General information

Name:

Mshw Limited

Office Address:

Lynton House 7-12,tavistock Square WC1H 9LT London

Number: 08230453

Incorporation date: 2012-09-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Mshw Ltd firm has been operating in this business for 12 years, as it's been established in 2012. Started with registration number 08230453, Mshw was set up as a Private Limited Company located in Lynton House, London WC1H 9LT. This firm's principal business activity number is 82990 which means Other business support service activities not elsewhere classified. Mshw Limited reported its account information for the period that ended on Saturday 31st December 2022. The latest annual confirmation statement was released on Saturday 31st December 2022.

Considering the following enterprise's growth, it was necessary to appoint further executives: Haydon R., Wendy R. and Mark R. who have been aiding each other since September 2012 to exercise independent judgement of the firm.

The companies with significant control over this firm are: Haymar Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 7-12,Tavistock Square, WC1H 9LT and was registered as a PSC under the reg no 11122433.

Financial data based on annual reports

Company staff

Haydon R.

Role: Director

Appointed: 26 September 2012

Latest update: 20 March 2024

Wendy R.

Role: Director

Appointed: 26 September 2012

Latest update: 20 March 2024

Mark R.

Role: Director

Appointed: 26 September 2012

Latest update: 20 March 2024

People with significant control

Haymar Group Ltd
Address: Lynton House 7-12,Tavistock Square, London, WC1H 9LT, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11122433
Notified on 3 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sarah R.
Notified on 1 November 2016
Ceased on 3 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark R.
Notified on 1 November 2016
Ceased on 3 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark R.
Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control:
1/2 or less of shares
Haymar Group Ltd
Address: Lynton House 7-12 Tavistock Square, London, Hertfordshire, WC1H 9LT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 11122433
Notified on 1 January 2019
Ceased on 1 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 August 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 October 2015
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 9 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sun, 31st Dec 2023 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Building 15 Gateway 1000 Arlington Business Park

Post code:

SG1 2FP

City / Town:

Stevenage

HQ address,
2014

Address:

Building 15 Gateway 1000 Arlington Business Park

Post code:

SG1 2FP

City / Town:

Stevenage

HQ address,
2015

Address:

Building 15, Gateway 1000 Arlington Business Park

Post code:

SG1 2FP

City / Town:

Stevenage

HQ address,
2016

Address:

Building 15, Gateway 1000 Arlington Business Park

Post code:

SG1 2FP

City / Town:

Stevenage

Accountant/Auditor,
2014 - 2013

Name:

Streets Isa Limited

Address:

Building 15 Gateway 1000 Arlington Business Park

Post code:

SG1 2FP

City / Town:

Stevenage

Accountant/Auditor,
2015 - 2016

Name:

Streets Isa Limited

Address:

Building 15, Gateway 1000 Arlington Business Park

Post code:

SG1 2FP

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode