ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Masterstart Holdings Limited

Masterstart Holdings Limited is an active company incorporated on 14 October 2021 with the registered office located in London, Greater London. Masterstart Holdings Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13678909
Private limited company
Age
4 years
Incorporated 14 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2025 (1 month ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 16 Jul 2024 (1 year 5 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • Zimbabwean • Lives in England • Born in Jul 1983
Director • British • Lives in UK • Born in May 1973
Mr Jesse David Hemson-Struthers
PSC • Zimbabwean • Lives in England • Born in Jul 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Waverley Topco Limited
Ben Pike is a mutual person.
Active
Waverley Midco 1 Limited
Ben Pike is a mutual person.
Active
Waverley Midco 2 Limited
Ben Pike is a mutual person.
Active
Waverley Bidco Limited
Ben Pike is a mutual person.
Active
Train'D Up Railway Resourcing Limited
Ben Pike is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£19
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£173.31K
Decreased by £1.91K (-1%)
Total Liabilities
-£2.09K
Decreased by £1.56K (-43%)
Net Assets
£171.22K
Decreased by £353 (-0%)
Debt Ratio (%)
1%
Decreased by 0.87% (-42%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Nov 2025
Confirmation Submitted
1 Month Ago on 21 Nov 2025
Mr Jesse David Hemson-Struthers (PSC) Details Changed
3 Months Ago on 1 Oct 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 29 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 16 Jul 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 30 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 22 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 11 Oct 2023
Faryn Pearson Resigned
2 Years 3 Months Ago on 2 Oct 2023
Get Credit Report
Discover Masterstart Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 25 Nov 2025
Confirmation statement made on 15 November 2025 with no updates
Submitted on 21 Nov 2025
Change of details for Mr Jesse David Hemson-Struthers as a person with significant control on 1 October 2025
Submitted on 10 Nov 2025
Unaudited abridged accounts made up to 29 February 2024
Submitted on 29 Nov 2024
Confirmation statement made on 15 November 2024 with no updates
Submitted on 19 Nov 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
Submitted on 16 Jul 2024
Unaudited abridged accounts made up to 28 February 2023
Submitted on 30 Nov 2023
Confirmation statement made on 15 November 2023 with no updates
Submitted on 22 Nov 2023
Registered office address changed from 10 Orange Street London WC2H 7DQ England to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 11 October 2023
Submitted on 11 Oct 2023
Termination of appointment of Faryn Pearson as a director on 2 October 2023
Submitted on 2 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year