Background WavePink WaveYellow Wave

MASTERS BUSINESS CONSULTANCY LIMITED (10131750)

MASTERS BUSINESS CONSULTANCY LIMITED (10131750) is an active UK company. incorporated on 19 April 2016. with registered office in Bungay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MASTERS BUSINESS CONSULTANCY LIMITED has been registered for 9 years. Current directors include MASTERS, Edward, MASTERS, Linzie, MASTERS, Michael Anthony and 1 others.

Company Number
10131750
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
11 Trinity Street, Bungay, NR35 1EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MASTERS, Edward, MASTERS, Linzie, MASTERS, Michael Anthony, MASTERS, William Albert Roger
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERS BUSINESS CONSULTANCY LIMITED

MASTERS BUSINESS CONSULTANCY LIMITED is an active company incorporated on 19 April 2016 with the registered office located in Bungay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MASTERS BUSINESS CONSULTANCY LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10131750

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

11 Trinity Street Bungay, NR35 1EH,

Previous Addresses

Ballygate House Ballygate Beccles Suffolk NR34 9nd England
From: 1 May 2023To: 22 July 2024
Bylsborough Furner's Lane Woodmancote Henfield West Sussex BN5 9AE
From: 8 June 2018To: 1 May 2023
Chichester House High Street Ditchling Sussex BN6 8SY United Kingdom
From: 8 May 2017To: 8 June 2018
15 Upper King Street Norwich NR3 1RB United Kingdom
From: 19 April 2016To: 8 May 2017
Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MASTERS, Edward

Active
Furners Lane, HenfieldBN5 9AE
Born January 1998
Director
Appointed 13 Jun 2016

MASTERS, Linzie

Active
Trinity Street, BungayNR35 1EH
Born April 1967
Director
Appointed 19 Apr 2016

MASTERS, Michael Anthony

Active
Trinity Street, BungayNR35 1EH
Born July 1960
Director
Appointed 15 Jan 2026

MASTERS, William Albert Roger

Active
Trinity Street, BungayNR35 1EH
Born April 1996
Director
Appointed 13 Jun 2016

MASTERS, Michael Anthony

Resigned
Trinity Street, BungayNR35 1EH
Born September 1962
Director
Appointed 19 Apr 2016
Resigned 14 Jan 2026

Persons with significant control

2

Mrs Linzie Masters

Active
Ballygate, BecclesNR34 9ND
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2016

Mr Michael Anthony Masters

Active
Furners Lane, HenfieldBN5 9AE
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2016
NEWINCIncorporation