MAILOSAUR LTD

Register to unlock more data on OkredoRegister

MAILOSAUR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07999725

Incorporation date

21/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Square, Basing View, Basingstoke, Hampshire RG21 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon21/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Memorandum and Articles of Association
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon03/04/2025
Director's details changed for Mr Jonathan William Mahoney on 2025-03-21
dot icon03/04/2025
Change of details for Mr Jonathan William Mahoney as a person with significant control on 2025-03-21
dot icon03/04/2025
Director's details changed for Mr Andy Wesley Dobbels on 2024-11-15
dot icon03/04/2025
Change of details for Mr Andy Wesley Dobbels as a person with significant control on 2024-11-15
dot icon20/12/2024
Change of details for Mr Andy Wesley Dobbels as a person with significant control on 2017-03-21
dot icon19/12/2024
Change of details for Mr Jonathan William Mahoney as a person with significant control on 2017-03-21
dot icon20/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon21/03/2024
Change of details for Mr Andy Wesley Dobbels as a person with significant control on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr Andy Wesley Dobbels on 2024-03-21
dot icon05/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Second filing of Confirmation Statement dated 2023-03-21
dot icon03/04/2023
Second filing of Confirmation Statement dated 2021-03-21
dot icon03/04/2023
Second filing of Confirmation Statement dated 2022-03-21
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/01/2023
Registered office address changed from , Devonshire House Wade Road, Basingstoke, RG24 8PE, England to The Square Basing View Basingstoke Hampshire RG21 4EB on 2023-01-01
dot icon01/01/2023
Register inspection address has been changed from Devonshire House Aviary Court Basingstoke RG24 8PE England to The Square Basing View Basingstoke Hampshire RG21 4EB
dot icon23/11/2022
Registered office address changed from , C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SB, England to The Square Basing View Basingstoke Hampshire RG21 4EB on 2022-11-23
dot icon10/11/2022
Registered office address changed from , Devonshire House Wade Road, Basingstoke, RG24 8PE, England to The Square Basing View Basingstoke Hampshire RG21 4EB on 2022-11-10
dot icon29/10/2022
Registered office address changed from , Sg House 6 st Cross Road, Winchester, SO23 9HX, England to The Square Basing View Basingstoke Hampshire RG21 4EB on 2022-10-29
dot icon23/05/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon22/03/2022
Register inspection address has been changed from 9 Orchard Close Alresford SO24 9PY England to Devonshire House Aviary Court Basingstoke RG24 8PE
dot icon27/05/2021
Micro company accounts made up to 2021-03-31
dot icon04/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon21/10/2020
Change of share class name or designation
dot icon11/09/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/09/2019
Director's details changed for Mr Jonathan William Mahoney on 2019-09-12
dot icon13/09/2019
Register inspection address has been changed from 14 Elm Road Alresford Hampshire SO24 9JX England to 9 Orchard Close Alresford SO24 9PY
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Director's details changed for Mr Jonathan William Mahoney on 2017-06-01
dot icon08/06/2017
Director's details changed for Mr Andy Wesley Dobbels on 2017-06-01
dot icon27/03/2017
21/03/17 Statement of Capital gbp 100
dot icon20/01/2017
Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ to The Square Basing View Basingstoke Hampshire RG21 4EB on 2017-01-20
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Register inspection address has been changed from 70 Lapwing Way Four Marks Alton Hampshire GU34 5FD England to 14 Elm Road Alresford Hampshire SO24 9JX
dot icon02/06/2016
Director's details changed for Mr Jonathan William Mahoney on 2016-05-31
dot icon24/05/2016
Resolutions
dot icon12/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon12/04/2016
Register(s) moved to registered inspection location 70 Lapwing Way Four Marks Alton Hampshire GU34 5FD
dot icon12/04/2016
Register inspection address has been changed to 70 Lapwing Way Four Marks Alton Hampshire GU34 5FD
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Registered office address changed from , 70 Lapwing Way, Four Marks, Alton, Hampshire, GU34 5FD on 2014-06-04
dot icon04/06/2014
Director's details changed for Mr Andy Wesley Dobbels on 2014-06-03
dot icon04/06/2014
Director's details changed for Mr Jonathan William Mahoney on 2014-06-03
dot icon01/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon14/03/2013
Certificate of change of name
dot icon21/11/2012
Appointment of Mr Andy Wesley Dobbels as a director
dot icon16/07/2012
Certificate of change of name
dot icon21/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£219,913.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
7.55K
-
0.00
-
-
2022
2
1.07K
-
0.00
-
-
2023
2
54.62K
-
0.00
219.91K
-
2023
2
54.62K
-
0.00
219.91K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

54.62K £Ascended5.02K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.91K £Ascended- *

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
Mr Andy Wesley Dobbels
Director
21/11/2012 - Present
-
Mr Jonathan William Mahoney
Director
21/03/2012 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MAILOSAUR LTD

MAILOSAUR LTD is an(a) Active company incorporated on 21/03/2012 with the registered office located at The Square, Basing View, Basingstoke, Hampshire RG21 4EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAILOSAUR LTD?

toggle

MAILOSAUR LTD is currently Active. It was registered on 21/03/2012 .

Where is MAILOSAUR LTD located?

toggle

MAILOSAUR LTD is registered at The Square, Basing View, Basingstoke, Hampshire RG21 4EB.

What does MAILOSAUR LTD do?

toggle

MAILOSAUR LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does MAILOSAUR LTD have?

toggle

MAILOSAUR LTD had 2 employees in 2023.

What is the latest filing for MAILOSAUR LTD?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-21 with updates.