Background WavePink WaveYellow Wave

MA020 LIMITED (08983628)

MA020 LIMITED (08983628) is an active UK company. incorporated on 7 April 2014. with registered office in Truro. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MA020 LIMITED has been registered for 12 years. Current directors include COLES, Simon Edward, FELSTEAD, Mark Thomas, PEARSON, John Edward and 1 others.

Company Number
08983628
Status
active
Type
ltd
Incorporated
7 April 2014
Age
12 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLES, Simon Edward, FELSTEAD, Mark Thomas, PEARSON, John Edward, WINTON, Joseph David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA020 LIMITED

MA020 LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Truro. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MA020 LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08983628

LTD Company

Age

12 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Vivian House Newham Road Truro, TR1 2DP,

Previous Addresses

, the Old Carriage Works Moresk Road, Truro, Cornwall, TR1 1DG, England
From: 16 May 2023To: 12 August 2025
, Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom
From: 14 May 2021To: 16 May 2023
, C/O Riley Chartered Accountants, 51 North Hill, Plymouth, PL4 8HZ
From: 23 February 2015To: 14 May 2021
, 14 High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom
From: 7 April 2014To: 23 February 2015
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Funding Round
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
May 15
Funding Round
Jul 15
Loan Secured
Mar 16
Loan Secured
Dec 16
Funding Round
Oct 17
Funding Round
May 19
Owner Exit
Apr 23
Funding Round
Nov 24
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

COLES, Simon Edward

Active
Newham Road, TruroTR1 2DP
Born August 1980
Director
Appointed 07 Apr 2014

FELSTEAD, Mark Thomas

Active
Newham Road, TruroTR1 2DP
Born October 1960
Director
Appointed 07 Apr 2014

PEARSON, John Edward

Active
Newham Road, TruroTR1 2DP
Born May 1975
Director
Appointed 23 May 2014

WINTON, Joseph David

Active
Newham Road, TruroTR1 2DP
Born May 1985
Director
Appointed 07 Apr 2014

Persons with significant control

3

2 Active
1 Ceased

Noodleman Moon Ltd

Active
Slaughter Bridge, CamelfordPL32 9TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021
North Hill, PlymouthPL4 8HZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2021
Newham Road, TruroTR1 2DP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Resolution
16 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Resolution
11 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Resolution
15 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Resolution
4 July 2014
RESOLUTIONSResolutions
Resolution
4 July 2014
RESOLUTIONSResolutions
Resolution
4 July 2014
RESOLUTIONSResolutions
Resolution
4 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Incorporation Company
7 April 2014
NEWINCIncorporation