Background WavePink WaveYellow Wave

BABCOCK MSS LIMITED (01996548)

BABCOCK MSS LIMITED (01996548) is an active UK company. incorporated on 6 March 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BABCOCK MSS LIMITED has been registered for 40 years. Current directors include ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CLARK, Robert Neil George.

Company Number
01996548
Status
active
Type
ltd
Incorporated
6 March 1986
Age
40 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CLARK, Robert Neil George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABCOCK MSS LIMITED

BABCOCK MSS LIMITED is an active company incorporated on 6 March 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BABCOCK MSS LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01996548

LTD Company

Age

40 Years

Incorporated 6 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

TRAKWAY LIMITED
From: 6 March 1986To: 7 November 2014
Contact
Address

33 Wigmore Street London, W1U 1QX,

Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jun 17
Capital Update
Jun 17
Owner Exit
Jun 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Aug 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BABCOCK CORPORATE SECRETARIES LIMITED

Active
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 25 Feb 2013

ABBOTT, Matthew Thomas

Active
Wigmore Street, LondonW1U 1QX
Born March 1978
Director
Appointed 15 Oct 2024

BORRETT, Nicholas James William

Active
Wigmore Street, LondonW1U 1QX
Born February 1967
Director
Appointed 16 Jun 2015

CLARK, Robert Neil George

Active
Wigmore Street, LondonW1U 1QX
Born December 1974
Director
Appointed 03 Feb 2023

BILLIALD, Stanley Alan Royall

Resigned
Hyde Cottage, FarnhamGU10 2LP
Secretary
Appointed 22 Nov 2004
Resigned 01 Jul 2009

PAYNE, Eunice Ivy

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Jul 2012
Resigned 25 Feb 2013

TELLER, Valerie Francine Anne

Resigned
Pinemartin Close, LondonNW2 6YY
Secretary
Appointed 01 Jul 2009
Resigned 27 Jul 2012

WOOLLHEAD, John Andrew

Resigned
23 Ruxley Ridge, EsherKT10 0HZ
Secretary
Appointed N/A
Resigned 23 Dec 2004

ADAMS, Peter Charles

Resigned
10 Southerland Close, WeybridgeKT13 9EN
Born May 1953
Director
Appointed 01 Jul 1994
Resigned 08 Aug 1996

DOHERTY, Shaun, Dr

Resigned
Wigmore Street, LondonW1U 1QX
Born October 1968
Director
Appointed 31 May 2022
Resigned 30 Sept 2024

FOSTER, Graham Stuart

Resigned
1 Warren Farm Cottages, AshteadKT22 2SH
Born October 1939
Director
Appointed N/A
Resigned 31 Mar 1999

HOUGH, Gerald Malcolm

Resigned
8 Broad High Way, CobhamKT11 2RP
Born June 1930
Director
Appointed N/A
Resigned 30 Jun 1994

MARTINELLI, Franco

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 11 May 2005
Resigned 16 Jun 2015

ROBERTSON, Alan Robert

Resigned
Foss Dyke Farm, YorkY026 8JG
Born June 1962
Director
Appointed 01 Apr 1999
Resigned 14 May 2005

URQUHART, Iain Stuart

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1965
Director
Appointed 16 Jun 2015
Resigned 31 May 2022

WIGG, Christopher Graham

Resigned
169 Worple Road, LondonSW20 8RQ
Born March 1951
Director
Appointed 01 Sept 1997
Resigned 11 Aug 2000

WOOLLHEAD, John Andrew

Resigned
23 Ruxley Ridge, EsherKT10 0HZ
Born January 1961
Director
Appointed 11 Aug 2000
Resigned 23 Dec 2004

Persons with significant control

5

1 Active
4 Ceased
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2025
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2017
Ceased 30 Jul 2025
Level 1, Lm Complex, MriehelBKR 3000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2017
Ceased 30 Mar 2017
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2017
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2024
AAAnnual Accounts
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
27 December 2017
AAMDAAMD
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Legacy
22 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2017
SH19Statement of Capital
Legacy
22 June 2017
CAP-SSCAP-SS
Resolution
22 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Resolution
26 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
7 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 March 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
10 December 2008
287Change of Registered Office
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
353353
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
287Change of Registered Office
Legacy
10 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
14 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
8 February 2002
287Change of Registered Office
Legacy
5 December 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
287Change of Registered Office
Legacy
18 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
225Change of Accounting Reference Date
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 September 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Accounts With Accounts Type Dormant
2 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 November 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
27 July 1994
288288
Accounts With Accounts Type Dormant
7 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Legacy
9 September 1991
288288
Legacy
7 September 1991
288288
Legacy
24 October 1990
363363
Accounts With Accounts Type Dormant
16 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Made Up Date
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Accounts With Accounts Type Dormant
24 November 1987
AAAnnual Accounts
Resolution
24 November 1987
RESOLUTIONSResolutions
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
224224