Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASTERFONE LIMITED
Company Information for

MASTERFONE LIMITED

FIRST FLOOR, FINCHALE HOUSE, BELMONT BUSINESS PARK, DURHAM, DURHAM, DH1 1TW,
Company Registration Number
03110370
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Masterfone Ltd
MASTERFONE LIMITED was founded on 1995-10-05 and has its registered office in Durham. The organisation's status is listed as "Active - Proposal to Strike off". Masterfone Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
MASTERFONE LIMITED
 
Legal Registered Office
FIRST FLOOR, FINCHALE HOUSE
BELMONT BUSINESS PARK
DURHAM
DURHAM
DH1 1TW
Other companies in NE1
 
Filing Information
Company Number 03110370
Company ID Number 03110370
Date formed 1995-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts 
Last Datalog update: 2020-07-06 06:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERFONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASTERFONE LIMITED
The following companies were found which have the same name as MASTERFONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Masterfone Telecom Limited Active Company formed on the 2012-08-13
MASTERFONE (HONG KONG) LIMITED Unknown Company formed on the 2014-12-01

Company Officers of MASTERFONE LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE AUSTIN
Company Secretary 2016-03-24
JOHN CORBITT BARNSLEY
Director 2016-03-24
SPENCER TRERISE GLANVILLE
Director 2016-07-04
ROBERT WILLIAM JEFFERSON
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK WRIGHT
Director 2009-05-20 2016-08-31
THOMAS MICHAEL SCOTT WOOLDRIDGE
Director 2009-03-10 2016-07-04
THOMAS MICHAEL SCOTT WOOLDRIDGE
Company Secretary 2009-11-02 2016-03-24
CHRISTOPHER JOHN DALZELL
Director 2009-05-20 2015-12-15
PRIMA SECRETARY LIMITED
Company Secretary 2009-05-20 2009-11-02
KARIN PATRICIA DYKE
Company Secretary 2006-03-21 2009-05-20
ANNE PATRICIA HENDERSON
Director 1995-10-19 2009-05-20
ELSIE MCLACHLAN
Company Secretary 1995-10-19 2006-03-21
PETER MARK SWEETBAUM
Company Secretary 1995-10-11 1995-10-19
NICHOLAS ARTHUR ROSS WILLIAMS
Director 1995-10-11 1995-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-05 1995-10-11
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-05 1995-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CORBITT BARNSLEY GOLFTEE NOM D LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM C LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE GP1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JOHN CORBITT BARNSLEY CUSTOMS CONNECT GROUP LIMITED Director 2016-09-14 CURRENT 2015-12-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM X LIMITED Director 2016-03-24 CURRENT 2003-07-17 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY JOLAN PICCADILLY LIMITED Director 2016-03-24 CURRENT 2009-03-23 Active
JOHN CORBITT BARNSLEY GOLFTEE GP LIMITED Director 2016-02-25 CURRENT 2003-07-14 Active
JOHN CORBITT BARNSLEY TELIDEVICE COMPANY LIMITED Director 2014-02-28 CURRENT 2012-03-27 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
JOHN CORBITT BARNSLEY MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN CORBITT BARNSLEY HIPPODROME CASINO LIMITED Director 2012-09-25 CURRENT 2005-07-04 Active
JOHN CORBITT BARNSLEY INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
JOHN CORBITT BARNSLEY COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
JOHN CORBITT BARNSLEY CROSSCO LIMITED Director 2009-03-10 CURRENT 2004-03-15 Active
JOHN CORBITT BARNSLEY GOLFTEE LP 4 LIMITED Director 2009-03-10 CURRENT 2003-08-01 Active
JOHN CORBITT BARNSLEY SLOANE TERRACE MANSIONS MANAGEMENT LIMITED Director 2008-12-01 CURRENT 1989-07-06 Active
JOHN CORBITT BARNSLEY API LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY ASSOCIATED PROPERTY INVESTORS LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY CONEY (YORK) LIMITED Director 2007-12-21 CURRENT 2005-04-21 Active
JOHN CORBITT BARNSLEY NEW ABBEY PROPERTIES Director 2007-11-30 CURRENT 2005-08-19 Active
JOHN CORBITT BARNSLEY BRUDER PROPERTY LIMITED Director 2007-10-01 CURRENT 2007-08-02 Active
JOHN CORBITT BARNSLEY REGER HOLDING LIMITED Director 2007-07-27 CURRENT 2007-05-30 Active
JOHN CORBITT BARNSLEY REGER PROPERTY LIMITED Director 2007-07-27 CURRENT 2007-07-11 Active
JOHN CORBITT BARNSLEY MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
JOHN CORBITT BARNSLEY WELLBARK PROPERTY LIMITED Director 2006-07-10 CURRENT 2006-05-25 Active
JOHN CORBITT BARNSLEY WELLBARK NOM B LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY WELLBARK NOM A LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY BRANDEN PROPERTY LIMITED Director 2006-03-30 CURRENT 2006-02-23 Active
JOHN CORBITT BARNSLEY STAMPFLAT LIMITED Director 2005-01-06 CURRENT 2004-12-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM B LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM A LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY BM CONSULTING LIMITED Director 2001-12-18 CURRENT 2001-09-18 Active
SPENCER TRERISE GLANVILLE GOLFTEE NOM X LIMITED Director 2016-07-04 CURRENT 2003-07-17 Active - Proposal to Strike off
SPENCER TRERISE GLANVILLE GOLFTEE NOM A LIMITED Director 2016-07-04 CURRENT 2003-07-15 Active
SPENCER TRERISE GLANVILLE API LIMITED Director 2016-07-04 CURRENT 2004-07-22 Active
SPENCER TRERISE GLANVILLE CROSSCO (1294) LIMITED Director 2016-07-04 CURRENT 2012-09-13 Active - Proposal to Strike off
SPENCER TRERISE GLANVILLE WELLBARK PROPERTY LIMITED Director 2016-07-04 CURRENT 2006-05-25 Active
SPENCER TRERISE GLANVILLE REGER HOLDING LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
SPENCER TRERISE GLANVILLE GOLFTEE GP LIMITED Director 2016-07-04 CURRENT 2003-07-14 Active
SPENCER TRERISE GLANVILLE CONEY (YORK) LIMITED Director 2016-07-04 CURRENT 2005-04-21 Active
SPENCER TRERISE GLANVILLE BRUDER PROPERTY LIMITED Director 2016-07-04 CURRENT 2007-08-02 Active
SPENCER TRERISE GLANVILLE JOLAN PICCADILLY LIMITED Director 2016-07-04 CURRENT 2009-03-23 Active
SPENCER TRERISE GLANVILLE ASSOCIATED PROPERTY INVESTORS LIMITED Director 2016-07-04 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MNFI TRUST CORPORATION LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM X LIMITED Director 2015-04-02 CURRENT 2003-07-17 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON GOLFTEE NOM B LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM A LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON API LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON STAMPFLAT LIMITED Director 2015-04-02 CURRENT 2004-12-09 Active
ROBERT WILLIAM JEFFERSON WELLBARK PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-05-25 Active
ROBERT WILLIAM JEFFERSON REGER HOLDING LIMITED Director 2015-04-02 CURRENT 2007-05-30 Active
ROBERT WILLIAM JEFFERSON REGER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-07-11 Active
ROBERT WILLIAM JEFFERSON GOLFTEE GP LIMITED Director 2015-04-02 CURRENT 2003-07-14 Active
ROBERT WILLIAM JEFFERSON CONEY (YORK) LIMITED Director 2015-04-02 CURRENT 2005-04-21 Active
ROBERT WILLIAM JEFFERSON BRANDEN PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-02-23 Active
ROBERT WILLIAM JEFFERSON BRUDER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-08-02 Active
ROBERT WILLIAM JEFFERSON JOLAN PICCADILLY LIMITED Director 2015-04-02 CURRENT 2009-03-23 Active
ROBERT WILLIAM JEFFERSON ASSOCIATED PROPERTY INVESTORS LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ROBERT WILLIAM JEFFERSON INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON DELPHYNE LIMITED Director 2012-07-30 CURRENT 2012-03-16 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON TELIDEVICE COMPANY LIMITED Director 2012-06-06 CURRENT 2012-03-27 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON CROSSCO LIMITED Director 2012-03-29 CURRENT 2004-03-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE LP 4 LIMITED Director 2012-03-29 CURRENT 2003-08-01 Active
ROBERT WILLIAM JEFFERSON COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
ROBERT WILLIAM JEFFERSON COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
ROBERT WILLIAM JEFFERSON MICHAEL NOBLE INVESTMENTS Director 2007-10-16 CURRENT 2007-06-01 Active
ROBERT WILLIAM JEFFERSON MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-09-07SOAS(A)Voluntary dissolution strike-off suspended
2019-07-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-26DS01Application to strike the company off the register
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-05PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 31/05/2017
2017-10-05PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 31/05/2017
2017-10-05CH01Director's details changed for Mr Spencer Trerise Glanville on 2017-10-05
2017-10-05CH03SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE AUSTIN on 2017-05-31
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WRIGHT
2016-07-28AP01DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL SCOTT WOOLDRIDGE
2016-04-01AP03Appointment of Helen Louise Austin as company secretary on 2016-03-24
2016-04-01AP01DIRECTOR APPOINTED MR ROBERT WILLIAM JEFFERSON
2016-04-01AP01DIRECTOR APPOINTED MR JOHN CORBITT BARNSLEY
2016-04-01TM02Termination of appointment of Thomas Michael Scott Wooldridge on 2016-03-24
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DALZELL
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0105/10/15 FULL LIST
2015-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL SCOTT WOOLDRIDGE / 05/10/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WRIGHT / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DALZELL / 20/03/2015
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0105/10/14 FULL LIST
2014-09-10AA31/03/14 TOTAL EXEMPTION FULL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0105/10/13 FULL LIST
2013-10-25AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-06-07AA31/10/12 TOTAL EXEMPTION FULL
2012-10-11AR0105/10/12 FULL LIST
2012-04-27AA31/10/11 TOTAL EXEMPTION FULL
2011-11-17AR0105/10/11 FULL LIST
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1SB
2011-07-14AA31/10/10 TOTAL EXEMPTION FULL
2010-10-07AR0105/10/10 FULL LIST
2010-03-25AA31/10/09 TOTAL EXEMPTION FULL
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED
2009-11-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:23
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 23
2009-11-02AP03SECRETARY APPOINTED MR THOMAS MICHAEL SCOTT WOOLDRIDGE
2009-10-28AR0105/10/09 FULL LIST
2009-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WRIGHT / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DALZELL / 12/10/2009
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 1A DUKESWAY COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0PJ
2009-06-04288aSECRETARY APPOINTED PRIMA SECRETARY LIMITED
2009-06-04288aDIRECTOR APPOINTED RICHARD MARK WRIGHT
2009-06-04288aDIRECTOR APPOINTED CHRISTOPHER JOHN DALZELL
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY KARIN DYKE
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR ANNE HENDERSON
2009-04-03288aDIRECTOR APPOINTED THOMAS MICHAEL SCOTT WOOLDRIDGE
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 35 ST THOMAS' STREET LONDON SE1 9SN
2008-10-23363aRETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-03-03288cSECRETARY'S CHANGE OF PARTICULARS / KARIN DYKE / 27/02/2008
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANN HENDERSON / 27/02/2008
2008-02-21288cSECRETARY'S PARTICULARS CHANGED
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-08363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-03-24288bSECRETARY RESIGNED
2006-03-24288aNEW SECRETARY APPOINTED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-10363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MASTERFONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASTERFONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY DATED 4, 9, 11, 27 AND 29 SEPTEMBER 2009 AND 13 OCTOBER 2009 2009-11-05 Outstanding IONIC LIMITED
RENTAL ASSIGNATION 2007-11-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNATION 2007-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNATION 2007-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 15/12/05 AND 2005-11-30 Satisfied JUSTUS CORPORATION LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 APRIL 2004 AND 2004-04-01 Satisfied LIVERPOOL VICTORIA FRIENDLY SOCIETY LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 21 JANUARY 2004 AND 2004-01-15 Satisfied PRUDENTIAL HOLBURN LIFE LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 9 APRIL 2001 AND 2001-04-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT DATED 5 APRIL 2001 MADE BETWEEN THE MEMBERS OF THE 2001 EUROPOINT SYNDICATE (AS DEFINED) 2001-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNATION 2001-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SALE/PURCHASE AGREEMENT ASSIGNATION 2001-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 5TH SEPTEMBER 2000 AND 2000-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE AND ASSIGNMENT OF FILM RIGHTS AND REVENUES BETWEEN VOYAGER 19 PARTNERSHIP ("VOYAGER") (1), FACTOR 8 FILMS LIMITED ("FACTOR 8") (2) (TOGETHER THE "CHARGORS") AND THE CHARGEE (3) 2000-03-30 Outstanding BEAUTIFUL FILMS LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 14TH APRIL 1999 AND 1999-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 16TH APRIL 1999 AND 1999-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-11-07 Satisfied GIROBANK PLC
ASSIGNATION IN SECURITY 1996-05-03 Satisfied THE UNITED BANK OF KUWAIT PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH APRIL 1996 1996-04-01 Satisfied THE UNITED BANK OF KUWAIT PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1996-03-29 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION IN SECURITY 1996-03-15 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION IN SECURITY 1996-02-23 Satisfied THE UNITED BANK OF KUWAIT PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1995-12-29 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1995-12-28 Satisfied THE UNITED BANK OF KUWAIT PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERFONE LIMITED

Intangible Assets
Patents
We have not found any records of MASTERFONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERFONE LIMITED
Trademarks
We have not found any records of MASTERFONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERFONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MASTERFONE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MASTERFONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERFONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTERFONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.