Masters Allen Limited

DataGardener
masters allen limited
in liquidation
Micro

Masters Allen Limited

06458997Private Limited With Share Capital

5 Mercia Business Village, Torwood Close, Coventry, CV48HX
Incorporated

21/12/2007

Company Age

18 years

Directors

2

Employees

8

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Masters Allen Limited (06458997) is a private limited with share capital incorporated on 21/12/2007 (18 years old) and registered in coventry, CV48HX. The company operates under SIC code 73110 and is classified as Micro.

Masters allen is an award-winning creative design agency based in leicester. for over 10 years we have been helping brands and businesses to overcome challenges through our creative expertise.we work across a number of sectors and offer a range of creative marketing services including; advertising, ...

Private Limited With Share Capital
SIC: 73110
Micro
Incorporated 21/12/2007
CV48HX
8 employees

Financial Overview

Total Assets

£43.5K

Liabilities

£43.3K

Net Assets

£162

Cash

£10.7K

Key Metrics

8

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

74
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2025
Resolution
Category:Resolution
Date:06-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:22-05-2018
Resolution
Category:Resolution
Date:14-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Resolution
Category:Resolution
Date:30-12-2016
Capital Cancellation Shares
Category:Capital
Date:29-12-2016
Capital Return Purchase Own Shares
Category:Capital
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Capital Allotment Shares
Category:Capital
Date:05-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:17-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Legacy
Category:Mortgage
Date:04-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:26-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Accounts
Date:14-07-2009
Legacy
Category:Annual Return
Date:10-02-2009
Legacy
Category:Address
Date:09-01-2009
Incorporation Company
Category:Incorporation
Date:21-12-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date29/09/2020
Latest Accounts31/12/2019

Trading Addresses

5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV48HXRegistered
Avalon House, Avalon Way, Anstey, Leicester, Leicestershire, LE77GR

Related Companies

2

Contact

newbusiness@mastersallen.co.uksales@mastersallen.co.uk
mastersallen.co.uk
5 Mercia Business Village, Torwood Close, Coventry, CV48HX