Background WavePink WaveYellow Wave

MXMSP LIMITED (02000192)

MXMSP LIMITED (02000192) is an active UK company. incorporated on 14 March 1986. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies and 1 other business activities. MXMSP LIMITED has been registered for 40 years. Current directors include GLICKMAN, Jonathan, ZADRA, Thomas Robert, Mr..

Company Number
02000192
Status
active
Type
ltd
Incorporated
14 March 1986
Age
40 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
GLICKMAN, Jonathan, ZADRA, Thomas Robert, Mr.
SIC Codes
82911, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MXMSP LIMITED

MXMSP LIMITED is an active company incorporated on 14 March 1986 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies and 1 other business activity. MXMSP LIMITED was registered 40 years ago.(SIC: 82911, 82990)

Status

active

Active since 40 years ago

Company No

02000192

LTD Company

Age

40 Years

Incorporated 14 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

GO NETWORK INTERNATIONAL LIMITED
From: 24 February 1999To: 2 March 2004
TOON TOWN LIMITED
From: 15 May 1986To: 24 February 1999
PAGANBECK LIMITED
From: 14 March 1986To: 15 May 1986
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

4th Floor, 1-4 King Street Covent Garden London WC2E 8HH England
From: 12 May 2017To: 8 May 2024
Riverbank House 2 Swan Lane London EC4R 3TT
From: 12 September 2014To: 12 May 2017
35 Vine Street London EC3N 2AA
From: 6 June 2011To: 12 September 2014
3 Queen Caroline Street Hammersmith London W6 9PE
From: 14 March 1986To: 6 June 2011
Timeline

25 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Dec 09
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Cleared
Jun 14
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Nov 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 23
Director Joined
May 24
Owner Exit
Oct 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

GLICKMAN, Jonathan

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1969
Director
Appointed 02 Apr 2024

ZADRA, Thomas Robert, Mr.

Active
Formosa Avenue, West Hollywood90046
Born June 1971
Director
Appointed 13 Jun 2020

ABDOOLA, Salim

Resigned
74 Cranbrook Road, LondonW4 2LH
Secretary
Appointed N/A
Resigned 16 Jul 1993

ESHKERI, Victor

Resigned
King Street, LondonWC2E 8HH
Secretary
Appointed 10 May 2017
Resigned 12 Apr 2019

READ, Rosalind

Resigned
King Street, LondonWC2E 8HH
Secretary
Appointed 10 May 2017
Resigned 08 Sept 2017

ROSE, Cindy

Resigned
34 Elm Park Road Flat 2, LondonSW3 6AX
Secretary
Appointed 11 Mar 2004
Resigned 15 Feb 2005

STRATTON, Dene Brian

Resigned
68a Campden Hill Court, LondonW8
Secretary
Appointed 14 Oct 1993
Resigned 27 Feb 1995

VERVILLE, Marc

Resigned
15 Norland Square, LondonW11 4PX
Secretary
Appointed 27 Feb 1995
Resigned 16 Feb 2000

WILEY, Peter Lloyd

Resigned
104 Ramillies Road, LondonW4 1JA
Secretary
Appointed 16 Feb 2000
Resigned 11 Mar 2004

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 15 Feb 2005
Resigned 03 Dec 2010

AL-KHELAIFI, Nasser Ghanim

Resigned
King Street, LondonWC2E 8HH
Born November 1973
Director
Appointed 01 Jan 2017
Resigned 03 Apr 2020

AL-OBAIDLI, Yousef

Resigned
King Street, LondonWC2E 8HH
Born July 1980
Director
Appointed 01 Jan 2017
Resigned 03 Apr 2020

AWTANI, Dilip

Resigned
Savile Row, LondonWIS 3PE
Born October 1965
Director
Appointed 03 Dec 2010
Resigned 16 Aug 2011

BLOCK, William Hunt

Resigned
1901 Avenue Of The Stars, Los Angeles
Born April 1954
Director
Appointed 03 Apr 2020
Resigned 03 Oct 2023

COOK, Nigel Anthony

Resigned
Radnor Road, LondonNW6 6TT
Born July 1967
Director
Appointed 22 Oct 2004
Resigned 03 Dec 2010

DE VILLIERS, Etienne Marquard

Resigned
Bolton Gardens, LondonSW5 0AQ
Born August 1949
Director
Appointed N/A
Resigned 30 Apr 2000

HADMAN, Giles

Resigned
80 Windermere Road, EalingW5 4TD
Born October 1966
Director
Appointed 11 Mar 2004
Resigned 03 Dec 2010

LANG, Michael

Resigned
Vine Street, LondonEC3N 2AA
Born September 1965
Director
Appointed 16 Aug 2011
Resigned 13 Feb 2013

LEWIS, Clive James Gordon

Resigned
7 Furze Hill, PurleyCR8 3LB
Born July 1932
Director
Appointed N/A
Resigned 11 Mar 2004

LITVACK, Sanford Martin

Resigned
10601 Wilshire Boulevard, Los Angeles
Born April 1936
Director
Appointed 03 Aug 1992
Resigned 04 Mar 1999

MACFARLANE, Elizabeth Callon

Resigned
Flat 2, LondonW10 6EN
Born October 1970
Director
Appointed 11 Mar 2004
Resigned 11 Oct 2004

NAJIA, Chafic

Resigned
32 The Quadrangle, LondonSW10 0UG
Born March 1964
Director
Appointed 17 Feb 1999
Resigned 31 May 2000

OSHER, Robert

Resigned
1901 Avenue Of The Stars, Los Angeles,
Born March 1959
Director
Appointed 03 Apr 2020
Resigned 12 Jun 2020

PLATONOW, Serge

Resigned
Savile Row, LondonW1S 3PE
Born September 1963
Director
Appointed 03 Dec 2010
Resigned 16 Aug 2011

ROSE, Cindy

Resigned
34 Elm Park Road Flat 2, LondonSW3 6AX
Born August 1965
Director
Appointed 11 Mar 2004
Resigned 28 Sept 2009

SCHOCH, Steven

Resigned
2 Swan Lane, LondonEC4R 3TT
Born November 1958
Director
Appointed 16 Aug 2011
Resigned 31 Dec 2016

VAINES, Colin Michael

Resigned
Flat 1 Rupert House, LondonW1D 6BG
Born June 1957
Director
Appointed 22 Oct 2004
Resigned 30 Sept 2005

WELLS, Frank Godfrey

Resigned
712 North Palm Drive, Beverly HillsFOREIGN
Born March 1932
Director
Appointed N/A
Resigned 03 Aug 1992

WILEY, Peter Lloyd

Resigned
104 Ramillies Road, LondonW4 1JA
Born July 1968
Director
Appointed 17 Feb 1999
Resigned 11 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
1515 Broadway, New York10036

Nature of Control

Significant influence or control
Notified 03 Apr 2020
Ceased 26 May 2022

Sheikh Tamim Bin Hamad Al-Thani

Ceased
King Street, LondonWC2E 8HH
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Old Burlington Street, LondonW1S 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 May 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 May 2017
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Change Sail Address Company With New Address
12 May 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 May 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 May 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
7 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Made Up Date
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Resolution
6 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Auditors Resignation Company
17 December 2012
AUDAUD
Accounts With Made Up Date
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Made Up Date
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Sail Address Company With Old Address
22 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Move Registers To Sail Company
10 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
8 July 2009
363aAnnual Return
Accounts With Made Up Date
7 April 2009
AAAnnual Accounts
Accounts With Made Up Date
21 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Made Up Date
2 May 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
244244
Legacy
24 June 2005
363aAnnual Return
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363aAnnual Return
Legacy
14 July 2004
353353
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2001
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Legacy
14 July 2000
244244
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
244244
Accounts With Accounts Type Dormant
14 June 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
16 July 1998
287Change of Registered Office
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 December 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 1994
AAAnnual Accounts
Legacy
11 July 1994
287Change of Registered Office
Legacy
11 July 1994
244244
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1993
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
26 July 1993
244244
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
16 September 1992
288288
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1992
AAAnnual Accounts
Resolution
25 July 1991
RESOLUTIONSResolutions
Legacy
10 June 1991
363b363b
Legacy
10 June 1991
363(287)363(287)
Accounts With Made Up Date
14 May 1991
AAAnnual Accounts
Legacy
28 March 1991
288288
Legacy
26 February 1991
288288
Resolution
17 July 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
363363
Accounts With Made Up Date
16 May 1990
AAAnnual Accounts
Accounts With Made Up Date
18 December 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Accounts With Made Up Date
1 August 1989
AAAnnual Accounts
Legacy
10 March 1989
288288
Legacy
27 January 1989
363363
Legacy
18 January 1989
225(1)225(1)
Accounts With Made Up Date
7 December 1988
AAAnnual Accounts
Legacy
29 July 1988
288288
Legacy
5 May 1988
288288
Legacy
5 May 1988
363363
Legacy
1 February 1988
288288
Legacy
9 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
5 December 1986
288288
Legacy
14 June 1986
288288
Legacy
24 May 1986
288288
Legacy
24 May 1986
287Change of Registered Office
Miscellaneous
23 May 1986
MISCMISC
Certificate Change Of Name Company
15 May 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 1986
NEWINCIncorporation
Miscellaneous
14 March 1986
MISCMISC