MS MODERNISATION SERVICES UK, LTD.

Register to unlock more data on OkredoRegister

MS MODERNISATION SERVICES UK, LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04283023

Incorporation date

06/09/2001

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon04/12/2025
Declaration of solvency
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Appointment of a voluntary liquidator
dot icon04/12/2025
Registered office address changed from Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN United Kingdom to 10 Fleet Place London EC4M 7RB on 2025-12-04
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon17/07/2025
Amended full accounts made up to 2024-10-31
dot icon13/06/2025
Accounts for a medium company made up to 2024-10-31
dot icon26/11/2024
Previous accounting period shortened from 2025-02-28 to 2024-10-31
dot icon29/10/2024
Accounts for a medium company made up to 2024-02-29
dot icon11/10/2024
Memorandum and Articles of Association
dot icon11/10/2024
Resolutions
dot icon04/10/2024
Appointment of Alison Mary Catherine Sullivan as a secretary on 2024-10-01
dot icon03/10/2024
Registered office address changed from 20 York Road London SE1 7nd United Kingdom to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 2024-10-03
dot icon03/10/2024
Register inspection address has been changed to 20 York Road London SE1 7nd
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon01/05/2024
Satisfaction of charge 042830230002 in full
dot icon15/04/2024
Cessation of Transoft Group Limited as a person with significant control on 2024-03-31
dot icon15/04/2024
Notification of Ibm United Kingdom Limited as a person with significant control on 2024-03-31
dot icon15/04/2024
Termination of appointment of Stephen Eric Dews as a director on 2024-03-31
dot icon15/04/2024
Termination of appointment of Simon David Walsh as a director on 2024-03-31
dot icon15/04/2024
Termination of appointment of Jayne Louise Aspell as a secretary on 2024-03-31
dot icon15/04/2024
Appointment of Mr Andrew Neil Bentley as a director on 2024-03-31
dot icon15/04/2024
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 20 York Road London SE1 7nd on 2024-04-15
dot icon15/04/2024
Appointment of Mr Timothy David Jones as a director on 2024-03-31
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon27/03/2024
Statement by Directors
dot icon27/03/2024
Solvency Statement dated 02/03/24
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Statement of capital on 2024-03-27
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon26/03/2024
Statement by Directors
dot icon26/03/2024
Solvency Statement dated 26/03/24
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Statement of capital on 2024-03-26
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Solvency Statement dated 19/03/24
dot icon20/03/2024
Statement by Directors
dot icon20/03/2024
Statement of capital on 2024-03-20
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon28/02/2024
Full accounts made up to 2023-02-28
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon24/03/2023
Full accounts made up to 2022-02-28
dot icon15/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon20/10/2022
Confirmation statement made on 2022-09-28 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+74.75 % *

* during past year

Cash in Bank

£286,380.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.64M
-
0.00
284.25K
-
2022
1
1.57M
-
843.23K
163.88K
-
2023
-
6.04M
-
3.39M
286.38K
-
2023
-
6.04M
-
3.39M
286.38K
-

Employees

2023

Employees

-

Net Assets(GBP)

6.04M £Ascended285.46 % *

Total Assets(GBP)

-

Turnover(GBP)

3.39M £Ascended302.59 % *

Cash in Bank(GBP)

286.38K £Ascended74.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Miller
Director
22/07/2016 - 02/07/2019
-
Mr Richard Chance
Director
22/07/2016 - 12/05/2017
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/2001 - 06/09/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/09/2001 - 06/09/2001
43699
Wilson, Gordon James
Director
02/07/2019 - 05/07/2023
102

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

2
ANTHEMIS GROUP OPERATIONS LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
Liquidation

Category:

Combined office administrative service activities

Comp. code:

10199876

Reg. date:

25/05/2016

Turnover:

-

No. of employees:

-
MANCHESTER PRIDE EVENTS LIMITEDC/O Kr8 Advisory The Lexicon 10-12, Mount Street, Manchester M2 5NT
Liquidation

Category:

Artistic creation

Comp. code:

06272087

Reg. date:

07/06/2007

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MS MODERNISATION SERVICES UK, LTD.

MS MODERNISATION SERVICES UK, LTD. is an(a) Liquidation company incorporated on 06/09/2001 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MS MODERNISATION SERVICES UK, LTD.?

toggle

MS MODERNISATION SERVICES UK, LTD. is currently Liquidation. It was registered on 06/09/2001 .

Where is MS MODERNISATION SERVICES UK, LTD. located?

toggle

MS MODERNISATION SERVICES UK, LTD. is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does MS MODERNISATION SERVICES UK, LTD. do?

toggle

MS MODERNISATION SERVICES UK, LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for MS MODERNISATION SERVICES UK, LTD.?

toggle

The latest filing was on 04/12/2025: Declaration of solvency.