MESSLY LIMITED

Register to unlock more data on OkredoRegister

MESSLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10470417

Incorporation date

09/11/2016

Size

Small

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2016)
dot icon26/03/2026
Accounts for a small company made up to 2025-12-31
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon20/11/2025
Director's details changed for Christopher Haydur James Kurwie on 2025-11-20
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon20/11/2024
Director's details changed for Christopher Kurwie on 2024-11-11
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon09/08/2023
Withdrawal of a person with significant control statement on 2023-08-09
dot icon09/08/2023
Notification of M3 Medical Holdings Ltd as a person with significant control on 2023-08-01
dot icon07/08/2023
Certificate of change of name
dot icon04/08/2023
Appointment of Mr Akihiko Tomaru as a director on 2023-08-01
dot icon04/08/2023
Appointment of Mr Takahiro Matsuoka as a director on 2023-08-01
dot icon04/08/2023
Termination of appointment of Abrar Gundroo as a director on 2023-08-01
dot icon04/08/2023
Termination of appointment of Kannan Michael Paul as a director on 2023-08-01
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon06/07/2023
Resolutions
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon07/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon13/06/2022
Registered office address changed from 160 City Road London EC1V 2NX to 128 City Road London EC1V 2NX on 2022-06-13
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Resolutions
dot icon23/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon31/10/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon05/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-05
dot icon20/01/2021
Micro company accounts made up to 2020-11-30
dot icon18/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon22/10/2020
Notification of a person with significant control statement
dot icon22/10/2020
Cessation of Abrar Gundroo as a person with significant control on 2020-10-05
dot icon22/10/2020
Cessation of Christopher Kurwie as a person with significant control on 2020-10-05
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon27/02/2020
Registered office address changed from PO Box 4385 10470417: Companies House Default Address Cardiff CF14 8LH to 160 City Road London EC1V 2NX on 2020-02-27
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-27
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon16/01/2020
Resolutions
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-06-30
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-14
dot icon11/12/2019
Micro company accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-11-30
dot icon05/03/2019
Registered office address changed to PO Box 4385, 10470417: Companies House Default Address, Cardiff, CF14 8LH on 2019-03-05
dot icon28/02/2019
Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 160 Kemp House City Road London EC1V 2NX on 2019-02-28
dot icon10/12/2018
Confirmation statement made on 2018-11-08 with updates
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon14/05/2018
Resolutions
dot icon03/02/2018
Micro company accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon17/11/2017
Change of details for Mr Abrar Gundroo as a person with significant control on 2016-11-21
dot icon17/11/2017
Notification of Christopher Kurwie as a person with significant control on 2016-11-21
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon05/05/2017
Appointment of Kannan Michael Paul as a director on 2017-04-03
dot icon26/04/2017
Resolutions
dot icon04/01/2017
Appointment of Christopher Kurwie as a director on 2016-11-21
dot icon08/12/2016
Resolutions
dot icon08/12/2016
Resolutions
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon05/12/2016
Sub-division of shares on 2016-11-21
dot icon09/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
244.60K
-
0.00
188.45K
-
2022
3
335.45K
-
0.00
302.33K
-
2023
3
672.37K
-
0.00
-
-
2023
3
672.37K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

672.37K £Ascended100.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gundroo, Abrar, Dr
Director
09/11/2016 - 01/08/2023
4
Kurwie, Christopher
Director
21/11/2016 - Present
4
Kannan Michael Paul
Director
03/04/2017 - 01/08/2023
-
Tomaru, Akihiko
Director
01/08/2023 - Present
16
Matsuoka, Takahiro
Director
01/08/2023 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MESSLY LIMITED

MESSLY LIMITED is an(a) Active company incorporated on 09/11/2016 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MESSLY LIMITED?

toggle

MESSLY LIMITED is currently Active. It was registered on 09/11/2016 .

Where is MESSLY LIMITED located?

toggle

MESSLY LIMITED is registered at 128 City Road, London EC1V 2NX.

What does MESSLY LIMITED do?

toggle

MESSLY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does MESSLY LIMITED have?

toggle

MESSLY LIMITED had 3 employees in 2023.

What is the latest filing for MESSLY LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a small company made up to 2025-12-31.