Background WavePink WaveYellow Wave

MASSCO CONSTRUCTION LIMITED (11102105)

MASSCO CONSTRUCTION LIMITED (11102105) is an active UK company. incorporated on 7 December 2017. with registered office in Northampton. The company operates in the Construction sector, engaged in other building completion and finishing. MASSCO CONSTRUCTION LIMITED has been registered for 8 years. Current directors include COULSON, Sam Wise, JONES, Sadie Louise.

Company Number
11102105
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
6 Brookfield, Duncan Close, Northampton, NN3 6WL
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
COULSON, Sam Wise, JONES, Sadie Louise
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASSCO CONSTRUCTION LIMITED

MASSCO CONSTRUCTION LIMITED is an active company incorporated on 7 December 2017 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in other building completion and finishing. MASSCO CONSTRUCTION LIMITED was registered 8 years ago.(SIC: 43390)

Status

active

Active since 8 years ago

Company No

11102105

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

6 Brookfield, Duncan Close Moulton Park Industrial Estate Northampton, NN3 6WL,

Previous Addresses

, 10 Cheyne Walk, Northampton, NN1 5PT, England
From: 19 August 2021To: 30 September 2021
, Kinetic Centre Theobald Street, Borehamwood, Herts, WD6 4PJ, England
From: 28 July 2021To: 19 August 2021
, Unit 4 Second Avenue, Denbigh West, Bletchley, Milton Keynes, MK1 1ED, United Kingdom
From: 9 October 2018To: 28 July 2021
, 35 st Leonards Road Northampton, Northamptonshire, NN4 8DL, England
From: 7 December 2017To: 9 October 2018
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Oct 18
Owner Exit
Dec 18
New Owner
Jan 20
New Owner
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Jun 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Jul 22
New Owner
Nov 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COULSON, Sam Wise

Active
Cheyne Walk, NorthamptonNN1 5PT
Born May 1984
Director
Appointed 07 Dec 2017

JONES, Sadie Louise

Active
Brookfield, Duncan Close, NorthamptonNN3 6WL
Born May 1985
Director
Appointed 25 Jul 2022

GORDON, Simon

Resigned
Theobald Street, BorehamwoodWD6 4PJ
Secretary
Appointed 28 Jul 2021
Resigned 19 Aug 2021

TAYLER BRADSHAW LIMITED

Resigned
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 06 Dec 2019
Resigned 25 Jun 2021

JONES, Sadie Louise

Resigned
Second Avenue, BletchleyMK1 1ED
Born May 1985
Director
Appointed 07 Dec 2017
Resigned 18 May 2020

MANSELL, Leigh

Resigned
Denbigh West, Milton KeynesMK1 1ED
Born January 1970
Director
Appointed 18 May 2020
Resigned 02 Mar 2021

TUPAI, Paul Edney

Resigned
Cheyne Walk, NorthamptonNN1 5PT
Born September 1974
Director
Appointed 03 Oct 2018
Resigned 10 Nov 2021

WHITE, Nigel Colin

Resigned
16 High Street, Saffron WaldenCB10 1AX
Born January 1972
Director
Appointed 13 Nov 2020
Resigned 24 Feb 2021

Persons with significant control

4

2 Active
2 Ceased

Miss Sadie Louise Jones

Active
Brookfield, Duncan Close, NorthamptonNN3 6WL
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2025

Mr Paul Edney Tupai

Ceased
Brookfield, Duncan Close, NorthamptonNN3 6WL
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018
Ceased 10 Nov 2021

Miss Sadie Jones

Ceased
Second Avenue, BletchleyMK1 1ED
Born May 1985

Nature of Control

Significant influence or control
Notified 07 Dec 2017
Ceased 07 Dec 2017

Mr Sam Wise Coulson

Active
Brookfield, Duncan Close, NorthamptonNN3 6WL
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 July 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Capital Name Of Class Of Shares
11 March 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 December 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Incorporation Company
7 December 2017
NEWINCIncorporation