Get an alert when MASABI GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-12 (in 9mo)

Last made up 2026-01-29

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. MASABI GROUP LIMITED 2019-04-17 → present
  2. BLUE TECHNOLOGIES LIMITED 2001-07-27 → 2019-04-17

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed and have concluded there is a reasonable expectation that the company together with its subsidiary undertakings ('the Group') have adequate resources to continue in operation for at least 12 months from the date of the 31 December 2024 accounts. Consequently these accounts have therefore been prepared on the going co”

Group structure

  1. MASABI GROUP LIMITED · parent
    1. Masabi Limited 100% · England & Wales · Development of mobile ticketing and fare collection solutions
    2. Masabi US Limited 100% · England & Wales · Holding company
    3. Masabi LLC 100% · USA · Sales and maintenance of mobile ticketing solutions

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
LERNER, Jonathan Andrew Director 2019-04-05 Jul 1981 British
PORTEN, Joe Director 2022-02-28 Jun 1978 American
WHITAKER, Benjamin John Dixon Director 2001-07-27 Jan 1978 British
ZANGHI, Brian Kenneth Director 2015-02-03 Apr 1959 American
Show 17 resigned officers
Name Role Appointed Resigned
COAKLEY, Deirdre Mary Secretary 2010-10-01 2012-11-06
HOWSON, Edward Jonathan Rodney Secretary 2014-06-09 2019-04-03
JONES, Matthew Alexander Secretary 2012-12-06 2014-06-09
WHITAKER, Benjamin John Dixon Secretary 2001-07-27 2010-10-01
CAMBRIDGE NOMINEES LIMITED Corporate Secretary 2001-07-27 2001-07-27
GODBER, Thomas Mark Director 2001-08-15 2019-04-03
GOODWIN, Jonathan Philip Pryce Director 2015-10-23 2019-04-03
HOWSON, Edward Jonathan Rodney Director 2010-09-21 2014-08-05
JANSSEN, Ryan Director 2015-05-06 2016-12-12
JONES, Matthew Alexander Director 2019-04-03 2022-02-28
KIM, Joseph J Director 2010-09-21 2015-05-06
MENASHY, Simon Jonathan Director 2015-06-26 2022-02-28
MULLANEY, Sean Patrick Director 2001-08-15 2005-07-31
NEALE, Joseph Stephen Director 2016-12-15 2018-06-01
STIRLING, Rory John Director 2012-11-23 2015-06-26
TALBOT, Edward James Director 2018-06-01 2020-02-05
CAMBRIDGE INCORPORATIONS LIMITED Corporate Director 2001-07-27 2001-07-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Accel-Kkr Growth Capital Partners Iv, L.P Corporate entity Shares 25–50%, Voting 25–50%, Appoints directors 2022-02-28 Ceased 2026-01-01

Filing timeline

Last 20 of 191 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-16 MA Memorandum articles
  • 2024-12-16 RESOLUTIONS Resolution
Date Type Category Description
2026-04-29 SH01 capital Capital allotment shares PDF
2026-04-28 SH01 capital Capital allotment shares PDF
2026-03-20 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2026-03-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-13 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-11 SH01 capital Capital allotment shares PDF
2026-02-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-28 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-28 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-16 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-10-27 AA accounts Accounts with accounts type group
2025-09-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-24 CH01 officers Change person director company with change date PDF
2025-06-22 SH01 capital Capital allotment shares PDF
2025-02-28 AD01 address Change registered office address company with date old address new address PDF
2025-01-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-16 MA incorporation Memorandum articles
2024-12-16 RESOLUTIONS resolution Resolution
2024-12-12 SH08 capital Capital name of class of shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page