MSS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

MSS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04133857

Incorporation date

29/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon21/04/2026
Director's details changed for Ms Ingrid Anne Marie Twomey on 2026-04-21
dot icon21/04/2026
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Simon Oliver Thurston Hookway on 2026-04-21
dot icon21/04/2026
Secretary's details changed for Ms Ingrid Anne Marie Twomey on 2026-04-21
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Director's details changed for Ms Ingrid Anne Marie Twomey on 2025-12-01
dot icon22/12/2025
Director's details changed for Ms Ingrid Anne Marie Twomey on 2025-12-01
dot icon22/12/2025
Secretary's details changed for Ms Ingrid Anne Marie Twomey on 2025-12-01
dot icon22/12/2025
Director's details changed for Mr Simon Oliver Thurston Hookway on 2025-12-01
dot icon22/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon27/06/2025
Accounts for a medium company made up to 2024-03-31
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon03/06/2025
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 2025-06-03
dot icon09/04/2025
Cessation of Simon Oliver Thurston Hookway as a person with significant control on 2025-03-26
dot icon09/04/2025
Notification of a person with significant control statement
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon21/11/2023
Full accounts made up to 2023-03-31
dot icon12/04/2023
Termination of appointment of Rupert Lea as a director on 2023-03-29
dot icon04/01/2023
Confirmation statement made on 2022-12-16 with updates
dot icon08/11/2022
Full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lea, Rupert
Director
01/01/2016 - 29/03/2023
8
Garner, Steven
Director
21/03/2001 - 04/03/2011
31
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
29/12/2000 - 01/02/2001
917
Burrell, Richard Carey Mathieson
Director
01/02/2001 - 01/10/2003
66
Hookway, Simon Oliver Thurston
Director
23/04/2001 - Present
34

Persons with Significant Control

2
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 MSS CAPITAL LIMITED

MSS CAPITAL LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY. 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 MSS CAPITAL LIMITED?

toggle

MSS CAPITAL LIMITED is currently Active. It was registered on 29/12/2000 .

Where is MSS CAPITAL LIMITED located?

toggle

MSS CAPITAL LIMITED is registered at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY.

What does MSS CAPITAL LIMITED do?

toggle

MSS CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for MSS CAPITAL LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Ms Ingrid Anne Marie Twomey on 2026-04-21.