MAHSA LIMITED

Register to unlock more data on OkredoRegister

MAHSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06127033

Incorporation date

26/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Accounted For Ltd, Unit 2 Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff CF23 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon24/10/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon08/10/2025
Change of details for Mr Mohammed Ali Abedi as a person with significant control on 2025-08-29
dot icon08/10/2025
Notification of Moazameh Safarzadeh as a person with significant control on 2025-08-29
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon15/09/2025
Resolutions
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon10/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon10/09/2025
Resolutions
dot icon28/08/2025
Registration of charge 061270330031, created on 2025-08-20
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon02/06/2025
Resolutions
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-28
dot icon29/05/2025
Registration of charge 061270330030, created on 2025-05-28
dot icon11/04/2025
Resolutions
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon10/01/2025
Memorandum and Articles of Association
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon05/11/2024
Registration of charge 061270330027, created on 2024-10-30
dot icon05/11/2024
Registration of charge 061270330028, created on 2024-10-30
dot icon05/11/2024
Registration of charge 061270330029, created on 2024-10-30
dot icon19/10/2024
Resolutions
dot icon12/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon14/05/2024
Satisfaction of charge 061270330016 in full
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon12/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon22/03/2023
Registration of charge 061270330026, created on 2023-03-20
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon16/09/2022
Registration of charge 061270330024, created on 2022-09-14
dot icon16/09/2022
Registration of charge 061270330025, created on 2022-09-14
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon16/02/2022
Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to Accounted for Ltd, Unit 2 Riverbridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP on 2022-02-16
dot icon08/12/2021
Registration of charge 061270330018, created on 2021-11-25
dot icon08/12/2021
Registration of charge 061270330019, created on 2021-11-25
dot icon08/12/2021
Registration of charge 061270330020, created on 2021-11-30
dot icon08/12/2021
Registration of charge 061270330021, created on 2021-11-25
dot icon08/12/2021
Registration of charge 061270330022, created on 2021-11-30
dot icon08/12/2021
Registration of charge 061270330023, created on 2021-11-25
dot icon15/11/2021
Satisfaction of charge 2 in full
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon02/09/2021
Director's details changed for Mr Mohammed Ali Abedi on 2021-09-02
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon16/04/2021
Satisfaction of charge 061270330014 in full
dot icon16/04/2021
Satisfaction of charge 061270330013 in full
dot icon16/04/2021
Satisfaction of charge 061270330012 in full
dot icon16/04/2021
Satisfaction of charge 061270330011 in full
dot icon16/04/2021
Satisfaction of charge 061270330010 in full
dot icon17/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon23/11/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon28/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon21/01/2019
Registration of charge 061270330017, created on 2019-01-18
dot icon06/12/2018
Registration of charge 061270330015, created on 2018-11-29
dot icon06/12/2018
Registration of charge 061270330016, created on 2018-11-29
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon01/12/2017
Registration of charge 061270330013, created on 2017-11-23
dot icon01/12/2017
Registration of charge 061270330014, created on 2017-11-23
dot icon01/12/2017
Registration of charge 061270330011, created on 2017-11-23
dot icon01/12/2017
Registration of charge 061270330012, created on 2017-11-23
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/08/2016
Registration of charge 061270330010, created on 2016-07-29
dot icon18/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon20/06/2015
Registration of charge 061270330009, created on 2015-06-15
dot icon17/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Registration of charge 061270330007, created on 2015-03-03
dot icon13/03/2015
Registration of charge 061270330008, created on 2015-03-03
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon26/02/2015
Satisfaction of charge 3 in full
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/11/2014
Registered office address changed from 14/18 City Road Cardiff CF24 3DL to 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 2014-11-25
dot icon19/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/05/2013
Termination of appointment of 7Side Secretarial Limited as a secretary
dot icon23/05/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon23/05/2013
Secretary's details changed for 7Side Secretarial Limited on 2013-05-23
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 26/02/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/03/2008
Return made up to 26/02/08; full list of members
dot icon08/09/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon26/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+418.27 % *

* during past year

Cash in Bank

£3,659.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
785.10K
-
0.00
706.00
-
2022
0
832.29K
-
0.00
3.66K
-
2022
0
832.29K
-
0.00
3.66K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

832.29K £Ascended6.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.66K £Ascended418.27 % *

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
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
26/02/2007 - 08/05/2013
78
Abedi, Mohammed Ali
Director
26/02/2007 - Present
55

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAHSA LIMITED

MAHSA LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at Accounted For Ltd, Unit 2 Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff CF23 9FP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAHSA LIMITED?

toggle

MAHSA LIMITED is currently Active. It was registered on 26/02/2007 .

Where is MAHSA LIMITED located?

toggle

MAHSA LIMITED is registered at Accounted For Ltd, Unit 2 Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff CF23 9FP.

What does MAHSA LIMITED do?

toggle

MAHSA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MAHSA LIMITED?

toggle

The latest filing was on 24/10/2025: Unaudited abridged accounts made up to 2025-02-28.