Company NameMascot International Limited
DirectorMichael Grosbol
Company StatusActive
Company Number03961213
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMichael Grosbol
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address6 Kalsholtvej
Silkeborg
Dk-8600
Denmark
Secretary NameSuzanne Nicola Gauge
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sandiway
Bramhall
Stockport
Cheshire
SK7 3BP
Secretary NameJan Pasfall
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address9 Turnberry Drive
Wilmslow
Cheshire
SK9 2QW
Secretary NameMichael Tottman
NationalityBritish
StatusResigned
Appointed31 July 2007(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 April 2008)
RoleCompany Director
Correspondence Address4 Cullimore View
Cinderford
Gloucestershire
GL14 3HP
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitemascot.dk
Email address[email protected]

Location

Registered AddressNinth Floor, Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Mascot International A-s
100.00%
Ordinary

Financials

Year2014
Turnover£5,498,818
Gross Profit£1,054,082
Net Worth£681,909
Cash£152,561
Current Liabilities£1,160,580

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

1 September 2023Registered office address changed from 3 Hardman Street Manchester M3 3HF to Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 1 September 2023 (1 page)
18 April 2023Change of details for Michael Grosbol as a person with significant control on 1 January 2023 (2 pages)
18 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
18 April 2023Director's details changed for Michael Grosbol on 1 January 2023 (2 pages)
27 March 2023Accounts for a small company made up to 31 December 2022 (10 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
30 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
30 March 2022Change of details for Susie Grosbol as a person with significant control on 29 March 2022 (2 pages)
30 March 2022Director's details changed for Michael Grosbol on 29 March 2022 (2 pages)
28 March 2022Accounts for a small company made up to 31 December 2020 (19 pages)
22 April 2021Confirmation statement made on 18 March 2021 with no updates (2 pages)
1 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
17 July 2020Confirmation statement made on 18 March 2020 with no updates (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
3 April 2019Confirmation statement made on 18 March 2019 with no updates (2 pages)
18 June 2018Full accounts made up to 31 December 2017 (17 pages)
19 April 2018Confirmation statement made on 18 March 2018 with no updates (2 pages)
7 November 2017Full accounts made up to 31 December 2016 (18 pages)
7 November 2017Full accounts made up to 31 December 2016 (18 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(14 pages)
4 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(14 pages)
22 October 2015Full accounts made up to 31 December 2014 (13 pages)
22 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
1 September 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Full accounts made up to 31 December 2013 (14 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
26 March 2014Section 519 (1 page)
26 March 2014Section 519 (1 page)
1 November 2013Full accounts made up to 31 December 2012 (16 pages)
1 November 2013Full accounts made up to 31 December 2012 (16 pages)
10 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Michael Grosbol on 17 March 2013 (3 pages)
3 April 2013Director's details changed for Michael Grosbol on 17 March 2013 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
19 May 2010Full accounts made up to 31 December 2009 (15 pages)
19 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
17 April 2009Return made up to 18/03/09; full list of members (5 pages)
17 April 2009Return made up to 18/03/09; full list of members (5 pages)
6 January 2009Registered office changed on 06/01/2009 from, baker tilly, 2ND floor brazennose house, brazennose street, manchester, M2 5BL (1 page)
6 January 2009Registered office changed on 06/01/2009 from, baker tilly, 2ND floor brazennose house, brazennose street, manchester, M2 5BL (1 page)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
17 April 2008Appointment terminated secretary michael tottman (1 page)
17 April 2008Appointment terminated secretary michael tottman (1 page)
28 March 2008Return made up to 18/03/08; full list of members (5 pages)
28 March 2008Return made up to 18/03/08; full list of members (5 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
6 June 2007Return made up to 18/03/07; full list of members (5 pages)
6 June 2007Return made up to 18/03/07; full list of members (5 pages)
31 May 2007Full accounts made up to 31 December 2006 (12 pages)
31 May 2007Full accounts made up to 31 December 2006 (12 pages)
18 April 2006Full accounts made up to 31 December 2005 (12 pages)
18 April 2006Full accounts made up to 31 December 2005 (12 pages)
31 March 2006Return made up to 18/03/06; full list of members (5 pages)
31 March 2006Return made up to 18/03/06; full list of members (5 pages)
13 September 2005Return made up to 18/03/05; full list of members (5 pages)
13 September 2005Return made up to 18/03/05; full list of members (5 pages)
2 June 2005Full accounts made up to 31 December 2004 (12 pages)
2 June 2005Full accounts made up to 31 December 2004 (12 pages)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
13 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
7 May 2003Return made up to 18/03/03; full list of members (6 pages)
7 May 2003Return made up to 18/03/03; full list of members (6 pages)
5 March 2003Full accounts made up to 31 December 2002 (11 pages)
5 March 2003Full accounts made up to 31 December 2002 (11 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 May 2002Registered office changed on 17/05/02 from: devonshire house, 36 george street, manchester, lancashire M1 4HA (1 page)
17 May 2002Registered office changed on 17/05/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
26 March 2002Return made up to 18/03/02; full list of members (6 pages)
26 March 2002Return made up to 18/03/02; full list of members (6 pages)
29 May 2001Return made up to 30/03/01; full list of members (6 pages)
29 May 2001Return made up to 30/03/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 September 2000Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2000Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 31 corsham street, london, N1 6DR (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 31 corsham street london N1 6DR (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed (2 pages)
30 March 2000Incorporation (18 pages)
30 March 2000Incorporation (18 pages)