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 001 Limited
Mas 001 Limited is an active company incorporated on 27 February 2023 with the registered office located in London, Greater London. Mas 001 Limited was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14690637
Private limited company
Age
2 years 6 months
Incorporated
27 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 February 2025
(6 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Due Soon
For period
27 Feb
⟶
31 Dec 2023
(10 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Mas 001 Limited
Contact
Address
4 Kingdom Street
London
W2 6BD
United Kingdom
Address changed on
17 May 2024
(1 year 3 months ago)
Previous address was
C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Companies in W2 6BD
Telephone
Unreported
Email
Unreported
Website
Agam.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Lars Meckenstock
Director • Executive/MD • German • Lives in Germany • Born in Jul 1975
Sahil Shumshere Thapa
Director • British • Lives in UK • Born in Jul 1980
Jonathan Dominic Evans
Director • Solicitor • British • Lives in UK • Born in Sep 1968
Mr Richard Joseph Shardlow
Director • British • Lives in UK • Born in Nov 1975
Husain Mohamed Al Meer
Director • Emirati • Lives in UK • Born in Nov 1984
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
Mas 004 Limited
Matthew Anthony Clare, Mr Richard Joseph Shardlow, and 5 more are mutual people.
Active
Mas 005 Limited
Matthew Anthony Clare, Mr Richard Joseph Shardlow, and 5 more are mutual people.
Active
Mas 003 Limited
Matthew Anthony Clare, Mr Richard Joseph Shardlow, and 5 more are mutual people.
Active
Mas 002 Limited
Matthew Anthony Clare, Mr Richard Joseph Shardlow, and 5 more are mutual people.
Active
Mas 008 Limited
Matthew Anthony Clare, Mr Richard Joseph Shardlow, and 5 more are mutual people.
Active
Mas 007 Limited
Matthew Anthony Clare, Mr Richard Joseph Shardlow, and 5 more are mutual people.
Active
Mas 006 Limited
Matthew Anthony Clare, Mr Richard Joseph Shardlow, and 5 more are mutual people.
Active
ARL 016 Limited
Mr Richard Joseph Shardlow, Sahil Shumshere Thapa, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period
3 Mar
⟶
31 Dec 2023
Traded for
10 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£187.96K
Total Liabilities
-£37.86K
Net Assets
£150.1K
Debt Ratio (%)
20%
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 14 Mar 2025
Confirmation Submitted
5 Months Ago on 13 Mar 2025
Mr. Jonathan Dominic Evans Details Changed
1 Year Ago on 29 Aug 2024
Sahil Shumshere Thapa Resigned
1 Year Ago on 19 Aug 2024
Martin Andre-Ferreira Resigned
1 Year 1 Month Ago on 19 Jul 2024
Lars Meckenstock Appointed
1 Year 1 Month Ago on 19 Jul 2024
Mr. Jonathan Dominic Evans Appointed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 17 May 2024
Registered Address Changed
1 Year 3 Months Ago on 17 May 2024
Arlington (Group Services) Limited (PSC) Details Changed
1 Year 3 Months Ago on 16 May 2024
Get Alerts
Get Credit Report
Discover Mas 001 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
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Mar 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 13 Mar 2025
Statement of capital following an allotment of shares on 19 December 2024
Submitted on 17 Jan 2025
Director's details changed for Mr. Jonathan Dominic Evans on 29 August 2024
Submitted on 13 Nov 2024
Change of details for Arlington (Group Services) Limited as a person with significant control on 16 May 2024
Submitted on 4 Nov 2024
Second filing for the termination of Sahil Shumshere Thapa as a director
Submitted on 24 Oct 2024
Termination of appointment of Martin Andre-Ferreira as a director on 19 July 2024
Submitted on 2 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs