Mastercare Service And Distribution Limited

  • Active
  • Incorporated on 23 May 1977

Reg Address: 1 Portal Way, London W3 6RS

Previous Names:
Dixons Group Distribution Limited - 31 Dec 1981
D.W.B. (Enterprise Marketing) Limited - 23 May 1977

Company Classifications:
95220 - Repair of household appliances and home and garden equipment


  • Summary The company with name "Mastercare Service And Distribution Limited" is a ltd and located in 1 Portal Way, London W3 6RS. Mastercare Service And Distribution Limited is currently in active status and it was incorporated on 23 May 1977 (47 years 3 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mastercare Service And Distribution Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Shalini Karen Bernadine Semon Director 8 Jul 2022 British Resigned
20 May 2024
2 Andrew Mark Eddles Director 29 Jan 2021 Irish Resigned
19 Jul 2022
3 Andrew Mark Eddles Director 29 Jan 2021 Irish Active
4 Katrina Jamieson Director 30 Jan 2020 British Active
5 Khurram Shahzad Uqaili Director 30 Jan 2020 British Resigned
29 Jan 2021
6 Katrina Jamieson Director 30 Jan 2020 British Resigned
1 Nov 2022
7 Khurram Shahzad Uqaili Director 30 Jan 2020 British Resigned
29 Jan 2021
8 Sarah Thomas Secretary 14 Mar 2019 - Active
9 Alistair Gibson Director 4 Jan 2019 British Resigned
30 Jan 2020
10 Catherine Springett Secretary 17 Dec 2018 - Resigned
14 Mar 2019
11 Bruce Michael Richardson Director 6 Mar 2018 British,South African Resigned
4 Jan 2019
12 Bruce Michael Richardson Director 6 Mar 2018 British,South African Resigned
4 Jan 2019
13 Leon Smith Director 6 Mar 2018 British Resigned
30 Jan 2020
14 Julia Hui Ching Foo Secretary 2 Mar 2018 - Resigned
17 Dec 2018
15 Paul Anthony James Director 17 Feb 2016 British Resigned
2 Mar 2018
16 Paul Anthony James Director 17 Feb 2016 British Resigned
2 Mar 2018
17 Julia Hui Ching Foo Director 14 Aug 2015 Singaporean Resigned
6 Mar 2018
18 Karen Lorraine Atterbury Director 8 Feb 2013 - Resigned
14 Aug 2015
19 DSG CORPORATE SERVICES LIMITED Corporate Secretary 17 Feb 2011 - Resigned
2 Mar 2018
20 Humphrey Stewart Morgan Singer Director 12 Mar 2009 British Resigned
8 Feb 2013
21 Mark Philip Stevens Secretary 12 Jun 2008 - Resigned
16 Feb 2011
22 Edward John Charles Leigh Director 4 Oct 2007 British Resigned
23 Mar 2009
23 Helen Thomas Secretary 27 Apr 2007 - Resigned
12 Jun 2008
24 Dominic Martin Etienne Page Director 27 Feb 2007 British Resigned
17 Feb 2016
25 Dominic Martin Etienne Page Director 27 Feb 2007 British Resigned
17 Feb 2016
26 Martin Richard Meech Director 31 Aug 2004 British Resigned
16 Sep 2005
27 David Hamid Director 16 Jan 2002 British Resigned
20 May 2003
28 Stephen Benedict Borges Director 5 Jul 2001 British Resigned
15 Nov 2002
29 Bruce Marsh Director 5 Jul 2001 British Resigned
1 Oct 2007
30 Bruce Marsh Director 5 Jul 2001 British Resigned
1 Oct 2007
31 Peter Douglas Jenner Director 1 Jun 2000 British Resigned
27 Apr 2001
32 Andrew Alexander Director 12 Apr 2000 British Resigned
1 Sep 2003
33 John Christopher Sorby Director 4 Apr 2000 British Resigned
24 Nov 2000
34 Geoffrey David Budd Director 20 Mar 2000 - Resigned
27 Apr 2007
35 Martin John Sidders Director 20 Mar 2000 British Resigned
18 Sep 2006
36 David Samuel Gilbert Director 20 Jan 2000 British Resigned
16 Jan 2002
37 David Alan Longbottom Director 3 May 1999 British Resigned
20 Jan 2000
38 Deborah Charlotte Richardson Director 8 Mar 1999 British Resigned
11 Aug 1999
39 Leslie Frederick Smith Director 8 Mar 1999 British Resigned
31 Aug 2004
40 Martin Robert Fletcher Director 8 Mar 1999 - Resigned
31 Aug 2004
41 John Pluthero Director 28 Sep 1998 British Resigned
3 May 1999
42 Michael Marks Director 3 May 1998 British Resigned
15 Nov 2002
43 Anthony James Jackson Director 3 May 1998 British Resigned
25 Sep 1999
44 Richard Philip Middleton Director 14 Oct 1996 British Resigned
2 Jul 2004
45 Nicholas Mark Olive Director 11 Oct 1996 British Resigned
1 Sep 1997
46 Keith Anthony Martin-Smith Director 11 Oct 1996 British Resigned
9 Jul 1998
47 Christopher James Langley Director 11 Oct 1996 British Resigned
8 Mar 1999
48 John Robert Sills Director 30 Apr 1995 British Resigned
8 Mar 1999
49 Geoffrey Peter Bellingham Director 30 Apr 1995 British Resigned
28 Apr 2006
50 Dale Preston Heathcote Director 30 Apr 1995 British Resigned
14 Jun 1996
51 John Christopher Francis Director 30 Apr 1995 British Resigned
8 Mar 1999
52 Edward Martin Fitzmaurice Director 24 Mar 1995 Irish Resigned
8 Apr 2005
53 Anthony Peter Dignum Director 18 Nov 1994 British Resigned
10 Jan 1995
54 Nicholas Ashley Lowe Director 11 Jul 1994 British Resigned
14 Oct 1994
55 David Hamid Director 14 Apr 1994 British Resigned
8 Mar 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dsg International Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mastercare Service And Distribution Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 21 May 2024 Download PDF
2 Accounts - Dormant 21 Jan 2024 Download PDF
7 Pages
3 Confirmation Statement - No Updates 8 Sep 2023 Download PDF
4 Accounts - Dormant 31 Jan 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 1 Nov 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 10 Oct 2022 Download PDF
2 Pages
7 Confirmation Statement - No Updates 9 Sep 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 22 Jul 2022 Download PDF
9 Officers - Appoint Person Director Company With Name Date 19 Jul 2022 Download PDF
10 Accounts - Dormant 20 Feb 2021 Download PDF
7 Pages
11 Officers - Termination Director Company With Name Termination Date 29 Jan 2021 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 29 Jan 2021 Download PDF
2 Pages
13 Confirmation Statement - Updates 4 Sep 2020 Download PDF
5 Pages
14 Officers - Termination Director Company With Name Termination Date 4 Feb 2020 Download PDF
1 Pages
15 Accounts - Dormant 4 Feb 2020 Download PDF
7 Pages
16 Officers - Termination Director Company With Name Termination Date 4 Feb 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
19 Confirmation Statement - No Updates 30 Aug 2019 Download PDF
3 Pages
20 Officers - Appoint Person Secretary Company With Name Date 25 Mar 2019 Download PDF
2 Pages
21 Officers - Termination Secretary Company With Name Termination Date 22 Mar 2019 Download PDF
1 Pages
22 Accounts - Dormant 4 Feb 2019 Download PDF
8 Pages
23 Officers - Appoint Person Director Company With Name Date 10 Jan 2019 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 9 Jan 2019 Download PDF
1 Pages
25 Officers - Appoint Person Secretary Company With Name Date 28 Dec 2018 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
27 Confirmation Statement - No Updates 21 Aug 2018 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name Date 8 Mar 2018 Download PDF
2 Pages
29 Officers - Appoint Person Secretary Company With Name Date 8 Mar 2018 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 8 Mar 2018 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 8 Mar 2018 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 8 Mar 2018 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 8 Mar 2018 Download PDF
1 Pages
34 Accounts - Full 2 Feb 2018 Download PDF
10 Pages
35 Confirmation Statement - No Updates 29 Aug 2017 Download PDF
3 Pages
36 Resolution 13 Feb 2017 Download PDF
1 Pages
37 Capital - Statement Company With Date Currency Figure 13 Feb 2017 Download PDF
5 Pages
38 Capital - Legacy 13 Feb 2017 Download PDF
1 Pages
39 Insolvency - Legacy 13 Feb 2017 Download PDF
1 Pages
40 Accounts - Dormant 6 Feb 2017 Download PDF
7 Pages
41 Confirmation Statement - Updates 14 Oct 2016 Download PDF
5 Pages
42 Officers - Termination Director Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 22 Feb 2016 Download PDF
2 Pages
44 Resolution 5 Jan 2016 Download PDF
16 Pages
45 Officers - Change Corporate Secretary Company With Change Date 16 Nov 2015 Download PDF
1 Pages
46 Accounts - Dormant 14 Nov 2015 Download PDF
7 Pages
47 Officers - Change Person Director Company With Change Date 4 Nov 2015 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2015 Download PDF
6 Pages
49 Address - Change Registered Office Company With Date Old New 15 Oct 2015 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 14 Aug 2015 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 14 Aug 2015 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 14 Aug 2015 Download PDF
2 Pages
53 Accounts - Dormant 22 Dec 2014 Download PDF
6 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2014 Download PDF
7 Pages
55 Accounts - Dormant 8 Jan 2014 Download PDF
7 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2013 Download PDF
6 Pages
57 Officers - Termination Director Company With Name 12 Feb 2013 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 12 Feb 2013 Download PDF
2 Pages
59 Accounts - Dormant 10 Jan 2013 Download PDF
7 Pages
60 Officers - Change Person Director Company With Change Date 6 Nov 2012 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2012 Download PDF
7 Pages
62 Accounts - Dormant 18 Jan 2012 Download PDF
7 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2011 Download PDF
15 Pages
64 Officers - Appoint Corporate Secretary Company With Name 4 Mar 2011 Download PDF
2 Pages
65 Officers - Termination Secretary Company With Name 21 Feb 2011 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2010 Download PDF
7 Pages
67 Accounts - Dormant 3 Aug 2010 Download PDF
7 Pages
68 Accounts - Dormant 12 Jan 2010 Download PDF
9 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 23 Oct 2009 Download PDF
3 Pages
70 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
71 Officers - Change Person Director Company 6 Oct 2009 Download PDF
2 Pages
72 Officers - Legacy 27 Mar 2009 Download PDF
1 Pages
73 Officers - Legacy 18 Mar 2009 Download PDF
2 Pages
74 Accounts - Full 7 Jan 2009 Download PDF
9 Pages
75 Annual Return - Legacy 6 Nov 2008 Download PDF
6 Pages
76 Resolution 13 Oct 2008 Download PDF
28 Pages
77 Officers - Legacy 17 Jun 2008 Download PDF
1 Pages
78 Officers - Legacy 12 Jun 2008 Download PDF
1 Pages
79 Officers - Legacy 2 Jun 2008 Download PDF
1 Pages
80 Accounts - Full 25 Jan 2008 Download PDF
14 Pages
81 Officers - Legacy 29 Nov 2007 Download PDF
1 Pages
82 Annual Return - Legacy 15 Oct 2007 Download PDF
2 Pages
83 Officers - Legacy 15 Oct 2007 Download PDF
1 Pages
84 Officers - Legacy 2 May 2007 Download PDF
1 Pages
85 Officers - Legacy 1 May 2007 Download PDF
1 Pages
86 Officers - Legacy 30 Apr 2007 Download PDF
1 Pages
87 Officers - Legacy 27 Feb 2007 Download PDF
1 Pages
88 Accounts - Full 22 Feb 2007 Download PDF
21 Pages
89 Annual Return - Legacy 19 Oct 2006 Download PDF
2 Pages
90 Officers - Legacy 22 Sep 2006 Download PDF
1 Pages
91 Officers - Legacy 12 May 2006 Download PDF
1 Pages
92 Accounts - Full 22 Feb 2006 Download PDF
20 Pages
93 Annual Return - Legacy 26 Oct 2005 Download PDF
6 Pages
94 Officers - Legacy 28 Sep 2005 Download PDF
1 Pages
95 Officers - Legacy 19 Apr 2005 Download PDF
1 Pages
96 Accounts - Full 16 Feb 2005 Download PDF
20 Pages
97 Annual Return - Legacy 22 Oct 2004 Download PDF
7 Pages
98 Officers - Legacy 20 Sep 2004 Download PDF
1 Pages
99 Officers - Legacy 20 Sep 2004 Download PDF
2 Pages
100 Officers - Legacy 20 Sep 2004 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dsg Corporate Services Limited
Mutual People: Andrew Mark Eddles , Katrina Jamieson
Active
2 Dsg International Holdings Limited
Mutual People: Andrew Mark Eddles , Katrina Jamieson
Active
3 Dsg Overseas Investments Limited
Mutual People: Andrew Mark Eddles , Katrina Jamieson
Active
4 Dsg International Retail Properties Limited
Mutual People: Andrew Mark Eddles , Katrina Jamieson
Active
5 Dsg Ireland Limited
Mutual People: Andrew Mark Eddles , Katrina Jamieson
dissolved
6 Mohua Limited
Mutual People: Andrew Mark Eddles , Katrina Jamieson
dissolved
7 Dsg Card Handling Services Limited
Mutual People: Andrew Mark Eddles , Katrina Jamieson
dissolved
8 Dsg European Investments Limited
Mutual People: Andrew Mark Eddles , Katrina Jamieson
Active
9 Currys Retail Group Limited
Mutual People: Andrew Mark Eddles , Katrina Jamieson
Active
10 Kereru Limited
Mutual People: Andrew Mark Eddles , Katrina Jamieson
dissolved
11 Beacon Family Services Cic
Mutual People: Katrina Jamieson
Active
12 Baby Lifeline Limited
Mutual People: Katrina Jamieson
Active
13 Cpw Acton Five Limited
Mutual People: Katrina Jamieson
Active
14 Cpw Technology Services Limited
Mutual People: Katrina Jamieson
Liquidation
15 Cpw Tulketh Mill Limited
Mutual People: Katrina Jamieson
Active
16 Cpw Brands 2 Limited
Mutual People: Katrina Jamieson
Active
17 Cpw Cp Limited
Mutual People: Katrina Jamieson
Active
18 New Cpwm Limited
Mutual People: Katrina Jamieson
Active
19 Carphone Warehouse Europe Limited
Mutual People: Katrina Jamieson
Active
20 The Carphone Warehouse (Digital) Limited
Mutual People: Katrina Jamieson
Active
21 The Carphone Warehouse Uk Limited
Mutual People: Katrina Jamieson
Active
22 The Phone House Holdings (Uk) Limited
Mutual People: Katrina Jamieson
Active
23 Currys Holdings Limited
Mutual People: Katrina Jamieson
Active