Background WavePink WaveYellow Wave

MASTI LONDON LTD (11836451)

MASTI LONDON LTD (11836451) is an active UK company. incorporated on 20 February 2019. with registered office in Wembley. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. MASTI LONDON LTD has been registered for 7 years. Current directors include AHMAD, Nadeem, MULLA, Mohamed Ghayas Ashfaq.

Company Number
11836451
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
576-582 High Road, Wembley, HA0 2AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AHMAD, Nadeem, MULLA, Mohamed Ghayas Ashfaq
SIC Codes
56101, 56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTI LONDON LTD

MASTI LONDON LTD is an active company incorporated on 20 February 2019 with the registered office located in Wembley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. MASTI LONDON LTD was registered 7 years ago.(SIC: 56101, 56302, 68209)

Status

active

Active since 7 years ago

Company No

11836451

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

576-582 High Road Wembley, HA0 2AA,

Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Left
Oct 21
Director Joined
Oct 21
Loan Cleared
Dec 21
Loan Cleared
Apr 22
Owner Exit
Aug 22
New Owner
Dec 22
Director Left
Dec 22
Owner Exit
Jun 24
Director Left
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AHMAD, Nadeem

Active
High Road, WembleyHA0 2AA
Born May 1985
Director
Appointed 09 Dec 2025

MULLA, Mohamed Ghayas Ashfaq

Active
High Road, WembleyHA0 2AA
Born September 1992
Director
Appointed 09 Dec 2025

BLACKSTONE BUSINESS ADVISORY LTD

Resigned
Hill Street, LondonW1J 5LT
Corporate secretary
Appointed 06 Jun 2024
Resigned 09 Dec 2025

IQBAL, Rukhsana

Resigned
High Road, WembleyHA0 2AA
Born January 1971
Director
Appointed 06 Jun 2024
Resigned 09 Dec 2025

RAO, Catherine

Resigned
High Road, WembleyHA0 2AA
Born June 1979
Director
Appointed 20 Feb 2019
Resigned 19 Dec 2022

RAO, Rajesh

Resigned
High Road, WembleyHA0 2AA
Born December 1974
Director
Appointed 20 Feb 2019
Resigned 20 Sept 2021

SHARMA, Monika

Resigned
High Road, WembleyHA0 2AA
Born September 1978
Director
Appointed 20 Sept 2021
Resigned 06 Jun 2024

Persons with significant control

6

2 Active
4 Ceased

Mr Nadeem Ahmad

Active
High Road, WembleyHA0 2AA
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2025

Mr Mohamed Ghayas Ashfaq Mulla

Active
High Road, WembleyHA0 2AA
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2025
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2025
Ceased 09 Dec 2025

Miss Rukhsana Iqbal

Ceased
High Road, WembleyHA0 2AA
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Jun 2024
Ceased 09 Dec 2025

Mrs Monika Sharma

Ceased
High Road, WembleyHA0 2AA
Born September 1978

Nature of Control

Significant influence or control
Notified 08 Aug 2022
Ceased 06 Jun 2024

Mrs Catherine Rao

Ceased
High Road, WembleyHA0 2AA
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2019
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 June 2024
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Incorporation Company
20 February 2019
NEWINCIncorporation