Background WavePink WaveYellow Wave

MASSEY TECHNOLOGY LIMITED (10438474)

MASSEY TECHNOLOGY LIMITED (10438474) is an active UK company. incorporated on 20 October 2016. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. MASSEY TECHNOLOGY LIMITED has been registered for 9 years. Current directors include MASSEY, Michael John, MELHUISH-HANCOCK, Christian Charles, THOMASON, Richard Neil.

Company Number
10438474
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
64 Fleet Road, Farnborough, GU14 9RA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MASSEY, Michael John, MELHUISH-HANCOCK, Christian Charles, THOMASON, Richard Neil
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASSEY TECHNOLOGY LIMITED

MASSEY TECHNOLOGY LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MASSEY TECHNOLOGY LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10438474

LTD Company

Age

9 Years

Incorporated 20 October 2016

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

64 Fleet Road Farnborough, GU14 9RA,

Previous Addresses

Delta House Oriel Business Park, Omega Park Alton GU34 2YT United Kingdom
From: 20 October 2016To: 24 August 2021
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Mar 17
New Owner
Jul 17
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MASSEY, Michael John

Active
Fleet Road, FarnboroughGU14 9RA
Born September 1973
Director
Appointed 20 Oct 2016

MELHUISH-HANCOCK, Christian Charles

Active
Kerrfield, WinchesterSO22 5EX
Born October 1981
Director
Appointed 04 Jun 2025

THOMASON, Richard Neil

Active
Fleet Road, FarnboroughGU14 9RA
Born March 1955
Director
Appointed 22 Nov 2016

MELHUISH-HANCOCK, Douglas

Resigned
Fleet Road, FarnboroughGU14 9RA
Secretary
Appointed 09 Nov 2016
Resigned 16 May 2025

MELHUISH-HANCOCK, Douglas Charles

Resigned
Fleet Road, FarnboroughGU14 9RA
Born October 1931
Director
Appointed 20 Oct 2016
Resigned 16 May 2025

PARRISH, Keith John

Resigned
Oriel Business Park, Omega Park, AltonGU34 2YT
Born September 1963
Director
Appointed 20 Oct 2016
Resigned 22 Nov 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Christian Charles Melhuish-Hancock

Active
Kerrfield, WinchesterSO22 5EX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mrs Jayne Elena Massey

Active
Fleet Road, FarnboroughGU14 9RA
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2018

Mr Douglas Charles Melhuish-Hancock

Ceased
Fleet Road, FarnboroughGU14 9RA
Born October 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2016
Ceased 29 Oct 2024

Mr Michael John Massey

Ceased
Oriel Business Park, Omega Park, AltonGU34 2YT
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Resolution
14 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Incorporation Company
20 October 2016
NEWINCIncorporation