Background WavePink WaveYellow Wave

MASON & FIFTH HOLDINGS LIMITED (11333283)

MASON & FIFTH HOLDINGS LIMITED (11333283) is an active UK company. incorporated on 27 April 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MASON & FIFTH HOLDINGS LIMITED has been registered for 7 years.

Company Number
11333283
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON & FIFTH HOLDINGS LIMITED

MASON & FIFTH HOLDINGS LIMITED is an active company incorporated on 27 April 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MASON & FIFTH HOLDINGS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11333283

LTD Company

Age

7 Years

Incorporated 27 April 2018

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

MASON & FIFTH (OPERATIONS) LIMITED
From: 27 April 2018To: 16 March 2022
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 12 February 2026To: 12 February 2026
38 Rosebery Avenue London EC1R 4RN England
From: 10 May 2024To: 12 February 2026
38 38 Rosebery Avenue London EC1R 4RN England
From: 10 May 2024To: 10 May 2024
14 David Mews London W1U 6EQ England
From: 16 March 2022To: 10 May 2024
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 13 July 2020To: 16 March 2022
64 New Cavendish Street London W1G 8TB United Kingdom
From: 27 April 2018To: 13 July 2020
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Aug 18
Share Issue
Oct 18
Funding Round
Oct 18
Director Left
Apr 19
Owner Exit
May 19
Funding Round
Mar 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
May 23
Funding Round
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
New Owner
Jun 25
16
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
17 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
11 November 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Resolution
22 October 2021
RESOLUTIONSResolutions
Resolution
22 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
2 October 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 July 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Resolution
25 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Incorporation Company
27 April 2018
NEWINCIncorporation