General information

Name:

Mahason Ltd

Office Address:

Maple House 382 Kenton Road Kenton HA3 9DP Harrow

Number: 05472205

Incorporation date: 2005-06-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mahason Limited has existed in the United Kingdom for 19 years. Started with registration number 05472205 in 2005, it have office at Maple House 382 Kenton Road, Harrow HA3 9DP. This business's principal business activity number is 47190 meaning Other retail sale in non-specialised stores. The firm's most recent filed accounts documents describe the period up to Thu, 31st Mar 2022 and the most current confirmation statement was released on Wed, 31st May 2023.

Current directors appointed by this limited company are: Pavatharini B. assigned to lead the company in 2007 in April and Mahadevan B. assigned to lead the company on 2005-06-06. To provide support to the directors, the limited company has been using the skills of Pavatharini B. as a secretary since the appointment on 2007-04-15.

Executives with significant control over the firm are: Mahadevan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pavatharini B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Pavatharini B.

Role: Secretary

Appointed: 15 April 2007

Latest update: 26 January 2024

Pavatharini B.

Role: Director

Appointed: 02 April 2007

Latest update: 26 January 2024

Mahadevan B.

Role: Director

Appointed: 06 June 2005

Latest update: 26 January 2024

People with significant control

Mahadevan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pavatharini B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 15 July 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 15 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts 10 October 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 10 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts 25 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On June 29, 2020 director's details were changed (CH01)
filed on: 29th, June 2020
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Desai House 9-13 Holbrook Lane

Post code:

CV6 4AD

City / Town:

Coventry

HQ address,
2013

Address:

Desai House 9-13 Holbrook Lane

Post code:

CV6 4AD

City / Town:

Coventry

HQ address,
2014

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2015

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2017

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Accountant/Auditor,
2014 - 2015

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
18
Company Age

Closest Companies - by postcode