Background WavePink WaveYellow Wave

MACASH LIMITED (FC024563)

MACASH LIMITED (FC024563) is an active UK company. incorporated on 21 March 2003. with registered office in St. Helier. MACASH LIMITED has been registered for 23 years. Current directors include INGHAM, Judith Margaret, TEE, Charles Edward James.

Company Number
FC024563
Status
active
Type
oversea-company
Incorporated
21 March 2003
Age
23 years
Address
4th Floor, St Paul's Gate, St. Helier, JE1 4TR
Directors
INGHAM, Judith Margaret, TEE, Charles Edward James

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACASH LIMITED

MACASH LIMITED is an active company incorporated on 21 March 2003 with the registered office located in St. Helier. MACASH LIMITED was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

FC024563

OVERSEA-COMPANY Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (Just now)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

4th Floor, St Paul's Gate 22-24 New Street St. Helier, JE1 4TR,

Timeline

No significant events found

Capital Table
People

Officers

11

3 Active
8 Resigned

TEMPLE SECRETARIAL LIMITED

Active
20 Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 31 Jan 2008

INGHAM, Judith Margaret

Active
69 Greencoat Place, LondonSW1P 1DS
Born February 1959
Director
Appointed 31 Jan 2008

TEE, Charles Edward James

Active
Old Bailey, LondonEC4M 7EG
Born December 1979
Director
Appointed 01 Nov 2016

RBC SECRETARIES (CI) LIMITED

Resigned
Le Gallais Chambers, 54 Bath Street, JerseyJE2 4SU
Corporate secretary
Appointed 28 May 2003
Resigned 31 Jan 2008

CAVE, Gregory Miles

Resigned
6 The Larches, WokingGU21 4RE
Born September 1970
Director
Appointed 28 May 2003
Resigned 18 Sept 2003

GALE, Pauline Audrey

Resigned
6 Belvedere Mews, LondonSE3 7DF
Born October 1965
Director
Appointed 18 Sept 2003
Resigned 31 Jan 2008

GOWDY, Barry

Resigned
Fishermans Cottage, FarehamPO16 0RA
Born March 1957
Director
Appointed 29 Sept 2004
Resigned 31 Jan 2008

PAUL, Robin John Martel

Resigned
53 East Sheen Avenue, LondonSW14 8AR
Born December 1952
Director
Appointed 31 Jan 2008
Resigned 01 Nov 2016

SAUNDERS, Kate

Resigned
7 Chalfont Walk, PinnerHA5 3FF
Born April 1964
Director
Appointed 28 May 2003
Resigned 21 Mar 2005

WYATT, Roland Ian

Resigned
71 Queen Victoria Street, LondonECAV 4DE
Born June 1956
Director
Appointed 15 Jul 2004
Resigned 31 Jan 2008

WYATT, Rowland Ian

Resigned
71 Queen Victoria Street, LondonEC4V 4DE
Born June 1956
Director
Appointed 21 Mar 2005
Resigned 31 Jan 2008
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
31 May 2019
OSTM01OSTM01
Change Corporate Secretary Overseas Company With Change Date
31 May 2019
OSCH06OSCH06
Change Company Details By Uk Establishment Overseas Company With Change Details
12 March 2019
OSCH01OSCH01
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
17 November 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
17 November 2016
OSTM01OSTM01
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
21 October 2015
OSCH02OSCH02
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
8 December 2011
OSCH02OSCH02
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
18 June 2008
BR6BR6
Legacy
18 June 2008
BR6BR6
Legacy
18 June 2008
BR6BR6
Legacy
18 June 2008
BR6BR6
Miscellaneous
9 June 2008
MISCMISC
Legacy
16 May 2008
BR4BR4
Legacy
16 May 2008
BR4BR4
Legacy
16 May 2008
BR4BR4
Legacy
16 May 2008
BR4BR4
Legacy
16 May 2008
BR4BR4
Legacy
16 May 2008
BR4BR4
Legacy
16 May 2008
BR4BR4
Legacy
16 May 2008
BR5BR5
Legacy
25 October 2007
BR3BR3
Legacy
24 October 2007
FPAFPA
Legacy
24 October 2007
BR6BR6
Legacy
24 October 2007
BR6BR6
Legacy
24 October 2007
BR6BR6
Legacy
24 October 2007
BR6BR6
Legacy
24 October 2007
BR6BR6
Legacy
24 October 2007
BR4BR4
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
10 August 2007
BR4BR4
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
7 April 2005
BR4BR4
Legacy
7 April 2005
BR4BR4
Legacy
6 December 2004
BR4BR4
Legacy
6 December 2004
BR4BR4
Legacy
7 September 2004
BR4BR4
Legacy
7 September 2004
BR4BR4
Legacy
7 July 2004
BR4BR4
Legacy
7 July 2004
BR4BR4
Legacy
28 May 2003
BR1-PARBR1-PAR
Legacy
28 May 2003
BR1-PARBR1-PAR
Legacy
28 May 2003
BR1-BCHBR1-BCH
Legacy
28 May 2003
BR1BR1