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

MASTERS OF PIE LIMITED

UNIT A QUINTON COURT, PLOUGH WAY, LONDON, SE16 7FA,
Company Registration Number
07683554
Private Limited Company
Active

Company Overview

About Masters Of Pie Ltd
MASTERS OF PIE LIMITED was founded on 2011-06-27 and has its registered office in London. The organisation's status is listed as "Active". Masters Of Pie Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASTERS OF PIE LIMITED
 
Legal Registered Office
UNIT A QUINTON COURT
PLOUGH WAY
LONDON
SE16 7FA
Other companies in EC1A
 
Filing Information
Company Number 07683554
Company ID Number 07683554
Date formed 2011-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERS OF PIE 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.

Company Officers of MASTERS OF PIE LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT TERENCE LEWIS
Director 2018-04-24
KARL MADDIX
Director 2011-06-27
DAVID ROGER MOREAU
Director 2018-05-30
MATTHEW KENNETH RATCLIFFE
Director 2011-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES
Director 2011-06-27 2012-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT TERENCE LEWIS TENLOWG LTD Director 2018-04-20 CURRENT 2012-10-09 Active - Proposal to Strike off
JAMES ROBERT TERENCE LEWIS LIVE BETTER WITH LTD. Director 2018-04-01 CURRENT 2015-08-10 Active
JAMES ROBERT TERENCE LEWIS LT REALISATIONS 2023 LIMITED Director 2017-11-09 CURRENT 2016-03-10 In Administration
JAMES ROBERT TERENCE LEWIS EMPIRIBOX HOLDINGS LIMITED Director 2017-08-17 CURRENT 2012-10-19 Liquidation
JAMES ROBERT TERENCE LEWIS EBOX (REALISATIONS) 2021 LIMITED Director 2017-08-17 CURRENT 2017-06-13 Liquidation
JAMES ROBERT TERENCE LEWIS XUPES HANDBAGS & JEWELLERY LTD Director 2017-02-13 CURRENT 2009-09-07 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
2024-01-04DIRECTOR APPOINTED MR JOHN ROBERT PATTERSON
2023-08-11CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-08-07APPOINTMENT TERMINATED, DIRECTOR JACK THOMAS EADIE
2023-06-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-04PSC04Change of details for Matthew Kenneth Ratcliffe as a person with significant control on 2022-08-04
2022-08-04CH01Director's details changed for Mr. Matthew Kenneth Ratcliffe on 2022-08-04
2022-06-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2020-10-21AP01DIRECTOR APPOINTED MR JACK THOMAS EADIE
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TEFULA
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-05-19PSC04Change of details for Mr. Matthew Kenneth Ratcliffe as a person with significant control on 2020-05-19
2020-05-13PSC04Change of details for Mr. Karl Maddix as a person with significant control on 2020-05-13
2020-03-30AP01DIRECTOR APPOINTED MR MICHAEL TEFULA
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NETTLETON
2020-02-03SH0110/01/20 STATEMENT OF CAPITAL GBP 3.51791
2020-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILES
2020-01-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31PSC04Change of details for Mr. Matthew Kenneth Ratcliffe as a person with significant control on 2017-09-01
2019-10-29CH01Director's details changed for Mr Matthew Kenneth Ratcliffe on 2017-09-01
2019-10-29PSC04Change of details for Mr. Karl Maddix as a person with significant control on 2019-10-29
2019-10-16AP01DIRECTOR APPOINTED JAMES NETTLETON
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT TERENCE LEWIS
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-07SH0108/04/19 STATEMENT OF CAPITAL GBP 2.57064
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04SH0102/07/18 STATEMENT OF CAPITAL GBP 2.47454
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 2.47077
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 2.47077
2018-07-12SH0102/07/18 STATEMENT OF CAPITAL GBP 2.47077
2018-07-12SH0101/06/18 STATEMENT OF CAPITAL GBP 2.38996
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM Cannon Wharf Pell Street London SE8 5EN England
2018-05-30AP01DIRECTOR APPOINTED MR DAVID ROGER MOREAU
2018-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-10RES01ADOPT ARTICLES 24/04/2018
2018-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 2.28222
2018-05-01SH0124/04/18 STATEMENT OF CAPITAL GBP 2.28222
2018-05-01SH0124/04/18 STATEMENT OF CAPITAL GBP 2.0388
2018-04-30AP01DIRECTOR APPOINTED MR JAMES ROBERT TERENCE LEWIS
2018-04-30SH0124/04/18 STATEMENT OF CAPITAL GBP 2.03367
2018-03-19PSC04Change of details for Mr. Matthew Kenneth Ratcliffe as a person with significant control on 2018-03-19
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 2.0202
2018-02-14SH0116/01/18 STATEMENT OF CAPITAL GBP 2.0202
2018-02-14SH02Sub-division of shares on 2017-01-03
2018-02-12RES13SHARES SUBDIVIDED 03/01/2018
2018-02-12RES01ADOPT ARTICLES 03/01/2018
2018-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Shares subdivided 03/01/2018
  • Resolution of adoption of Articles of Association
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KENNETH RATCLIFFE
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL MADDIX
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-26CH01Director's details changed for Mr Karl Maddix on 2016-04-26
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM RAVENSBOURNE 6 PENROSE WAY GREENWICH PENINSULA LONDON SE10 0EW
2016-03-17AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0127/06/15 FULL LIST
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH RATCLIFFE / 01/07/2015
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN
2015-03-17AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0127/06/14 FULL LIST
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM INTERNATIONAL HOUSE 221 BOW ROAD BOW LONDON E3 2SJ UNITED KINGDOM
2013-12-17AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-23AR0127/06/13 FULL LIST
2012-11-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-19AR0127/06/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH RATCLIFFE / 19/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MADDIX / 19/07/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL MADDIX / 11/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNETH RATCLIFFE / 11/04/2012
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM RAVENSBOURNE 6 PENROSE WAY GREENWICH PENINSULA LONDON SE10 0EW UNITED KINGDOM
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM INTERNATIONAL HOUSE 221 BOW ROAD BOW LONDON E3 2SJ
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM
2011-06-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MASTERS OF PIE 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 MASTERS OF PIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTERS OF PIE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-07-01 £ 17,286

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-03-31
Annual Accounts
2022-03-31

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 MASTERS OF PIE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 28,355
Current Assets 2012-07-01 £ 36,155
Debtors 2012-07-01 £ 7,800
Fixed Assets 2012-07-01 £ 6,251
Shareholder Funds 2012-07-01 £ 25,120
Tangible Fixed Assets 2012-07-01 £ 6,251

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASTERS OF PIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERS OF PIE LIMITED
Trademarks
We have not found any records of MASTERS OF PIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERS OF PIE 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 (62090 - Other information technology service activities) as MASTERS OF PIE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MASTERS OF PIE 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 MASTERS OF PIE 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 MASTERS OF PIE 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.