Masterwork Investment Consortium Ltd

DataGardener
masterwork investment consortium ltd
live
Micro

Masterwork Investment Consortium Ltd

06740099Private Limited With Share Capital

Kalamu House 11 Coldbath Square, London, EC1R5HL
Incorporated

03/11/2008

Company Age

17 years

Directors

2

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Masterwork Investment Consortium Ltd (06740099) is a private limited with share capital incorporated on 03/11/2008 (17 years old) and registered in london, EC1R5HL. The company operates under SIC code 68100 - buying and selling of own real estate.

Masterwork investment consortium ltd is a real estate company based out of 99 gray's inn road, london, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 03/11/2008
EC1R5HL

Financial Overview

Total Assets

£316.7K

Liabilities

£95.9K

Net Assets

£220.8K

Cash

£1.7K

Key Metrics

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

96
Capital Cancellation Shares
Category:Capital
Date:24-02-2026
Capital Return Purchase Own Shares
Category:Capital
Date:24-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2015
Capital Allotment Shares
Category:Capital
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2015
Capital Allotment Shares
Category:Capital
Date:01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Gazette Notice Compulsary
Category:Gazette
Date:02-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Legacy
Category:Mortgage
Date:18-08-2011
Legacy
Category:Mortgage
Date:18-08-2011
Legacy
Category:Mortgage
Date:18-08-2011
Legacy
Category:Mortgage
Date:18-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:15-03-2011
Legacy
Category:Mortgage
Date:23-09-2010
Legacy
Category:Mortgage
Date:21-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Legacy
Category:Mortgage
Date:24-11-2009
Legacy
Category:Mortgage
Date:24-11-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Mortgage
Date:27-05-2009
Legacy
Category:Mortgage
Date:27-05-2009
Legacy
Category:Mortgage
Date:27-05-2009
Incorporation Company
Category:Incorporation
Date:03-11-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date29/08/2026
Filing Date20/10/2025
Latest Accounts30/11/2024

Trading Addresses

Kalamu House 11 Coldbath Square, London, EC1R5HLRegistered

Contact

Kalamu House 11 Coldbath Square, London, EC1R5HL