Background WavePink WaveYellow Wave

MASON CLARK GROUP LIMITED (10897924)

MASON CLARK GROUP LIMITED (10897924) is an active UK company. incorporated on 3 August 2017. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MASON CLARK GROUP LIMITED has been registered for 8 years. Current directors include COOK, Ian Kenneth, PEGRAM, Gerard Francis, THOMPSON, Andrew John.

Company Number
10897924
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
Church House, Hull, HU5 2DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, Ian Kenneth, PEGRAM, Gerard Francis, THOMPSON, Andrew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON CLARK GROUP LIMITED

MASON CLARK GROUP LIMITED is an active company incorporated on 3 August 2017 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MASON CLARK GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10897924

LTD Company

Age

8 Years

Incorporated 3 August 2017

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 7 March 2025 (1 year 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Church House 44 Newland Park Hull, HU5 2DW,

Previous Addresses

44 Newland Park Hull East Yorkshire HU5 2DW United Kingdom
From: 3 August 2017To: 30 August 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Oct 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Nov 17
Funding Round
Mar 25
Owner Exit
Aug 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOK, Ian Kenneth

Active
44 Newland Park, HullHU5 2DW
Born September 1970
Director
Appointed 03 Aug 2017

PEGRAM, Gerard Francis

Active
44 Newland Park, HullHU5 2DW
Born August 1970
Director
Appointed 03 Aug 2017

THOMPSON, Andrew John

Active
44 Newland Park, HullHU5 2DW
Born May 1977
Director
Appointed 03 Aug 2017

PARKER, Charles Edward

Resigned
Newland Park, HullHU5 2DW
Born November 1971
Director
Appointed 03 Aug 2017
Resigned 25 Oct 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Gerard Francis Pegram

Ceased
44 Newland Park, HullHU5 2DW
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017
Ceased 24 Feb 2025

Mr Andrew John Thompson

Active
44 Newland Park, HullHU5 2DW
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017

Mr Ian Kenneth Cook

Active
44 Newland Park, HullHU5 2DW
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Resolution
21 November 2023
RESOLUTIONSResolutions
Memorandum Articles
21 November 2023
MAMA
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Resolution
13 November 2017
RESOLUTIONSResolutions
Resolution
13 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Incorporation Company
3 August 2017
NEWINCIncorporation