Background WavePink WaveYellow Wave

MAS 008 LIMITED (14691136)

MAS 008 LIMITED (14691136) is an active UK company. incorporated on 27 February 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MAS 008 LIMITED has been registered for 3 years. Current directors include AL MEER, Husain Mohamed, CLARE, Matthew Anthony, EVANS, Jonathan Dominic, Mr. and 2 others.

Company Number
14691136
Status
active
Type
ltd
Incorporated
27 February 2023
Age
3 years
Address
4 Kingdom Street, London, W2 6BD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AL MEER, Husain Mohamed, CLARE, Matthew Anthony, EVANS, Jonathan Dominic, Mr., MECKENSTOCK, Lars, SHARDLOW, Richard Joseph
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAS 008 LIMITED

MAS 008 LIMITED is an active company incorporated on 27 February 2023 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MAS 008 LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14691136

LTD Company

Age

3 Years

Incorporated 27 February 2023

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

4 Kingdom Street London, W2 6BD,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 17 May 2024To: 17 May 2024
70 Jermyn Street London SW1Y 6NY United Kingdom
From: 27 February 2023To: 17 May 2024
Timeline

5 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

AL MEER, Husain Mohamed

Active
Kingdom Street, LondonW2 6BD
Born November 1984
Director
Appointed 27 Feb 2023

CLARE, Matthew Anthony

Active
Kingdom Street, LondonW2 6BD
Born January 1991
Director
Appointed 27 Feb 2023

EVANS, Jonathan Dominic, Mr.

Active
Kingdom Street, LondonW2 6BD
Born September 1968
Director
Appointed 19 Jul 2024

MECKENSTOCK, Lars

Active
Kingdom Street, LondonW2 6BD
Born July 1975
Director
Appointed 19 Jul 2024

SHARDLOW, Richard Joseph

Active
Kingdom Street, LondonW2 6BD
Born November 1975
Director
Appointed 27 Feb 2023

ANDRE-FERREIRA, Martin

Resigned
Kingdom Street, LondonW2 6BD
Born November 1978
Director
Appointed 27 Feb 2023
Resigned 19 Jul 2024

THAPA, Sahil Shumshere

Resigned
Kingdom Street, LondonW2 6BD
Born July 1980
Director
Appointed 27 Feb 2023
Resigned 19 Jul 2024

Persons with significant control

1

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 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Termination With Name
24 October 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2023
NEWINCIncorporation