Background WavePink WaveYellow Wave

MASA CATERING LIMITED (11376219)

MASA CATERING LIMITED (11376219) is an active UK company. incorporated on 22 May 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MASA CATERING LIMITED has been registered for 7 years. Current directors include GUNER, Alper Resit, OZER, Huseyin.

Company Number
11376219
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
18 Shepherd Street, London, W1J 7JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GUNER, Alper Resit, OZER, Huseyin
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASA CATERING LIMITED

MASA CATERING LIMITED is an active company incorporated on 22 May 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MASA CATERING LIMITED was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11376219

LTD Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 months left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 30 April 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 June 2025 (11 months ago)
Submitted on 3 September 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

18 Shepherd Street London, W1J 7JG,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 22
Owner Exit
Jun 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GUNER, Alper Resit

Active
Shepherd Street, LondonW1J 7JG
Born May 1974
Director
Appointed 22 May 2018

OZER, Huseyin

Active
Shepherd Street, LondonW1J 7JG
Born August 1949
Director
Appointed 22 May 2018

GUZEN, Mustafa

Resigned
Shepherd Street, LondonW1J 7JG
Born January 1970
Director
Appointed 22 May 2018
Resigned 23 Jun 2018

KILIC, Servet

Resigned
Shepherd Street, LondonW1J 7JG
Born January 1971
Director
Appointed 22 May 2018
Resigned 17 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Servet Kilic

Ceased
Shepherd Street, LondonW1J 7JG
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2018
Ceased 17 Jun 2022

Mr Mustafa Guzen

Ceased
Shepherd Street, LondonW1J 7JG
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2018
Ceased 22 May 2018

Mr Alper Resit Guner

Active
Shepherd Street, LondonW1J 7JG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2018

Mr Huseyin Ozer

Active
Shepherd Street, LondonW1J 7JG
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 May 2018
NEWINCIncorporation