Background WavePink WaveYellow Wave

MASHIM LONDON LIMITED (10400047)

MASHIM LONDON LIMITED (10400047) is an active UK company. incorporated on 28 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MASHIM LONDON LIMITED has been registered for 9 years. Current directors include SHIPMAN, Mark Mitchell, Mr..

Company Number
10400047
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHIPMAN, Mark Mitchell, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASHIM LONDON LIMITED

MASHIM LONDON LIMITED is an active company incorporated on 28 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MASHIM LONDON LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10400047

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 14 November 2021To: 3 April 2023
Wessex House Challeymead Business Park Bradford Road Melksham SN12 8BU England
From: 1 May 2020To: 14 November 2021
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 28 September 2016To: 1 May 2020
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SHIPMAN, Mark Mitchell, Mr.

Active
New Cavendish Street, LondonW1W 6XH
Born August 1961
Director
Appointed 28 Sept 2016

Persons with significant control

1

Mr. Mark Mitchell Shipman

Active
New Cavendish Street, LondonW1W 6XH
Born August 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 October 2016
SH10Notice of Particulars of Variation
Incorporation Company
28 September 2016
NEWINCIncorporation