Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSS CAPITAL LIMITED
Company Information for

MSS CAPITAL LIMITED

MILITARY HOUSE, 24 CASTLE STREET, CHESTER, CHESHIRE, CH1 2DS,
Company Registration Number
04133857
Private Limited Company
Active

Company Overview

About Mss Capital Ltd
MSS CAPITAL LIMITED was founded on 2000-12-29 and has its registered office in Cheshire. The organisation's status is listed as "Active". Mss Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MSS CAPITAL LIMITED
 
Legal Registered Office
MILITARY HOUSE, 24 CASTLE STREET
CHESTER
CHESHIRE
CH1 2DS
Other companies in CH1
 
Filing Information
Company Number 04133857
Company ID Number 04133857
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB771314444  
Last Datalog update: 2024-01-07 19:10:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSS CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MSS CAPITAL LIMITED
The following companies were found which have the same name as MSS CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSS CAPITAL, LLC 3732 NORTHWEST 16TH ST. FORT LAUDERDALE FL 33311 Inactive Company formed on the 2012-06-13
MSS CAPITAL CORP California Unknown
MSS CAPITAL LLC California Unknown
MSS CAPITAL LLC North Carolina Unknown

Company Officers of MSS CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
INGRID ANNE MARIE TWOMEY
Company Secretary 2011-03-04
SIMON OLIVER THURSTON HOOKWAY
Director 2001-04-23
RUPERT LEA
Director 2016-01-01
INGRID ANNE MARIE TWOMEY
Director 2011-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAELIM WARD PARKES
Director 2011-03-04 2013-12-06
STEVEN GARNER
Director 2001-03-21 2011-03-04
STEVEN GARNER
Company Secretary 2001-03-21 2011-03-02
MARK LEONARD ELLIS
Director 2001-08-09 2008-04-16
RICHARD CAREY MATHIESON BURRELL
Director 2001-02-01 2003-10-01
HELEN ELIZABETH BURRELL
Company Secretary 2001-02-01 2001-03-21
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2000-12-29 2001-02-01
CHRISTINE SUSAN AVIS
Nominated Director 2000-12-29 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON OLIVER THURSTON HOOKWAY CRC NEW ENERGY (UK) LIMITED Director 2018-02-26 CURRENT 2017-11-24 Active
SIMON OLIVER THURSTON HOOKWAY JM PROPERTY 2 LIMITED Director 2018-02-06 CURRENT 2012-06-21 Active
SIMON OLIVER THURSTON HOOKWAY JM PROPERTY 3 LIMITED Director 2018-02-06 CURRENT 2012-07-12 Active
SIMON OLIVER THURSTON HOOKWAY JM PROPERTY 7 LIMITED Director 2018-02-06 CURRENT 2012-07-12 Active
SIMON OLIVER THURSTON HOOKWAY JM PROPERTY 1 LIMITED Director 2018-02-06 CURRENT 2012-05-02 Active
SIMON OLIVER THURSTON HOOKWAY JM PROPERTY 8 LIMITED Director 2018-02-06 CURRENT 2012-07-12 Active
SIMON OLIVER THURSTON HOOKWAY JM PROPERTY 4 LIMITED Director 2018-02-06 CURRENT 2012-07-12 Active
SIMON OLIVER THURSTON HOOKWAY JM PROPERTY 9 LIMITED Director 2018-02-06 CURRENT 2012-07-12 Active
SIMON OLIVER THURSTON HOOKWAY JM PROPERTY 6 LIMITED Director 2018-02-06 CURRENT 2012-07-12 Active
SIMON OLIVER THURSTON HOOKWAY JM PROPERTY 5 LIMITED Director 2018-02-06 CURRENT 2012-07-12 Active
SIMON OLIVER THURSTON HOOKWAY FIRST CAVENDISH HOLDINGS LIMITED Director 2014-05-01 CURRENT 2013-10-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-12APPOINTMENT TERMINATED, DIRECTOR RUPERT LEA
2023-01-04CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-04SH0130/04/22 STATEMENT OF CAPITAL GBP 2165500
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID ANNE MARIE TWOMEY / 01/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER THURSTON HOOKWAY / 01/02/2017
2017-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MS INGRID ANNE MARIE TWOMEY on 2017-02-01
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2065500
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-25AP01DIRECTOR APPOINTED MR RUPERT LEA
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2065500
2015-12-18AR0116/12/15 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2065500
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2065500
2014-01-06AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CAELIM PARKES
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-21AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-21CH01Director's details changed for Mr Caelim Ward Parkes on 2012-12-20
2012-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MS INGRID ANNE MARIE TWOMEY on 2012-12-20
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER THURSTON HOOKWAY / 20/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID ANNE MARIE TWOMEY / 20/12/2012
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07SH0101/04/12 STATEMENT OF CAPITAL GBP 2065500
2012-07-13SH0130/03/12 STATEMENT OF CAPITAL GBP 1465500
2012-07-10SH0130/03/12 STATEMENT OF CAPITAL GBP 1465500
2012-01-30AR0116/12/11 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER THURSTON HOOKWAY / 28/07/2011
2011-07-28AP03SECRETARY APPOINTED MS INGRID ANNE MARIE TWOMEY
2011-07-28AP01DIRECTOR APPOINTED MR CAELIM WARD PARKES
2011-07-28AP01DIRECTOR APPOINTED MS INGRID ANNE MARIE TWOMEY
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GARNER
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY STEVEN GARNER
2011-07-27SH0120/06/11 STATEMENT OF CAPITAL GBP 1465500
2011-07-25SH0101/06/11 STATEMENT OF CAPITAL GBP 1380000
2011-07-01SH0130/03/11 STATEMENT OF CAPITAL GBP 1360000
2011-02-08AR0116/12/10 FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-07SH0131/03/10 STATEMENT OF CAPITAL GBP 1200000
2010-01-19MEM/ARTSARTICLES OF ASSOCIATION
2010-01-12AR0116/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER THURSTON HOOKWAY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARNER / 12/01/2010
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN GARNER / 23/03/2009
2008-12-23363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MARK ELLIS
2008-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN GARNER / 17/03/2008
2008-01-18363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: LIVERPOOL HOUSE LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RS
2006-12-22363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-0888(2)RAD 31/08/06--------- £ SI 150000@1=150000 £ IC 850000/1000000
2006-03-1788(2)RAD 14/03/06--------- £ SI 150000@1=150000 £ IC 700000/850000
2005-12-28363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-0288(2)RAD 07/07/05--------- £ SI 433334@1=433334 £ IC 266666/700000
2005-06-0288(2)RAD 30/03/05--------- £ SI 100000@1=100000 £ IC 166666/266666
2004-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-11363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-17363(288)DIRECTOR RESIGNED
2003-12-17363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-06CERTNMCOMPANY NAME CHANGED WESTBURY ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 06/11/03
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-10363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-27363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-10-30225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-15RES13DEED OF ADHERENCE 09/08/01
2001-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-17123£ NC 10000/1000000 10/05/01
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-05-17RES04NC INC ALREADY ADJUSTED 10/05/01
2001-05-16288aNEW DIRECTOR APPOINTED
2001-04-03123£ NC 2000/10000 21/03/01
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to MSS CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MSS CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-11-11 Satisfied SARASIN (UK) LIMITED
Intangible Assets
Patents
We have not found any records of MSS CAPITAL LIMITED registering or being granted any patents
Domain Names

MSS CAPITAL LIMITED owns 1 domain names.

madconsultancy.co.uk  

Trademarks
We have not found any records of MSS CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSS CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as MSS CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MSS CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSS CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSS CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.