Massive (UK) Ltd LEEDS


Massive (UK) started in year 2013 as Private Limited Company with registration number 08714430. The Massive (UK) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leeds at Leigh House. Postal code: LS1 2JT.

Currently there are 2 directors in the the company, namely James K. and John T.. In addition one secretary - Clare T. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Massive (UK) Ltd Address / Contact

Office Address Leigh House
Office Address2 28-32 St. Pauls Street
Town Leeds
Post code LS1 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08714430
Date of Incorporation Wed, 2nd Oct 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

James K.

Position: Director

Appointed: 05 January 2016

Clare T.

Position: Secretary

Appointed: 02 October 2013

John T.

Position: Director

Appointed: 02 October 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Massive (Uk) Group Limited from Leeds, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Clare T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Massive (Uk) Group Limited

Leigh House 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14202407
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clare T.

Notified on 24 March 2021
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

James K.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth5 0917 708     
Balance Sheet
Cash Bank On Hand  73 256175 47386 505145 030634 755
Current Assets41 90092 442168 664214 353330 540318 9791 323 214
Debtors37 89260 68695 40838 880244 035173 949688 459
Net Assets Liabilities  50 24299 353174 429221 729276 701
Property Plant Equipment  9 7826 51412 84510 62830 636
Other Debtors     2 9619 124
Cash Bank In Hand4 00831 756     
Net Assets Liabilities Including Pension Asset Liability5 0917 708     
Tangible Fixed Assets2 257752     
Reserves/Capital
Called Up Share Capital100200     
Profit Loss Account Reserve4 9917 508     
Shareholder Funds5 0917 708     
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 40414 83523 66714 97520 531
Average Number Employees During Period     1614
Creditors  126 248120 276166 515105 859175 000
Increase From Depreciation Charge For Year Property Plant Equipment   5 431 7 0415 947
Net Current Assets Liabilities2 8347 10642 41694 077164 025213 120422 984
Number Shares Issued Fully Paid   100   
Other Creditors  5 67912 37933 8288 924288 975
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 734 
Other Disposals Property Plant Equipment     18 417 
Other Taxation Social Security Payable  51 40780 898102 18995 471144 813
Par Value Share 1 1   
Property Plant Equipment Gross Cost  19 18621 34936 51225 60351 167
Provisions For Liabilities Balance Sheet Subtotal  1 9561 2382 4412 0191 919
Total Additions Including From Business Combinations Property Plant Equipment   2 163 7 50726 106
Total Assets Less Current Liabilities5 0917 85852 198100 591176 870223 748453 620
Trade Creditors Trade Payables  69 16226 99930 4981 464466 442
Trade Debtors Trade Receivables  95 40838 880241 525170 988679 335
Bank Borrowings Overdrafts      175 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      391
Disposals Property Plant Equipment      542
Creditors Due Within One Year39 06685 336     
Fixed Assets2 257752     
Number Shares Allotted 100     
Provisions For Liabilities Charges 150     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation4 5154 515     
Tangible Fixed Assets Depreciation2 2583 763     
Tangible Fixed Assets Depreciation Charged In Period 1 505     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, November 2023
Free Download (7 pages)

Company search