MASQUERADE LIMITED

Register to unlock more data on OkredoRegister

MASQUERADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02053562

Incorporation date

08/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E2 Heritage Business Park, Heritage Way, Gosport PO12 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon26/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon07/02/2025
Current accounting period extended from 2025-03-31 to 2025-07-31
dot icon30/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon23/09/2024
Notification of David Manga as a person with significant control on 2024-07-17
dot icon23/09/2024
Notification of Joy Marie Manga as a person with significant control on 2024-07-17
dot icon13/08/2024
Registered office address changed from Unit 2 Heritage Business Park Heritage Way Gosport PO12 4BG England to Unit E2 Heritage Business Park Heritage Way Gosport PO12 4BG on 2024-08-13
dot icon26/07/2024
Particulars of variation of rights attached to shares
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Change of share class name or designation
dot icon26/07/2024
Particulars of variation of rights attached to shares
dot icon26/07/2024
Particulars of variation of rights attached to shares
dot icon26/07/2024
Memorandum and Articles of Association
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-17
dot icon23/07/2024
Appointment of Mr David Manga as a director on 2024-07-17
dot icon23/07/2024
Termination of appointment of Robert Walter Eatwell as a secretary on 2024-07-17
dot icon23/07/2024
Termination of appointment of Jonathan Christian Martin Church as a director on 2024-07-17
dot icon23/07/2024
Termination of appointment of James Alexander Sait as a director on 2024-07-17
dot icon23/07/2024
Termination of appointment of Robert Walter Eatwell as a director on 2024-07-17
dot icon23/07/2024
Cessation of Jonathan Christian Martin Church as a person with significant control on 2024-07-17
dot icon23/07/2024
Cessation of Robert Walter Eatwell as a person with significant control on 2024-07-17
dot icon23/07/2024
Cessation of James Alexander Sait as a person with significant control on 2024-07-17
dot icon23/07/2024
Notification of Outset Media Corporation as a person with significant control on 2024-07-17
dot icon23/07/2024
Registered office address changed from Vears Farmhouse Brookstones Sydenham Oxfordshire OX39 4LY England to Unit 2 Heritage Business Park Heritage Way Gosport PO12 4BG on 2024-07-23
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/01/1994
Return made up to 28/12/93; full list of members
dot icon29/03/1993
Return made up to 28/12/92; no change of members
dot icon22/12/1992
Accounts for a small company made up to 1992-03-31
dot icon20/11/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
Return made up to 28/12/91; no change of members
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon28/05/1991
New secretary appointed
dot icon28/05/1991
Return made up to 28/12/90; full list of members
dot icon26/03/1991
Accounts for a small company made up to 1990-03-31
dot icon12/03/1990
Return made up to 28/12/89; full list of members
dot icon12/03/1990
Full accounts made up to 1989-03-31
dot icon12/04/1989
Return made up to 28/12/88; full list of members
dot icon03/04/1989
Registered office changed on 03/04/89 from:\56 portland place london W1N 3DG
dot icon22/03/1989
Full accounts made up to 1988-03-31
dot icon03/02/1988
Full accounts made up to 1987-03-31
dot icon18/01/1988
Return made up to 07/12/87; full list of members
dot icon17/09/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£77,092.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
14
569.31K
-
0.00
77.09K
-
2023
14
569.31K
-
0.00
77.09K
-

Employees

2023

Employees

14 Ascended- *

Net Assets(GBP)

569.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Manga
Director
17/07/2024 - Present
-

Persons with Significant Control

9
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 MASQUERADE LIMITED

MASQUERADE LIMITED is an(a) Active company incorporated on 08/09/1986 with the registered office located at Unit E2 Heritage Business Park, Heritage Way, Gosport PO12 4BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of MASQUERADE LIMITED?

toggle

MASQUERADE LIMITED is currently Active. It was registered on 08/09/1986 .

Where is MASQUERADE LIMITED located?

toggle

MASQUERADE LIMITED is registered at Unit E2 Heritage Business Park, Heritage Way, Gosport PO12 4BG.

What does MASQUERADE LIMITED do?

toggle

MASQUERADE LIMITED operates in the Manufacture of other games and toys n.e.c. (32.40/9 - SIC 2007) sector.

How many employees does MASQUERADE LIMITED have?

toggle

MASQUERADE LIMITED had 14 employees in 2023.

What is the latest filing for MASQUERADE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-14 with no updates.