MSS (TRADING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMSS (TRADING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02895015
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MSS (TRADING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDAY LIMITEDFeb 04, 1994Feb 04, 1994

    What are the latest accounts for MSS (TRADING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MSS (TRADING) LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2027
    Next Confirmation Statement DueFeb 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2026
    OverdueNo

    What are the latest filings for MSS (TRADING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 04, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas James Keveth on Jun 24, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Murray as a director on Jul 14, 2023

    2 pagesAP01

    Appointment of Mr Nicholas James Keveth as a director on Jul 14, 2023

    2 pagesAP01

    Termination of appointment of Stuart John Secker as a director on Jul 13, 2023

    1 pagesTM01

    Termination of appointment of Sarah Schol as a director on Jul 13, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Registered office address changed from 372 Edgware Road London NW2 6nd to 10 Queen Street Place London EC4R 1AG on Apr 28, 2021

    1 pagesAD01

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Schol as a director on Jan 29, 2021

    2 pagesAP01

    Termination of appointment of Ruth Hasnip as a director on Jan 29, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Feb 04, 2019 with updates

    4 pagesCS01

    Appointment of Mr Nicholas Hamilton Moberly as a director on Feb 01, 2019

    2 pagesAP01

    Who are the officers of MSS (TRADING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANNIS, Victoria Louise
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    Director
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    EnglandBritish147051670001
    KEVETH, Nicholas James
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    Director
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    EnglandBritish116015800005
    MOBERLY, Nicholas Hamilton
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    Director
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    EnglandBritish254876850001
    MURRAY, Christopher John
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    Director
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    EnglandBritish311295690001
    HURD, Robin Antony
    Orion Way
    TN24 0DZ Ashford
    99
    Kent
    Secretary
    Orion Way
    TN24 0DZ Ashford
    99
    Kent
    British96076130001
    MILLER, Lawson Geoffrey
    37 Lockesfield Place
    E14 3AH London
    Secretary
    37 Lockesfield Place
    E14 3AH London
    British56079620002
    PENALVER, Jacqueline Lisa
    372 Edgware Road
    London
    NW2 6ND
    Secretary
    372 Edgware Road
    London
    NW2 6ND
    159122140001
    SHAH, Sanjay
    9 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    Secretary
    9 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    British74367620002
    STUBBINGS CARDY, Peter John
    16 Cumberland Drive
    Redbourn
    AL3 7PG St Albans
    Hertfordshire
    Secretary
    16 Cumberland Drive
    Redbourn
    AL3 7PG St Albans
    Hertfordshire
    British42205740001
    WALFORD, John Thomas
    109 Holland Road
    W14 8AS London
    Secretary
    109 Holland Road
    W14 8AS London
    British9376960001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    COOPER, Paul Alexander
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    EnglandUk174795790003
    DICKSON, Maureen Theresa
    16 Frances Ville
    Scotland Gate
    NE62 5ST Choppington
    Northumberland
    Director
    16 Frances Ville
    Scotland Gate
    NE62 5ST Choppington
    Northumberland
    British40428030002
    DOUGLAS, Ian William
    Fitzalan Road
    N3 3PD London
    6
    United Kingdom
    Director
    Fitzalan Road
    N3 3PD London
    6
    United Kingdom
    United KingdomBritish103928700001
    GIARETTA, Philippa Jane
    21 Balmoral Road
    OX11 8TY Didcot
    Oxfordshire
    Director
    21 Balmoral Road
    OX11 8TY Didcot
    Oxfordshire
    British46219760001
    GILLESPIE, Simon Maxwell
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    United KingdomBritish159121590001
    GILMOUR, Siobhan
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    ScotlandBritish146860840003
    GORDON, Evelyn Patricia
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    Northern IrelandBritish175929010001
    GORDON, Patricia
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    Northern IrelandNorthern Irish252049240001
    GREEN, Caroline Inez
    Stretton Croft Coach House
    52 Brookhouse Road
    B45 8JS Barnt Green
    West Midlands
    Director
    Stretton Croft Coach House
    52 Brookhouse Road
    B45 8JS Barnt Green
    West Midlands
    United KingdomBritish174414810001
    GREY, Charles Ridley, Major General
    Millbrook House
    BA7 7BX Castle Cary
    Somerset
    Director
    Millbrook House
    BA7 7BX Castle Cary
    Somerset
    British2455670001
    HASNIP, Ruth
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    EnglandBritish183934440001
    HEATH, Ernest Thomas
    4 Elmcote Way
    Croxley Green
    WD3 3HP Rickmansworth
    Hertfordshire
    Director
    4 Elmcote Way
    Croxley Green
    WD3 3HP Rickmansworth
    Hertfordshire
    British94062550002
    JENKINS, Gillian Ann
    46 Glebe Road
    Barnes
    SW13 0ED London
    Director
    46 Glebe Road
    Barnes
    SW13 0ED London
    British42680120001
    MITCHELL, Michelle Elizabeth
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    EnglandBritish174973200001
    O'DONOVAN, Michael
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    United KingdomBritish107266930002
    PAVIA, Paul
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    United KingdomBritish155949610002
    SCHOL, Sarah
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    Director
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    EnglandBritish191606300001
    SECKER, Stuart John
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    Director
    8 City North Place
    N4 3FU London
    Carriage House
    United Kingdom
    EnglandBritish215002610001
    SINCLAIR, Malcolm David
    15 Kenneth Crescent
    NW2 4PS London
    Director
    15 Kenneth Crescent
    NW2 4PS London
    British110182150001
    SPENCE, Neil William David
    372 Edgware Road
    London
    NW2 6ND
    Director
    372 Edgware Road
    London
    NW2 6ND
    United KingdomBritish40629390003
    WATKINS, Michael Brian Reginald
    Petvins Farmhouse
    Claycastle
    TA18 7PE Crewkerne
    Somerset
    Director
    Petvins Farmhouse
    Claycastle
    TA18 7PE Crewkerne
    Somerset
    British38128660001
    WILLIS, Michael Henry David
    4 Tower Court
    Dunchideock
    EX6 7YD Exeter
    Director
    4 Tower Court
    Dunchideock
    EX6 7YD Exeter
    British33269460002
    WILSON, Derek Brian
    Mere House
    Weaverham
    CW8 3PY Northwich
    Cheshire
    Director
    Mere House
    Weaverham
    CW8 3PY Northwich
    Cheshire
    British4979720001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of MSS (TRADING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Multiple Sclerosis Society
    372 Edgware Road
    NW2 6ND London
    Ms National Centre
    England
    Apr 06, 2016
    372 Edgware Road
    NW2 6ND London
    Ms National Centre
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07451571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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