MSS CAPITAL LIMITED

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

    Company NameMSS CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04133857
    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 CAPITAL LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is MSS CAPITAL LIMITED located?

    Registered Office Address
    C/O Cox Costello & Horne Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MSS CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTBURY ASSET MANAGEMENT LIMITEDMar 30, 2001Mar 30, 2001
    REGISPEC LIMITEDDec 29, 2000Dec 29, 2000

    What are the latest accounts for MSS CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MSS CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for MSS CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    14 pagesAA

    Confirmation statement made on Dec 16, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Simon Oliver Thurston Hookway on Dec 01, 2025

    2 pagesCH01

    Secretary's details changed for Ms Ingrid Anne Marie Twomey on Dec 01, 2025

    1 pagesCH03

    Director's details changed for Ms Ingrid Anne Marie Twomey on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Ms Ingrid Anne Marie Twomey on Dec 01, 2025

    2 pagesCH01

    Accounts for a medium company made up to Mar 31, 2024

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from Military House, 24 Castle Street Chester Cheshire CH1 2DS to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on Jun 03, 2025

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Simon Oliver Thurston Hookway as a person with significant control on Mar 26, 2025

    1 pagesPSC07

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Termination of appointment of Rupert Lea as a director on Mar 29, 2023

    1 pagesTM01

    Confirmation statement made on Dec 16, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Statement of capital following an allotment of shares on Apr 30, 2022

    • Capital: GBP 2,165,500
    3 pagesSH01

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Who are the officers of MSS CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWOMEY, Ingrid Anne Marie
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    Secretary
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    161933320001
    HOOKWAY, Simon Oliver Thurston
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    Director
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    United KingdomBritish60883100001
    TWOMEY, Ingrid Anne Marie
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    Director
    Batchworth Lock House
    99 Church Street
    WD3 1JJ Rickmansworth
    C/O Cox Costello & Horne
    England
    EnglandBritish284247430002
    BURRELL, Helen Elizabeth
    Ravenswood House
    Ravens Lane
    CW5 8PF Nantwich
    Cheshire
    Secretary
    Ravenswood House
    Ravens Lane
    CW5 8PF Nantwich
    Cheshire
    British74318600001
    GARNER, Steven
    Guion Road
    SW6 4UE London
    10
    Secretary
    Guion Road
    SW6 4UE London
    10
    British75212820004
    NORTH WEST REGISTRATION SERVICES (1994) LIMITED
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    Nominee Secretary
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    900008700001
    AVIS, Christine Susan
    9 Abbey Square
    CH1 2HU Chester
    Nominee Director
    9 Abbey Square
    CH1 2HU Chester
    United KingdomBritish900006150001
    BURRELL, Richard Carey Mathieson
    Bulkeley Hall
    SY14 8AZ Bulkeley
    Cheshire
    Director
    Bulkeley Hall
    SY14 8AZ Bulkeley
    Cheshire
    United KingdomBritish81591630001
    ELLIS, Mark Leonard
    39 Clarendon Road
    W11 4JB London
    Director
    39 Clarendon Road
    W11 4JB London
    United KingdomBritish141636380001
    GARNER, Steven
    Guion Road
    SW6 4UE London
    10
    Director
    Guion Road
    SW6 4UE London
    10
    United KingdomBritish75212820004
    LEA, Rupert
    Military House, 24 Castle Street
    Chester
    CH1 2DS Cheshire
    Director
    Military House, 24 Castle Street
    Chester
    CH1 2DS Cheshire
    EnglandBritish205501850001
    PARKES, Caelim Ward
    10 Noble Street
    EC2V 7JX London
    Alder Castle
    England
    Director
    10 Noble Street
    EC2V 7JX London
    Alder Castle
    England
    EnglandBritish161933240002

    Who are the persons with significant control of MSS CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Oliver Thurston Hookway
    Military House, 24 Castle Street
    Chester
    CH1 2DS Cheshire
    Dec 01, 2016
    Military House, 24 Castle Street
    Chester
    CH1 2DS Cheshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MSS CAPITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 09, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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