Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mas 009 Limited
Mas 009 Limited is an active company incorporated on 5 November 2021 with the registered office located in London, Greater London. Mas 009 Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
2 years 3 months ago
Company No
13724900
Private limited company
Age
4 years
Incorporated
5 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
4 November 2024
(1 year ago)
Next confirmation dated
4 November 2025
Due by
18 November 2025
(9 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Dec
⟶
31 Dec 2024
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Mas 009 Limited
Contact
Update Details
Address
4 Kingdom Street
London
W2 6BD
United Kingdom
Address changed on
16 Apr 2025
(6 months ago)
Previous address was
17 Gorsey Lane Coleshill Birmingham B46 1JA England
Companies in W2 6BD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Richard Joseph Shardlow
Director • Director • British • Lives in UK • Born in Nov 1975 • Business Director
Lars Meckenstock
Director • German • Lives in Germany • Born in Jul 1975
Mark Wesley Jones
Director • British • Lives in England • Born in Aug 1962
Husain Mohamed Al Meer
Director • Emirati • Lives in UK • Born in Nov 1984
Jonathan Dominic Evans
Director • British • Lives in UK • Born in Sep 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Green Frog Power Limited
Mark Wesley Jones, Jeremy William Kirwan Taylor, and 1 more are mutual people.
Active
GFV-2 Limited
Mark Wesley Jones, Jeremy William Kirwan Taylor, and 1 more are mutual people.
Active
GFV-3 Limited
Mark Wesley Jones, Jeremy William Kirwan Taylor, and 1 more are mutual people.
Active
GFV-4 Limited
Mark Wesley Jones, Jeremy William Kirwan Taylor, and 1 more are mutual people.
Active
GFV-6 Limited
Mark Wesley Jones, Jeremy William Kirwan Taylor, and 1 more are mutual people.
Active
Green Frog Bess Ltd
Mark Wesley Jones, Jeremy William Kirwan Taylor, and 1 more are mutual people.
Active
Green Frog Power (Gort) Limited
Mark Wesley Jones, Jeremy William Kirwan Taylor, and 1 more are mutual people.
Active
Green Frog Power (Magherakeel) Limited
Mark Wesley Jones, Jeremy William Kirwan Taylor, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
1 Dec
⟶
31 Dec 2024
Traded for
13 months
Cash in Bank
£5.09K
Increased by £5.09K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£741.87K
Increased by £263.69K (+55%)
Total Liabilities
-£741.86K
Increased by £263.69K (+55%)
Net Assets
£6
Decreased by £4 (-40%)
Debt Ratio (%)
100%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Accounting Period Extended
3 Months Ago on 1 Aug 2025
Registered Address Changed
6 Months Ago on 16 Apr 2025
Mr Lars Meckenstock Appointed
6 Months Ago on 15 Apr 2025
Mr Jonathan Dominic Evans Appointed
6 Months Ago on 15 Apr 2025
Mr Matthew Anthony Clare Appointed
6 Months Ago on 15 Apr 2025
Mr Richard Joseph Shardlow Appointed
6 Months Ago on 15 Apr 2025
Mr Husain Mohamed Al Meer Appointed
6 Months Ago on 15 Apr 2025
Richard Park Resigned
6 Months Ago on 15 Apr 2025
Jeremy William Kirwan Taylor Resigned
6 Months Ago on 15 Apr 2025
Get Alerts
Get Credit Report
Discover Mas 009 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Previous accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 1 Aug 2025
Appointment of Mr Husain Mohamed Al Meer as a director on 15 April 2025
Submitted on 16 Apr 2025
Statement of capital following an allotment of shares on 15 April 2025
Submitted on 16 Apr 2025
Registered office address changed from 17 Gorsey Lane Coleshill Birmingham B46 1JA England to 4 Kingdom Street London W2 6BD on 16 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Mark Wesley Jones as a director on 15 April 2025
Submitted on 16 Apr 2025
Appointment of Mr Richard Joseph Shardlow as a director on 15 April 2025
Submitted on 16 Apr 2025
Notification of Arlington (Group Services) Limited as a person with significant control on 15 April 2025
Submitted on 16 Apr 2025
Cessation of Green Frog Power Limited as a person with significant control on 15 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Jeremy William Kirwan Taylor as a director on 15 April 2025
Submitted on 16 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs