Company NameMassist Limited
DirectorsMichael Maurice Smith and Anne Cooreman
Company StatusActive
Company Number08765275
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Maurice Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address749a Ormskirk Road
Wigan
WN5 8AT
Director NameDr Anne Cooreman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed06 April 2016(2 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address749a Ormskirk Road
Pemberton
Wigan
WN5 8AT

Location

Registered Address749a Ormskirk Road
Pemberton
Wigan
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£430
Current Liabilities£6,475

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (7 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
25 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
28 January 2022Director's details changed for Dr Anne Cooreman on 11 March 2021 (2 pages)
28 January 2022Change of details for Mrs Anne Cooreman as a person with significant control on 11 March 2021 (2 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (8 pages)
24 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
25 November 2020Registered office address changed from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA to 749a Ormskirk Road Pemberton Wigan WN5 8AT on 25 November 2020 (1 page)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (8 pages)
16 July 2019Previous accounting period extended from 29 November 2018 to 30 November 2018 (1 page)
21 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 29 November 2017 (2 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
23 January 2018Appointment of Dr Anne Cooreman as a director on 6 April 2016 (2 pages)
1 September 2017Director's details changed for Mr Michael Maurice Smith on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Michael Maurice Smith on 1 September 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)