Background WavePink WaveYellow Wave

MAS NETWORKS LTD (07915812)

MAS NETWORKS LTD (07915812) is an active UK company. incorporated on 19 January 2012. with registered office in Haywards Heath. The company operates in the Information and Communication sector, engaged in other information technology service activities. MAS NETWORKS LTD has been registered for 14 years. Current directors include CROWELL, John David, FERNANDO, Hansaka Pasindu, HERNANDEZ, Maurice Andre and 1 others.

Company Number
07915812
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
Bolney Place Cowfold Road, Haywards Heath, RH17 5QT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CROWELL, John David, FERNANDO, Hansaka Pasindu, HERNANDEZ, Maurice Andre, HOUGH, Joshua James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAS NETWORKS LTD

MAS NETWORKS LTD is an active company incorporated on 19 January 2012 with the registered office located in Haywards Heath. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MAS NETWORKS LTD was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07915812

LTD Company

Age

14 Years

Incorporated 19 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Bolney Place Cowfold Road Bolney Haywards Heath, RH17 5QT,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Dec 22
Director Joined
Jan 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Loan Cleared
May 25
Loan Secured
Nov 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 18 Jun 2025

CROWELL, John David

Active
Cowfold Road, Haywards HeathRH17 5QT
Born March 1988
Director
Appointed 16 May 2025

FERNANDO, Hansaka Pasindu

Active
Cowfold Road, Haywards HeathRH17 5QT
Born October 1992
Director
Appointed 16 May 2025

HERNANDEZ, Maurice Andre

Active
Cowfold Road, Haywards HeathRH17 5QT
Born January 1981
Director
Appointed 16 May 2025

HOUGH, Joshua James

Active
Cowfold Road, Haywards HeathRH17 5QT
Born August 1992
Director
Appointed 19 Jan 2012

HOUGH, Kathryn Jane

Resigned
Cowfold Road, Haywards HeathRH17 5QT
Secretary
Appointed 01 Jan 2019
Resigned 16 May 2025

HOUGH, Katheryn Jane

Resigned
Cowfold Road, Haywards HeathRH17 5QT
Born April 1965
Director
Appointed 23 Dec 2022
Resigned 16 May 2025

HOUGH, Kathryn Jane

Resigned
Cowfold Road, Haywards HeathRH17 5QT
Born April 1965
Director
Appointed 07 Oct 2014
Resigned 01 Jan 2019

HOUGH, Stephen Antony

Resigned
Cowfold Road, Haywards HeathRH17 5QT
Born May 1961
Director
Appointed 07 Oct 2014
Resigned 01 Jan 2019

Persons with significant control

1

Cowfold Road, Haywards HeathRH17 5QT

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

67

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Memorandum Articles
18 November 2025
MAMA
Resolution
18 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 October 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
24 June 2025
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
13 February 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 February 2023
RP04AR01RP04AR01
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
18 January 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 January 2023
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
18 January 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Incorporation Company
19 January 2012
NEWINCIncorporation