Company NameMashsoft Limited
DirectorsMahesh Patel and Sunita Patel
Company StatusActive
Company Number03410661
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMahesh Patel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleComputer Software Contractor
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMrs Sunita Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2015(17 years, 8 months after company formation)
Appointment Duration9 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Secretary NameSunita Patel
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address42 Wheatfield
Stalybridge
Stockport
Cheshire
SK15 2TZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Telephone07 970101627
Telephone regionMobile

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

51 at £1Mahesh Patel
51.00%
Ordinary
49 at £1Sunita Patel
49.00%
Ordinary

Financials

Year2014
Net Worth£461,502
Cash£469,764
Current Liabilities£22,233

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
4 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 6 April 2018 (7 pages)
27 September 2018Current accounting period shortened from 6 April 2019 to 31 March 2019 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 6 April 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 6 April 2017 (7 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 6 April 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 6 April 2016 (5 pages)
30 November 2016Registered office address changed from 42 Wheatfield Stalybridge Stockport Cheshire SK15 2TZ to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 42 Wheatfield Stalybridge Stockport Cheshire SK15 2TZ to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 30 November 2016 (1 page)
30 November 2016Director's details changed for Mahesh Patel on 29 November 2016 (2 pages)
30 November 2016Director's details changed for Mahesh Patel on 29 November 2016 (2 pages)
5 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 6 April 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 6 April 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 6 April 2015 (5 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
17 April 2015Appointment of Mrs Sunita Patel as a director on 28 March 2015 (2 pages)
17 April 2015Appointment of Mrs Sunita Patel as a director on 28 March 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 6 April 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 6 April 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 6 April 2014 (3 pages)
9 October 2014Termination of appointment of Sunita Patel as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Sunita Patel as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Sunita Patel as a secretary on 8 October 2014 (1 page)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 6 April 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 6 April 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 6 April 2013 (3 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
30 August 2012Total exemption small company accounts made up to 6 April 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 6 April 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 6 April 2012 (3 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 6 April 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 6 April 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 6 April 2011 (3 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 6 April 2010 (4 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 6 April 2009 (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (3 pages)
31 July 2009Return made up to 28/07/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 6 April 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 6 April 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 6 April 2008 (4 pages)
15 August 2008Return made up to 28/07/08; full list of members (3 pages)
15 August 2008Return made up to 28/07/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 6 April 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 6 April 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 6 April 2007 (4 pages)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 6 April 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 6 April 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 6 April 2006 (4 pages)
25 August 2006Return made up to 28/07/06; full list of members (2 pages)
25 August 2006Return made up to 28/07/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 6 April 2005 (4 pages)
8 September 2005Total exemption small company accounts made up to 6 April 2005 (4 pages)
8 September 2005Total exemption small company accounts made up to 6 April 2005 (4 pages)
1 September 2005Return made up to 28/07/05; full list of members (6 pages)
1 September 2005Return made up to 28/07/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 6 April 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 6 April 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 6 April 2004 (4 pages)
10 August 2004Return made up to 28/07/04; full list of members (6 pages)
10 August 2004Return made up to 28/07/04; full list of members (6 pages)
1 October 2003Director's particulars changed (1 page)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Registered office changed on 01/10/03 from: 42 wheatfield stalybridge stockport cheshire SK15 2TZ (1 page)
1 October 2003Registered office changed on 01/10/03 from: 42 wheatfield stalybridge stockport cheshire SK15 2TZ (1 page)
1 October 2003Secretary's particulars changed (1 page)
22 September 2003Registered office changed on 22/09/03 from: 98 lewis road droylsden manchester M43 6NR (1 page)
22 September 2003Registered office changed on 22/09/03 from: 98 lewis road droylsden manchester M43 6NR (1 page)
5 September 2003Total exemption small company accounts made up to 6 April 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 6 April 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 6 April 2003 (4 pages)
26 August 2003Return made up to 28/07/03; full list of members (6 pages)
26 August 2003Return made up to 28/07/03; full list of members (6 pages)
6 November 2002Total exemption full accounts made up to 6 April 2002 (9 pages)
6 November 2002Total exemption full accounts made up to 6 April 2002 (9 pages)
6 November 2002Total exemption full accounts made up to 6 April 2002 (9 pages)
13 August 2002Return made up to 28/07/02; full list of members (6 pages)
13 August 2002Return made up to 28/07/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 6 April 2001 (9 pages)
22 March 2002Total exemption full accounts made up to 6 April 2001 (9 pages)
22 March 2002Total exemption full accounts made up to 6 April 2001 (9 pages)
29 November 2001Accounting reference date extended from 31/03/01 to 06/04/01 (1 page)
29 November 2001Accounting reference date extended from 31/03/01 to 06/04/01 (1 page)
11 September 2001Return made up to 28/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 September 2001Return made up to 28/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 September 2000Full accounts made up to 31 March 2000 (9 pages)
7 September 2000Full accounts made up to 31 March 2000 (9 pages)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
14 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
14 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
19 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 July 1998Return made up to 28/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 July 1998Return made up to 28/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 July 1997Registered office changed on 31/07/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
28 July 1997Incorporation (13 pages)
28 July 1997Incorporation (13 pages)