

MASTERNAUT TELEMATICS LIMITED
From: 15 November 2011To: 4 January 2012
Contact
Address

Priory Park Great North Road Aberford Leeds, LS25 3DF,

Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Loan Secured
Jun 13
Loan Secured
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 19
Director Left
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Apr 20
Director Left
Jun 21
Funding Round
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SOUICI, Djamel

Active
Great North Road, LeedsLS25 3DF
Secretary
Appointed 12 Mar 2012

FOUCQUE, Sophie Dorothee Eliane

Active
Great North Road, LeedsLS25 3DF
Born February 1979
Director
Appointed 26 May 2024

SOUICI, Djamel

Active
Great North Road, LeedsLS25 3DF
Born July 1970
Director
Appointed 31 May 2015

VINCENTELLI, Michel

Active
Great North Road, LeedsLS25 3DF
Born November 1972
Director
Appointed 15 Mar 2024

GRAY, Samantha

Resigned
Great North Road, LeedsLS25 3DF
Secretary
Appointed 12 Mar 2012
Resigned 01 May 2021

WATERHOUSE, Paul Keith

Resigned
Priory Park, Great North Road, LeedsLS25 3DF
Secretary
Appointed 15 Nov 2011
Resigned 12 Mar 2012

BOSSON, Paul Francis

Resigned
Great North Road, LeedsLS25 3DF
Born March 1962
Director
Appointed 12 Mar 2012
Resigned 01 Sept 2014

DIMENNA, Ralph

Resigned
Great North Road, LeedsLS25 3DF
Born April 1970
Director
Appointed 22 May 2019
Resigned 01 Jun 2021

HENRY, William Patrick

Resigned
Cybit House, Kingfisher Way, HuntingdonPE29 6FN
Born January 1967
Director
Appointed 15 Nov 2011
Resigned 13 Mar 2012

HISCOX, Martin Andrew

Resigned
Great North Road, LeedsLS25 3DF
Born September 1960
Director
Appointed 12 Mar 2012
Resigned 31 Dec 2014

JOHNSON, Anthony David

Resigned
Great North Road, LeedsLS25 3DF
Born July 1967
Director
Appointed 31 May 2015
Resigned 22 May 2019

NEWBEGIN, Timothy Philip

Resigned
Great North Road, LeedsLS25 3DF
Born March 1971
Director
Appointed 01 Mar 2014
Resigned 31 May 2015

RODRIGUES SANTIAGO FREITAS, Gilson

Resigned
Great North Road, LeedsLS25 3DF
Born November 1961
Director
Appointed 09 Apr 2020
Resigned 15 Mar 2024

Persons with significant control

1

Oxford Road, MarlowSL7 2NL

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Auditors Resignation Company
2 December 2020
AUDAUD
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
29 September 2017
MR05Certification of Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Memorandum Articles
28 June 2013
MEM/ARTSMEM/ARTS
Resolution
28 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Legacy
20 October 2012
MG01MG01
Legacy
20 October 2012
MG01MG01
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
15 November 2011
NEWINCIncorporation