ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mask OFF C.I.C

Mask OFF C.I.C is an active company incorporated on 4 May 2022 with the registered office located in Northampton, Northamptonshire. Mask OFF C.I.C was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14085381
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated 4 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (6 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
103 Queens Park Parade
Northampton
NN2 6LR
England
Address changed on 7 May 2024 (1 year 6 months ago)
Previous address was Flat 48 Nebula Court Umbriel Place London E13 0BW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jan 1992
Director • British • Lives in England • Born in Jun 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£34
Decreased by £109 (-76%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£34
Decreased by £109 (-76%)
Total Liabilities
£0
Same as previous period
Net Assets
£34
Decreased by £109 (-76%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 13 May 2025
Full Accounts Submitted
8 Months Ago on 26 Feb 2025
Ms Lauren-Rochelle Fernandez Details Changed
11 Months Ago on 7 Dec 2024
Mr Fraser Ferguson Details Changed
11 Months Ago on 7 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 May 2024
Registered Address Changed
1 Year 6 Months Ago on 7 May 2024
Jaden Cunningham-Turner Resigned
1 Year 9 Months Ago on 2 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 2 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 18 Jul 2023
a2Ndvoice Cic Resigned
2 Years 6 Months Ago on 8 May 2023
Get Credit Report
Discover Mask OFF C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Fraser Ferguson on 7 December 2024
Submitted on 13 May 2025
Confirmation statement made on 3 May 2025 with no updates
Submitted on 13 May 2025
Director's details changed for Ms Lauren-Rochelle Fernandez on 7 December 2024
Submitted on 13 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Termination of appointment of a2Ndvoice Cic as a director on 8 May 2023
Submitted on 8 May 2024
Registered office address changed from Flat 48 Nebula Court Umbriel Place London E13 0BW England to 103 Queens Park Parade Northampton NN2 6LR on 7 May 2024
Submitted on 7 May 2024
Confirmation statement made on 3 May 2024 with no updates
Submitted on 7 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 2 Feb 2024
Termination of appointment of Jaden Cunningham-Turner as a director on 2 February 2024
Submitted on 2 Feb 2024
Confirmation statement made on 3 May 2023 with no updates
Submitted on 18 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year