Background WavePink WaveYellow Wave

MASON OWEN NOMINEES ONE LIMITED (11939570)

MASON OWEN NOMINEES ONE LIMITED (11939570) is an active UK company. incorporated on 11 April 2019. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MASON OWEN NOMINEES ONE LIMITED has been registered for 7 years. Current directors include BLAND, Simon George Edwin.

Company Number
11939570
Status
active
Type
ltd
Incorporated
11 April 2019
Age
7 years
Address
C/O Mason Owen, 7th Floor, 20, Liverpool, L3 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLAND, Simon George Edwin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON OWEN NOMINEES ONE LIMITED

MASON OWEN NOMINEES ONE LIMITED is an active company incorporated on 11 April 2019 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MASON OWEN NOMINEES ONE LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11939570

LTD Company

Age

7 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

C/O Mason Owen, 7th Floor, 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

C/O Mason Owen Gladstone House Union Court Liverpool Merseyside L2 4UQ United Kingdom
From: 11 April 2019To: 15 April 2019
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAW, Carole Elizabeth

Active
Chapel Street, LiverpoolL3 9AG
Secretary
Appointed 11 Apr 2019

BLAND, Simon George Edwin

Active
Chapel Street, LiverpoolL3 9AG
Born September 1965
Director
Appointed 11 Apr 2019

MASON, Andrew Peter, Mr.

Resigned
Gladstone House, LiverpoolL2 4UQ
Born June 1965
Director
Appointed 11 Apr 2019
Resigned 11 Apr 2019

MOFFATT, William James

Resigned
Chapel Street, LiverpoolL3 9AG
Born July 1976
Director
Appointed 11 Apr 2019
Resigned 30 Oct 2025

SCOTT, Andrew James

Resigned
Chapel Street, LiverpoolL3 9AG
Born September 1981
Director
Appointed 11 Apr 2019
Resigned 30 Oct 2025

Persons with significant control

1

St. Pauls Square, LiverpoolL3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
13 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Incorporation Company
11 April 2019
NEWINCIncorporation