MYSSAS TRUSTEES LIMITED

MYSSAS TRUSTEES LIMITED

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

    Company NameMYSSAS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06536701
    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 MYSSAS TRUSTEES LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is MYSSAS TRUSTEES LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MYSSAS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSAS TRUSTEES LIMITEDMar 17, 2008Mar 17, 2008

    What are the latest accounts for MYSSAS TRUSTEES 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 MYSSAS TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for MYSSAS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Helen Mary Wakeford as a director on Jan 19, 2026

    2 pagesAP01

    Termination of appointment of Peter Gordon John Docherty as a director on Jan 19, 2026

    1 pagesTM01

    Termination of appointment of Paul Andrew Darvill as a director on Dec 18, 2025

    1 pagesTM01

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025

    1 pagesAD01

    Satisfaction of charge 065367010001 in full

    4 pagesMR04

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registered office address changed from 55 Maid Marian Way Nottingham NG1 6GE United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 12, 2024

    1 pagesAD01

    Change of details for Talbot and Muir Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC05

    Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Neal Alan Wilkins as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Joshua James Welsh as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Peter James Moran as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Robert Andrew Little as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Thomas Paul Hickling as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Wendy Wai Chee Cheung as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Joanne Linley as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Dan James Cowland as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Jane Ann Ridgley as a director on May 01, 2023

    1 pagesTM01

    Who are the officers of MYSSAS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, Ross Campbell
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish263700090001
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish344730540001
    GOLDSMITH, Nicola
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    England
    Secretary
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    England
    168378120001
    GOLDSMITH, Nicola
    Royal Crescent
    GL50 3DA Cheltenham
    2
    Gloucestershire
    Secretary
    Royal Crescent
    GL50 3DA Cheltenham
    2
    Gloucestershire
    158462760001
    GWYNNE, Geraint Marc
    40 Shaw Road
    Heaton Moor
    SK4 4AE Stockport
    Cheshire
    Secretary
    40 Shaw Road
    Heaton Moor
    SK4 4AE Stockport
    Cheshire
    British125348210001
    VALENTINE, Iain
    The Street
    Crudwell
    SN16 9EG Malmesbury
    Gable House
    Wiltshire
    Secretary
    The Street
    Crudwell
    SN16 9EG Malmesbury
    Gable House
    Wiltshire
    British130386130001
    BONNEYWELL, David
    West Bridgford
    NG2 5BX Nottingham
    195 Trent Boulevard
    England
    Director
    West Bridgford
    NG2 5BX Nottingham
    195 Trent Boulevard
    England
    EnglandBritish51603160006
    CHEUNG, Wendy Wai Chee
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    Director
    Park Square West
    LS1 2PF Leeds
    33
    West Yorkshire
    England
    United KingdomBritish265282030001
    COWLAND, Dan James
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    United KingdomBritish262192270001
    DARVILL, Paul Andrew
    Sparrow Close
    DE7 4PW Ilkeston
    12
    Derbyshire
    England
    Director
    Sparrow Close
    DE7 4PW Ilkeston
    12
    Derbyshire
    England
    EnglandBritish87414920004
    DOCHERTY, Peter Gordon John
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    ScotlandBritish261279520001
    GWYNNE, Geraint Marc
    40 Shaw Road
    Heaton Moor
    SK4 4AE Stockport
    Cheshire
    Director
    40 Shaw Road
    Heaton Moor
    SK4 4AE Stockport
    Cheshire
    United KingdomBritish125348210001
    HARPER, Stephen Charles
    Clarendon Street
    NG1 5HQ Nottingham
    22
    Director
    Clarendon Street
    NG1 5HQ Nottingham
    22
    EnglandBritish59778060010
    HARPER, Stephen Charles
    Redgrove House
    Gretton Fields
    GL54 5HJ Cheltenham
    Gloucestershire
    Director
    Redgrove House
    Gretton Fields
    GL54 5HJ Cheltenham
    Gloucestershire
    EnglandBritish59778060007
    HICKLING, Thomas Paul
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    United KingdomBritish262250490001
    JONES, Diane Rachel
    Royal Crescent
    GL50 3DA Cheltenham
    2
    Gloucestershire
    Director
    Royal Crescent
    GL50 3DA Cheltenham
    2
    Gloucestershire
    United KingdomBritish163034120001
    LINLEY, Joanne
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    EnglandBritish68851680001
    LITTLE, Robert Andrew
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    EnglandBritish262250500002
    MCKINNELL, Adrian Matthew
    38 Kennerley Road
    Davenport
    SK2 6EY Stockport
    Cheshire
    Director
    38 Kennerley Road
    Davenport
    SK2 6EY Stockport
    Cheshire
    United KingdomBritish125348200001
    MORAN, Peter James
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    United KingdomBritish262250480001
    MUIR, Graham Macdonald
    Rectory End
    Burton Overy
    LE8 9EW Leicestershire
    The Old Rectory
    England
    Director
    Rectory End
    Burton Overy
    LE8 9EW Leicestershire
    The Old Rectory
    England
    EnglandBritish38107570004
    PLUMPTON, Ian Joseph
    Clarendon Street
    NG1 5HQ Nottingham
    22
    Director
    Clarendon Street
    NG1 5HQ Nottingham
    22
    EnglandBritish158330280001
    RIDGLEY, Jane Ann
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    United KingdomBritish185680330002
    SELF, William Arthur
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    EnglandBritish150441630002
    TALBOT, Joseph Brian
    Easthorpe
    NG13 0DU Bottesford
    Three Gables Manor Road
    Nottingham
    England
    Director
    Easthorpe
    NG13 0DU Bottesford
    Three Gables Manor Road
    Nottingham
    England
    EnglandBritish44412740002
    VALENTINE, Iain Alexander
    Gable House,The Street
    Crudwell
    SN16 9EG Malmesbury
    Wiltshire
    Director
    Gable House,The Street
    Crudwell
    SN16 9EG Malmesbury
    Wiltshire
    United KingdomBritish101928150001
    WELSH, Joshua James
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    EnglandBritish262250520002
    WILKINS, Neal Alan
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    Director
    NG1 6GE Nottingham
    55 Maid Marian Way
    United Kingdom
    United KingdomBritish262250510002

    Who are the persons with significant control of MYSSAS TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Talbot And Muir Limited
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    Aug 23, 2016
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02869547
    Natures of Control
    • 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, directly or indirectly, more than 75% of the shares in 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, directly or indirectly, more than 75% of the voting rights in 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