Background WavePink WaveYellow Wave

MAILTASTIC LIMITED (12616407)

MAILTASTIC LIMITED (12616407) is an active UK company. incorporated on 21 May 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MAILTASTIC LIMITED has been registered for 5 years.

Company Number
12616407
Status
active
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
C/O Worldwide Corporate Advisors, London, EC4V 6BJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAILTASTIC LIMITED

MAILTASTIC LIMITED is an active company incorporated on 21 May 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MAILTASTIC LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12616407

LTD Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

C/O Worldwide Corporate Advisors 30-34 New Bridge Street London, EC4V 6BJ,

Previous Addresses

C/O Worldwide Corporate Advisors St Clements House 27 Clements Lane London EC4N 7AE England
From: 1 April 2025To: 2 March 2026
C/O Worldwide Corporate Advisors 150 Minories London EC3N 1LS England
From: 3 January 2024To: 1 April 2025
330 High Holborn Holborn Gate London WC1V 7QH England
From: 19 May 2023To: 3 January 2024
5 Chancery Lane London WC2A 1LG England
From: 25 March 2022To: 19 May 2023
5 Chancery Lane London WC2A 1LG England
From: 25 March 2022To: 25 March 2022
12 Times Court Retreat Road Richmond TW9 1AF England
From: 21 May 2020To: 25 March 2022
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Aug 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
1 February 2024
PARENT_ACCPARENT_ACC
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 May 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2020
NEWINCIncorporation