Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASMA LIMITED
Company Information for

MASMA LIMITED

20 MORNISH ROAD, POOLE, DORSET, BH13 7BZ,
Company Registration Number
04354552
Private Limited Company
Active

Company Overview

About Masma Ltd
MASMA LIMITED was founded on 2002-01-17 and has its registered office in Poole. The organisation's status is listed as "Active". Masma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASMA LIMITED
 
Legal Registered Office
20 MORNISH ROAD
POOLE
DORSET
BH13 7BZ
Other companies in HP9
 
Filing Information
Company Number 04354552
Company ID Number 04354552
Date formed 2002-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803952041  
Last Datalog update: 2024-02-05 21:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASMA LIMITED
The accountancy firm based at this address is EDEN & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASMA LIMITED
The following companies were found which have the same name as MASMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASMA COMPANY A CALIFORNIA LIMITED PARTNERSHIP California Unknown
MASMA CONSTRUCTION MANAGEMENT, INC. 2300 VALLEY VIEW LANE STE 224 IRVING Texas 75062 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-09-20
Masma Construction, Inc. 980 Doubles Drive, Suite 111 Santa Rosa CA 95407 FTB Suspended Company formed on the 1992-02-19
Masma Corporation 1100 Larkspur Landing Cir Ste 300 Larkspur CA 94939 Dissolved Company formed on the 1991-12-24
MASMA DREAM WORLD LLC 345 ELDERT STREET APT 20 Kings BROOKLYN NY 11237 Active Company formed on the 2017-11-13
Masma Enterprises 980 Doubles Drive, Suite 111 Santa Rosa CA 95407 FTB Suspended Company formed on the 1979-11-02
MASMA GROUP, INC. 2300 VALLEY VIEW LANE STE 224 IRVING Texas 75062 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-12-08
MASMA INCORPORATED New Jersey Unknown
MASMA INDUSTRIAL PARK DEVELOPERS PRIVATE LIMITED PARSIVAD AT : SINGANPOR SURAT Gujarat 395004 ACTIVE Company formed on the 2006-09-15
MASMA INTERNATIONAL LIMITED INGLES MANOR INGLES MANOR CASTLE HILL AVENUE FOLKESTONE CT20 2RD Active - Proposal to Strike off Company formed on the 2017-07-25
MASMA LANDSCAPE SERVICES, INC. 2300 VALLEY VIEW LANE STE 224 IRVING Texas 75062 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-12-08
MASMA PHARMACIUTICALS PVT. LTD. PLOT NO. 238/A SURAT OLPAD MASMA SURAT. Gujarat STRIKE OFF Company formed on the 1991-10-11
MASMA PROPERTY LTD 39 HIGH STREET ORPINGTON BR6 0JE Active Company formed on the 2022-06-29
MASMA RENOVATION & MAINTENANCE, INC. 919 N. 19th Street, Ste. 16 Colorado Springs CO 80904 Delinquent Company formed on the 2010-05-24
MASMA RENOVATION, INC. 2300 VALLEY VIEW LANE STE 224 IRVING Texas 75062 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-08-29
MASMA SOLUTIONS LIMITED 39 HIGH STREET ORPINGTON BR6 0JE Active Company formed on the 2014-04-22
MASMA WEAVES PVT LTD 1/3735/2 SURAJ BHAVANNANABHAI ROAD SONITALIA DESAI ROAD SURAT Gujarat DORMANT Company formed on the 1990-07-03
MASMABB CORPORATION 271 BRIDAL WAY EL PASO TX 79932 Active Company formed on the 2023-10-24
MASMAC LIMITED Active Company formed on the 1989-01-03
MASMAC PTY LTD Active Company formed on the 1990-08-08

Company Officers of MASMA LIMITED

Current Directors
Officer Role Date Appointed
MARK ADRIAN SHEPHARD
Director 2002-01-17
SUSAN ANNE WEBB
Director 2003-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CLAPP
Company Secretary 2010-10-21 2012-01-16
SUSAN ANNE WEBB
Company Secretary 2002-01-17 2010-10-21
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-01-17 2002-01-17
HANOVER DIRECTORS LIMITED
Nominated Director 2002-01-17 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ADRIAN SHEPHARD OXFORD EDUCATIONAL SERVICES (UK) LIMITED Director 2018-03-23 CURRENT 2013-09-20 Active
MARK ADRIAN SHEPHARD POLYGON DRIVE SYSTEMS LTD. Director 2017-11-21 CURRENT 2012-12-03 Active
MARK ADRIAN SHEPHARD SHEPHARD SQUARED PROPERTIES LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
JONATHAN EDWARD COXHEAD ME GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 In Administration/Administrative Receiver
MARK ADRIAN SHEPHARD SHEPHARD SQUARED LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
JONATHAN EDWARD COXHEAD AWOL ASSIST LIMITED Director 2015-08-01 CURRENT 2015-07-13 Dissolved 2016-12-20
MARK ADRIAN SHEPHARD WEAVERS PLACE PROPERTY MANAGEMENT COMPANY LTD Director 2015-04-17 CURRENT 2013-07-04 Active
MARK ADRIAN SHEPHARD THE FUNDING ENTERPRISE LIMITED Director 2014-10-02 CURRENT 2014-08-11 Active
MARK ADRIAN SHEPHARD REDWOOD MG LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
MARK ADRIAN SHEPHARD MARFF LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MARK ADRIAN SHEPHARD MS OAKLANDS LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
JONATHAN EDWARD COXHEAD REGAL PARTNERSHIPS LTD Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2016-01-13
MARK ADRIAN SHEPHARD MARK STEPHEN HOMES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-01-06
SUSAN ANNE WEBB CAS (EAST MIDLANDS) LIMITED Director 2003-02-14 CURRENT 2003-02-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-09-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 9 Mornish Road Poole Dorset BH13 7BY England
2022-01-30APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE WEBB
2022-01-30CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE WEBB
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 2a Brudenell Avenue Poole Dorset BH13 7NW United Kingdom
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10PSC04Change of details for Mr Mark Adrian Shephard as a person with significant control on 2020-10-16
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2020-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043545520010
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-22PSC04Change of details for Mr Mark Adrian Shephard as a person with significant control on 2018-06-28
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-08-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24AA01Previous accounting period extended from 28/01/18 TO 30/04/18
2018-07-16PSC07CESSATION OF LUCIA FRANCESCA SHEPHARD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16PSC04Change of details for Mr Mark Adrian Shephard as a person with significant control on 2018-06-28
2018-05-09PSC04Change of details for Mr Mark Adrian Shephard as a person with significant control on 2018-03-03
2018-05-09CH01Director's details changed for Mr Mark Adrian Shephard on 2018-03-03
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 101
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-19PSC04Change of details for Mr Mark Adrian Shephard as a person with significant control on 2017-09-22
2017-12-19CH01Director's details changed for Mr Mark Adrian Shephard on 2017-09-22
2017-09-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 101
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16CH01Director's details changed for Mr Mark Adrian Shephard on 2016-12-16
2016-10-21AA01Previous accounting period shortened from 29/01/16 TO 28/01/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 101
2016-02-12AR0117/01/16 ANNUAL RETURN FULL LIST
2015-09-18CH01Director's details changed for Mr Mark Adrian Shephard on 2015-07-13
2015-09-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24CH01Director's details changed for Mr Mark Adrian Shephard on 2015-07-13
2015-05-01AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 101
2015-02-02AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-28AA01Previous accounting period shortened from 30/01/14 TO 29/01/14
2014-10-30AA01Previous accounting period shortened from 31/01/14 TO 30/01/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-29AR0117/01/14 ANNUAL RETURN FULL LIST
2013-07-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0117/01/13 FULL LIST
2012-10-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-06AR0117/01/12 FULL LIST
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY IAN CLAPP
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE WEBB / 26/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN SHEPHARD / 26/09/2011
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CLAPP / 26/09/2011
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE
2011-03-01AR0117/01/11 FULL LIST
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-27AP03SECRETARY APPOINTED IAN CLAPP
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WEBB
2010-10-15AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-02-16AR0117/01/10 FULL LIST
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-23363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-30363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-27363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01123£ NC 100/1000 17/01/05
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-03-01RES04NC INC ALREADY ADJUSTED 17/01/05
2005-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-01-1988(2)RAD 10/01/05--------- £ SI 1@1=1 £ IC 2/3
2004-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-04-1288(2)RAD 05/03/02-31/03/02 £ SI 98@1=98 £ IC 2/100
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: CAUNTON LODGE FARM CAUNTON NEWARK NOTTINGHAMSHIRE NG23 6AX
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: BRIDLEPATH COTTAGE LOUDWATER LANE LOUDWATER RICKMANSWORTH HERTFORDSHIRE WD3 4HP
2002-01-31288aNEW SECRETARY APPOINTED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-01-22288bSECRETARY RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2002-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MASMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASMA LIMITED

Intangible Assets
Patents
We have not found any records of MASMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASMA LIMITED
Trademarks
We have not found any records of MASMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MASMA LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MASMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.