Background WavePink WaveYellow Wave

MODERN MASONRY ALLIANCE LIMITED (09691641)

MODERN MASONRY ALLIANCE LIMITED (09691641) is an active UK company. incorporated on 17 July 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MODERN MASONRY ALLIANCE LIMITED has been registered for 10 years. Current directors include RUSSELL, Mark Lincoln.

Company Number
09691641
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
1st Floor 297 Euston Road, London, NW1 3AD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
RUSSELL, Mark Lincoln
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN MASONRY ALLIANCE LIMITED

MODERN MASONRY ALLIANCE LIMITED is an active company incorporated on 17 July 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MODERN MASONRY ALLIANCE LIMITED was registered 10 years ago.(SIC: 94110)

Status

active

Active since 10 years ago

Company No

09691641

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

1st Floor 297 Euston Road London, NW1 3AD,

Previous Addresses

, C/O Mineral Products Association Ltd, Level 4 Gillingham House Gillingham Street, London, SW1V 1HU, England
From: 17 July 2015To: 21 June 2023
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUSSELL, Mark Lincoln

Active
297 Euston Road, LondonNW1 3AD
Born January 1972
Director
Appointed 16 Apr 2020

MCLAUGHLIN, Jeremy Louis

Resigned
Gillingham Street, LondonSW1V 1HU
Born January 1955
Director
Appointed 15 Apr 2019
Resigned 16 Apr 2020

MINSON, Andrew John

Resigned
Gillingham Street, LondonSW1V 1HU
Born April 1968
Director
Appointed 17 Jul 2015
Resigned 15 Apr 2019

Persons with significant control

1

Main Street, LeicesterLE3 8DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Incorporation Company
17 July 2015
NEWINCIncorporation