Background WavePink WaveYellow Wave

CEASED TRADING 09256250 LTD (09256250)

CEASED TRADING 09256250 LTD (09256250) is an active UK company. incorporated on 9 October 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. CEASED TRADING 09256250 LTD has been registered for 11 years. Current directors include DAVIS, Carissa Anne.

Company Number
09256250
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DAVIS, Carissa Anne
SIC Codes
56101, 56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEASED TRADING 09256250 LTD

CEASED TRADING 09256250 LTD is an active company incorporated on 9 October 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. CEASED TRADING 09256250 LTD was registered 11 years ago.(SIC: 56101, 56301)

Status

active

Active since 11 years ago

Company No

09256250

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

MASTI (UK) LTD
From: 9 October 2014To: 11 September 2025
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

576-582 High Road Wembley HA0 2AA England
From: 28 August 2023To: 10 September 2025
Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW England
From: 3 July 2020To: 28 August 2023
Middlesex House Second Floor 130 College Road Harrow HA1 1BQ England
From: 12 June 2018To: 3 July 2020
7-8 Ritz Parade Western Avenue London W5 3RA
From: 26 November 2014To: 12 June 2018
7 - 8 7-8 Ritz Parade Western Avenue London W5 3RA United Kingdom
From: 26 November 2014To: 26 November 2014
C/O Mr Jignesh Brahmbhatt Masti (Uk) Ltd 576-582 High Road Wembley Middlesex HA0 2AA
From: 18 November 2014To: 26 November 2014
C/O Jignesh Brahmbhatt 576-582 High Road Wembley Middlesex HA0 2AA England
From: 9 October 2014To: 18 November 2014
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Nov 14
Director Joined
Feb 18
New Owner
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Joined
Sept 21
Director Left
Nov 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Aug 22
New Owner
Jun 23
Owner Exit
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DAVIS, Carissa Anne

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born May 1998
Director
Appointed 09 Sept 2025

BLACKSTONE BUSINESS ADVISORY LTD

Resigned
Hill Street, LondonW1J 5LT
Corporate secretary
Appointed 06 Jun 2024
Resigned 09 Sept 2025

BRAHMBHATT, Jignesh Axaykumar

Resigned
High Road, WembleyHA0 2AA
Born May 1978
Director
Appointed 09 Oct 2014
Resigned 20 Jan 2018

IQBAL, Rukhsana

Resigned
High Road, WembleyHA0 2AA
Born January 1971
Director
Appointed 06 Jun 2024
Resigned 09 Sept 2025

RAO, Rajesh Krishnakant

Resigned
High Road, WembleyHA0 2AA
Born December 1974
Director
Appointed 08 Feb 2018
Resigned 20 Sept 2021

SHARMA, Monika

Resigned
High Road, WembleyHA0 2AA
Born September 1978
Director
Appointed 20 Sept 2021
Resigned 06 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
Superior St, Deltona32725

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2025

Miss Rukhsana Iqbal

Ceased
High Road, WembleyHA0 2AA
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Jun 2024
Ceased 09 Sept 2025

Mrs Monika Sharma

Ceased
High Road, WembleyHA0 2AA
Born September 1978

Nature of Control

Significant influence or control
Notified 28 Sept 2021
Ceased 06 Jun 2024

Mr Rajesh Krishnakant Rao

Ceased
High Road, WembleyHA0 2AA
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Ceased 08 Aug 2022

Mr Jignesh Brahmbhatt

Ceased
High Road, WembleyHA0 2AA
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

55

Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 June 2024
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Incorporation Company
9 October 2014
NEWINCIncorporation