Background WavePink WaveYellow Wave

MASTER REMOVERS GROUP 2019 LTD (11800346)

MASTER REMOVERS GROUP 2019 LTD (11800346) is an active UK company. incorporated on 31 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MASTER REMOVERS GROUP 2019 LTD has been registered for 7 years. Current directors include BLOCH, Timothy, BONSOR, James Charles, DONALDSON, Peter James and 3 others.

Company Number
11800346
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
141 Acton Lane, London, NW10 7PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLOCH, Timothy, BONSOR, James Charles, DONALDSON, Peter James, RICKARDS, Charles Adrian Simon, WARD-THOMAS, Anthony Christian, WASON, Ian Eugene Romer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTER REMOVERS GROUP 2019 LTD

MASTER REMOVERS GROUP 2019 LTD is an active company incorporated on 31 January 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MASTER REMOVERS GROUP 2019 LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11800346

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SARK NEWCO 1 LIMITED
From: 31 January 2019To: 26 February 2019
Contact
Address

141 Acton Lane London, NW10 7PB,

Previous Addresses

C/O Sherrards Solicitors Llp, 1-3 Pemberton Row London EC4A 3BG United Kingdom
From: 31 January 2019To: 8 January 2020
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Owner Exit
Jan 20
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Feb 24
Director Left
May 24
Director Joined
Oct 24
Director Joined
Oct 24
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

KOK, Joseph

Active
Acton Lane, LondonNW10 7PB
Secretary
Appointed 04 Mar 2019

BLOCH, Timothy

Active
Acton Lane, LondonNW10 7PB
Born April 1964
Director
Appointed 06 Jun 2019

BONSOR, James Charles

Active
Acton Lane, LondonNW10 7PB
Born December 1982
Director
Appointed 01 Oct 2024

DONALDSON, Peter James

Active
Acton Lane, LondonNW10 7PB
Born February 1982
Director
Appointed 01 Oct 2024

RICKARDS, Charles Adrian Simon

Active
Acton Lane, LondonNW10 7PB
Born July 1962
Director
Appointed 31 Jan 2019

WARD-THOMAS, Anthony Christian

Active
Acton Lane, LondonNW10 7PB
Born March 1958
Director
Appointed 06 Jun 2019

WASON, Ian Eugene Romer

Active
Brunswick Gardens, LondonW8 4AL
Born April 1977
Director
Appointed 27 Jan 2021

BABINGTON, Richard Anthony

Resigned
Woodlea Road, LondonN16 0TH
Born September 1974
Director
Appointed 06 Jun 2019
Resigned 05 Jul 2021

HENRY, Robert Michael

Resigned
Acton Lane, LondonNW10 7PB
Born February 1954
Director
Appointed 05 Jul 2021
Resigned 29 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Charles Adrian Simon Rickards

Ceased
Acton Lane, LondonNW10 7PB
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Memorandum Articles
28 March 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Capital Cancellation Shares
9 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2019
SH03Return of Purchase of Own Shares
Resolution
15 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Resolution
26 February 2019
RESOLUTIONSResolutions
Incorporation Company
31 January 2019
NEWINCIncorporation