MAHASON LIMITED

Register to unlock more data on OkredoRegister

MAHASON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05472205

Incorporation date

06/06/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Maple House 382 Kenton Road, Kenton, Harrow, Middlesex HA3 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2005)
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon02/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon13/06/2022
Registration of charge 054722050008, created on 2022-06-09
dot icon13/06/2022
Registration of charge 054722050009, created on 2022-06-09
dot icon31/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/06/2020
Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 2020-06-29
dot icon29/06/2020
Director's details changed for Mrs Pavatharini Balamyuran on 2020-06-29
dot icon29/06/2020
Director's details changed for Mr Mahadevan Balamyuran on 2020-06-29
dot icon29/06/2020
Secretary's details changed for Mrs Pavatharini Balamyuran on 2020-05-29
dot icon29/06/2020
Change of details for Mrs Pavatharini Balamyuran as a person with significant control on 2020-06-29
dot icon29/06/2020
Change of details for Mr Mahadevan Balamyuran as a person with significant control on 2020-06-29
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon04/02/2019
Satisfaction of charge 054722050007 in full
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon16/03/2018
Registration of charge 054722050007, created on 2018-03-16
dot icon12/12/2017
Change of details for Mr Mahadevan Balamyuran as a person with significant control on 2017-12-12
dot icon12/12/2017
Director's details changed for Mr Mahadevan Balamyuran on 2017-12-12
dot icon12/12/2017
Change of details for Mrs Pavatharini Balamyuran as a person with significant control on 2017-12-12
dot icon12/12/2017
Director's details changed for Mrs Pavatharini Balamyuran on 2017-12-12
dot icon10/10/2017
Total exemption small company accounts made up to 2017-03-31
dot icon05/09/2017
Satisfaction of charge 4 in full
dot icon16/08/2017
Previous accounting period extended from 2016-11-30 to 2017-03-31
dot icon06/07/2017
Change of details for Mrs Pavatharini Balamyuran as a person with significant control on 2016-09-19
dot icon06/07/2017
Change of details for Mr Mahadevan Balamyuran as a person with significant control on 2016-09-19
dot icon06/07/2017
Change of details for Mrs Pavatharini Balamyuran as a person with significant control on 2017-05-02
dot icon06/07/2017
Change of details for Mr Mahadevan Balamyuran as a person with significant control on 2017-05-02
dot icon06/07/2017
Notification of Pavatharini Balamyuran as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Mahadevan Balamyuran as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon30/06/2017
Registration of charge 054722050006, created on 2017-06-28
dot icon02/05/2017
Director's details changed for Mr Mahadevan Balamyuran on 2017-05-02
dot icon02/05/2017
Secretary's details changed for Ms Pavatharini Balamyuran on 2017-05-02
dot icon02/05/2017
Director's details changed for Ms Pavatharini Balamyuran on 2017-05-02
dot icon02/05/2017
Director's details changed for Mr Mahadevan Balamyuran on 2016-09-19
dot icon02/05/2017
Secretary's details changed for Ms Pavatharini Balamyuran on 2016-09-19
dot icon02/05/2017
Director's details changed for Ms Pavatharini Balamyuran on 2016-09-19
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/08/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon28/07/2014
Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 2014-07-28
dot icon24/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon07/03/2014
Satisfaction of charge 5 in full
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon19/10/2011
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon10/12/2010
Registered office address changed from 280 Foleshill Road Coventry West Midlands CV6 5AH on 2010-12-10
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon18/06/2010
Director's details changed for Pavatharini Balamyuran on 2010-06-06
dot icon18/06/2010
Director's details changed for Mahadevan Balamyuran on 2010-06-06
dot icon02/09/2009
Return made up to 06/06/09; full list of members
dot icon01/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/02/2009
Amended accounts made up to 2007-11-30
dot icon25/11/2008
Nc inc already adjusted 17/11/08
dot icon25/11/2008
Ad 17/11/08-17/11/08\gbp si 49900@1=49900\gbp ic 100/50000\
dot icon25/11/2008
Resolutions
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/09/2008
Return made up to 06/06/08; full list of members
dot icon15/08/2008
Registered office changed on 15/08/2008 from the printworks 4A blake mews 1-17 station avenue kew gardens richmond upon thames surrey TW9 3GA
dot icon16/07/2008
Director and secretary's change of particulars / pavatharini balamyuran / 02/04/2008
dot icon16/07/2008
Director and secretary's change of particulars / pavatharini balamyuran / 02/04/2008
dot icon16/07/2008
Director's change of particulars / mahadevan balamyuran / 02/04/2008
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/09/2007
Return made up to 06/06/07; full list of members
dot icon15/06/2007
Particulars of mortgage/charge
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Secretary resigned
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Accounting reference date extended from 30/06/06 to 30/11/06
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon19/07/2006
Return made up to 06/06/06; full list of members
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
Director's particulars changed
dot icon02/02/2006
Particulars of mortgage/charge
dot icon01/07/2005
Director resigned
dot icon01/07/2005
New director appointed
dot icon01/07/2005
Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

10
2023
change arrow icon+733.94 % *

* during past year

Cash in Bank

£171,900.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
219.93K
-
0.00
34.77K
-
2022
13
262.29K
-
0.00
20.61K
-
2023
10
344.23K
-
0.00
171.90K
-
2023
10
344.23K
-
0.00
171.90K
-

Employees

2023

Employees

10 Descended-23 % *

Net Assets(GBP)

344.23K £Ascended31.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.90K £Ascended733.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balamyuran, Mahadevan
Director
06/06/2005 - Present
11
Balamyuran, Pavatharini
Director
02/04/2007 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About MAHASON LIMITED

MAHASON LIMITED is an(a) Active company incorporated on 06/06/2005 with the registered office located at Maple House 382 Kenton Road, Kenton, Harrow, Middlesex HA3 9DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of MAHASON LIMITED?

toggle

MAHASON LIMITED is currently Active. It was registered on 06/06/2005 .

Where is MAHASON LIMITED located?

toggle

MAHASON LIMITED is registered at Maple House 382 Kenton Road, Kenton, Harrow, Middlesex HA3 9DP.

What does MAHASON LIMITED do?

toggle

MAHASON LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does MAHASON LIMITED have?

toggle

MAHASON LIMITED had 10 employees in 2023.

What is the latest filing for MAHASON LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2025-03-31.