MSM SITE SOLLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MSM SITE SOLLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10843614

Incorporation date

30/06/2017

Size

Dormant

Contacts

Registered address

Registered address

Suite Ra01, 195-197 Wood Street, London E17 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2017)
dot icon29/01/2026
Certificate of change of name
dot icon29/01/2026
Notification of Anjali Devarajan Sumangala as a person with significant control on 2025-02-01
dot icon29/01/2026
Appointment of Ms Anjali Devarajan Sumangala as a director on 2025-02-01
dot icon29/01/2026
Registered office address changed from 228 London Road, Stoke-on-Trent, England, London Road Stoke-on-Trent ST4 5RH England to Suite Ra01, 195-197 Wood Street London E17 3NU on 2026-01-29
dot icon29/01/2026
Cessation of Nathu Ram as a person with significant control on 2025-04-01
dot icon29/01/2026
Termination of appointment of Nathu Ram as a director on 2025-04-01
dot icon29/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon18/06/2025
Cessation of Rajan Arora as a person with significant control on 2025-04-01
dot icon18/06/2025
Notification of Nathu Ram as a person with significant control on 2025-04-01
dot icon18/06/2025
Termination of appointment of Rajan Arora as a director on 2025-04-01
dot icon18/06/2025
Appointment of Mr Nathu Ram as a director on 2025-04-01
dot icon18/06/2025
Registered office address changed from Bellingham House 2 Huntingdon Street St. Neots PE19 1BG England to 228 London Road, Stoke-on-Trent, England, London Road Stoke-on-Trent ST4 5RH on 2025-06-18
dot icon01/06/2025
Notification of Rajan Arora as a person with significant control on 2025-03-27
dot icon01/06/2025
Appointment of Mr Rajan Arora as a director on 2025-03-27
dot icon01/06/2025
Termination of appointment of Haider Ali as a director on 2025-06-01
dot icon01/06/2025
Cessation of Haider Ali as a person with significant control on 2025-06-01
dot icon02/04/2025
Certificate of change of name
dot icon02/04/2025
Confirmation statement made on 2025-01-21 with updates
dot icon27/03/2025
Registered office address changed from , 204 Clements Road, Birmingham, B25 8TS, United Kingdom to Bellingham House 2 Huntingdon Street St. Neots PE19 1BG on 2025-03-27
dot icon27/03/2025
Termination of appointment of Ronald Terence Richards as a director on 2025-03-27
dot icon27/03/2025
Withdrawal of a person with significant control statement on 2025-03-27
dot icon27/03/2025
Appointment of Haider Ali as a director on 2025-03-27
dot icon27/03/2025
Notification of Haider Ali as a person with significant control on 2025-03-27
dot icon27/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/03/2024
Confirmation statement made on 2024-01-21 with updates
dot icon23/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon10/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon29/06/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon30/06/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Richards, Ronald Terence
Director
30/06/2017 - 27/03/2025
882
Ram, Nathu
Director
01/04/2025 - 01/04/2025
7
Haider Ali
Director
27/03/2025 - 01/06/2025
3
Arora, Rajan
Director
27/03/2025 - 01/04/2025
7
Ms Anjali Devarajan Sumangala
Director
01/02/2025 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MSM SITE SOLLUTIONS LIMITED

MSM SITE SOLLUTIONS LIMITED is an(a) Active company incorporated on 30/06/2017 with the registered office located at Suite Ra01, 195-197 Wood Street, London E17 3NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MSM SITE SOLLUTIONS LIMITED?

toggle

MSM SITE SOLLUTIONS LIMITED is currently Active. It was registered on 30/06/2017 .

Where is MSM SITE SOLLUTIONS LIMITED located?

toggle

MSM SITE SOLLUTIONS LIMITED is registered at Suite Ra01, 195-197 Wood Street, London E17 3NU.

What does MSM SITE SOLLUTIONS LIMITED do?

toggle

MSM SITE SOLLUTIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MSM SITE SOLLUTIONS LIMITED?

toggle

The latest filing was on 29/01/2026: Certificate of change of name.