MSS (TRADING) LIMITED
Overview
| Company Name | MSS (TRADING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02895015 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MSS (TRADING) LIMITED?
- Retail sale via stalls and markets of other goods (47890) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Media representation services (73120) / Professional, scientific and technical activities
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is MSS (TRADING) LIMITED located?
| Registered Office Address | Carriage House 8 City North Place N4 3FU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MSS (TRADING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDAY LIMITED | Feb 04, 1994 | Feb 04, 1994 |
What are the latest accounts for MSS (TRADING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MSS (TRADING) LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2026 |
| Overdue | No |
What are the latest filings for MSS (TRADING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 04, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas James Keveth on Jun 24, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Murray as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicholas James Keveth as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stuart John Secker as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sarah Schol as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10 Queen Street Place London EC4R 1AG England to Carriage House 8 City North Place London N4 3FU on Feb 02, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Registered office address changed from 372 Edgware Road London NW2 6nd to 10 Queen Street Place London EC4R 1AG on Apr 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Schol as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ruth Hasnip as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Feb 04, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Nicholas Hamilton Moberly as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Who are the officers of MSS (TRADING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANNIS, Victoria Louise | Director | 8 City North Place N4 3FU London Carriage House United Kingdom | England | British | 147051670001 | |||||
| KEVETH, Nicholas James | Director | 8 City North Place N4 3FU London Carriage House United Kingdom | England | British | 116015800005 | |||||
| MOBERLY, Nicholas Hamilton | Director | 8 City North Place N4 3FU London Carriage House United Kingdom | England | British | 254876850001 | |||||
| MURRAY, Christopher John | Director | 8 City North Place N4 3FU London Carriage House United Kingdom | England | British | 311295690001 | |||||
| HURD, Robin Antony | Secretary | Orion Way TN24 0DZ Ashford 99 Kent | British | 96076130001 | ||||||
| MILLER, Lawson Geoffrey | Secretary | 37 Lockesfield Place E14 3AH London | British | 56079620002 | ||||||
| PENALVER, Jacqueline Lisa | Secretary | 372 Edgware Road London NW2 6ND | 159122140001 | |||||||
| SHAH, Sanjay | Secretary | 9 Winchfield Close HA3 0DT Harrow Middlesex | British | 74367620002 | ||||||
| STUBBINGS CARDY, Peter John | Secretary | 16 Cumberland Drive Redbourn AL3 7PG St Albans Hertfordshire | British | 42205740001 | ||||||
| WALFORD, John Thomas | Secretary | 109 Holland Road W14 8AS London | British | 9376960001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| COOPER, Paul Alexander | Director | 372 Edgware Road London NW2 6ND | England | Uk | 174795790003 | |||||
| DICKSON, Maureen Theresa | Director | 16 Frances Ville Scotland Gate NE62 5ST Choppington Northumberland | British | 40428030002 | ||||||
| DOUGLAS, Ian William | Director | Fitzalan Road N3 3PD London 6 United Kingdom | United Kingdom | British | 103928700001 | |||||
| GIARETTA, Philippa Jane | Director | 21 Balmoral Road OX11 8TY Didcot Oxfordshire | British | 46219760001 | ||||||
| GILLESPIE, Simon Maxwell | Director | 372 Edgware Road London NW2 6ND | United Kingdom | British | 159121590001 | |||||
| GILMOUR, Siobhan | Director | 372 Edgware Road London NW2 6ND | Scotland | British | 146860840003 | |||||
| GORDON, Evelyn Patricia | Director | 372 Edgware Road London NW2 6ND | Northern Ireland | British | 175929010001 | |||||
| GORDON, Patricia | Director | 372 Edgware Road London NW2 6ND | Northern Ireland | Northern Irish | 252049240001 | |||||
| GREEN, Caroline Inez | Director | Stretton Croft Coach House 52 Brookhouse Road B45 8JS Barnt Green West Midlands | United Kingdom | British | 174414810001 | |||||
| GREY, Charles Ridley, Major General | Director | Millbrook House BA7 7BX Castle Cary Somerset | British | 2455670001 | ||||||
| HASNIP, Ruth | Director | 372 Edgware Road London NW2 6ND | England | British | 183934440001 | |||||
| HEATH, Ernest Thomas | Director | 4 Elmcote Way Croxley Green WD3 3HP Rickmansworth Hertfordshire | British | 94062550002 | ||||||
| JENKINS, Gillian Ann | Director | 46 Glebe Road Barnes SW13 0ED London | British | 42680120001 | ||||||
| MITCHELL, Michelle Elizabeth | Director | 372 Edgware Road London NW2 6ND | England | British | 174973200001 | |||||
| O'DONOVAN, Michael | Director | 372 Edgware Road London NW2 6ND | United Kingdom | British | 107266930002 | |||||
| PAVIA, Paul | Director | 372 Edgware Road London NW2 6ND | United Kingdom | British | 155949610002 | |||||
| SCHOL, Sarah | Director | 8 City North Place N4 3FU London Carriage House United Kingdom | England | British | 191606300001 | |||||
| SECKER, Stuart John | Director | 8 City North Place N4 3FU London Carriage House United Kingdom | England | British | 215002610001 | |||||
| SINCLAIR, Malcolm David | Director | 15 Kenneth Crescent NW2 4PS London | British | 110182150001 | ||||||
| SPENCE, Neil William David | Director | 372 Edgware Road London NW2 6ND | United Kingdom | British | 40629390003 | |||||
| WATKINS, Michael Brian Reginald | Director | Petvins Farmhouse Claycastle TA18 7PE Crewkerne Somerset | British | 38128660001 | ||||||
| WILLIS, Michael Henry David | Director | 4 Tower Court Dunchideock EX6 7YD Exeter | British | 33269460002 | ||||||
| WILSON, Derek Brian | Director | Mere House Weaverham CW8 3PY Northwich Cheshire | British | 4979720001 | ||||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of MSS (TRADING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Multiple Sclerosis Society | Apr 06, 2016 | 372 Edgware Road NW2 6ND London Ms National Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0