Background WavePink WaveYellow Wave

MAS 009 LIMITED (13724900)

MAS 009 LIMITED (13724900) is an active UK company. incorporated on 5 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAS 009 LIMITED has been registered for 4 years. Current directors include AL MEER, Husain Mohamed, CLARE, Matthew Anthony, EVANS, Jonathan Dominic, Mr. and 2 others.

Company Number
13724900
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 years
Address
4 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AL MEER, Husain Mohamed, CLARE, Matthew Anthony, EVANS, Jonathan Dominic, Mr., MECKENSTOCK, Lars, SHARDLOW, Richard Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAS 009 LIMITED

MAS 009 LIMITED is an active company incorporated on 5 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAS 009 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13724900

LTD Company

Age

4 Years

Incorporated 5 November 2021

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 30 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

GFV-1 LIMITED
From: 5 November 2021To: 16 April 2025
Contact
Address

4 Kingdom Street London, W2 6BD,

Previous Addresses

17 Gorsey Lane Coleshill Birmingham B46 1JA England
From: 5 November 2021To: 16 April 2025
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Funding Round
Nov 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AL MEER, Husain Mohamed

Active
Kingdom Street, LondonW2 6BD
Born November 1984
Director
Appointed 15 Apr 2025

CLARE, Matthew Anthony

Active
Kingdom Street, LondonW2 6BD
Born January 1991
Director
Appointed 15 Apr 2025

EVANS, Jonathan Dominic, Mr.

Active
Kingdom Street, LondonW2 6BD
Born September 1968
Director
Appointed 15 Apr 2025

MECKENSTOCK, Lars

Active
Kingdom Street, LondonW2 6BD
Born July 1975
Director
Appointed 15 Apr 2025

SHARDLOW, Richard Joseph

Active
Kingdom Street, LondonW2 6BD
Born November 1975
Director
Appointed 15 Apr 2025

JONES, Mark Wesley

Resigned
Gorsey Lane, BirminghamB46 1JA
Born August 1962
Director
Appointed 05 Nov 2021
Resigned 15 Apr 2025

PARK, Richard

Resigned
Gorsey Lane, BirminghamB46 1JA
Born October 1982
Director
Appointed 05 Nov 2021
Resigned 15 Apr 2025

TAYLOR, Jeremy William Kirwan

Resigned
Gorsey Lane, BirminghamB46 1JA
Born April 1963
Director
Appointed 05 Nov 2021
Resigned 15 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2025
The Courtyard, ColeshillB46 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Incorporation Company
5 November 2021
NEWINCIncorporation