Background WavePink WaveYellow Wave

MSS (TRADING) LIMITED (02895015)

MSS (TRADING) LIMITED (02895015) is an active UK company. incorporated on 4 February 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890) and 2 other business activities. MSS (TRADING) LIMITED has been registered for 32 years. Current directors include ANNIS, Victoria Louise, KEVETH, Nicholas James, MOBERLY, Nicholas Hamilton and 1 others.

Company Number
02895015
Status
active
Type
ltd
Incorporated
4 February 1994
Age
32 years
Address
Carriage House, London, N4 3FU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
ANNIS, Victoria Louise, KEVETH, Nicholas James, MOBERLY, Nicholas Hamilton, MURRAY, Christopher John
SIC Codes
47890, 73120, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSS (TRADING) LIMITED

MSS (TRADING) LIMITED is an active company incorporated on 4 February 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890) and 2 other business activities. MSS (TRADING) LIMITED was registered 32 years ago.(SIC: 47890, 73120, 82301)

Status

active

Active since 32 years ago

Company No

02895015

LTD Company

Age

32 Years

Incorporated 4 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

REDAY LIMITED
From: 4 February 1994To: 15 February 1994
Contact
Address

Carriage House 8 City North Place London, N4 3FU,

Previous Addresses

10 Queen Street Place London EC4R 1AG England
From: 28 April 2021To: 2 February 2022
372 Edgware Road London NW2 6nd
From: 4 February 1994To: 28 April 2021
Timeline

31 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
Dec 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANNIS, Victoria Louise

Active
8 City North Place, LondonN4 3FU
Born May 1969
Director
Appointed 04 Dec 2015

KEVETH, Nicholas James

Active
8 City North Place, LondonN4 3FU
Born July 1969
Director
Appointed 14 Jul 2023

MOBERLY, Nicholas Hamilton

Active
8 City North Place, LondonN4 3FU
Born May 1963
Director
Appointed 01 Feb 2019

MURRAY, Christopher John

Active
8 City North Place, LondonN4 3FU
Born April 1956
Director
Appointed 14 Jul 2023

HURD, Robin Antony

Resigned
Orion Way, AshfordTN24 0DZ
Secretary
Appointed 19 Feb 2004
Resigned 05 Apr 2011

MILLER, Lawson Geoffrey

Resigned
37 Lockesfield Place, LondonE14 3AH
Secretary
Appointed 08 Dec 1997
Resigned 01 Feb 2001

PENALVER, Jacqueline Lisa

Resigned
372 Edgware RoadNW2 6ND
Secretary
Appointed 05 Apr 2011
Resigned 09 Nov 2011

SHAH, Sanjay

Resigned
9 Winchfield Close, HarrowHA3 0DT
Secretary
Appointed 01 Feb 2001
Resigned 19 Feb 2004

STUBBINGS CARDY, Peter John

Resigned
16 Cumberland Drive, St AlbansAL3 7PG
Secretary
Appointed 13 Dec 1994
Resigned 08 Dec 1997

WALFORD, John Thomas

Resigned
109 Holland Road, LondonW14 8AS
Secretary
Appointed 08 Feb 1994
Resigned 13 Dec 1994

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Feb 1994
Resigned 08 Feb 1994

COOPER, Paul Alexander

Resigned
372 Edgware RoadNW2 6ND
Born August 1972
Director
Appointed 21 Mar 2013
Resigned 03 May 2016

DICKSON, Maureen Theresa

Resigned
16 Frances Ville, ChoppingtonNE62 5ST
Born June 1947
Director
Appointed 08 Dec 1997
Resigned 14 Mar 2006

DOUGLAS, Ian William

Resigned
Fitzalan Road, LondonN3 3PD
Born February 1959
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2012

GIARETTA, Philippa Jane

Resigned
21 Balmoral Road, DidcotOX11 8TY
Born March 1954
Director
Appointed 24 Jan 1996
Resigned 19 Feb 2004

GILLESPIE, Simon Maxwell

Resigned
372 Edgware RoadNW2 6ND
Born November 1959
Director
Appointed 31 Jan 2011
Resigned 15 Feb 2013

GILMOUR, Siobhan

Resigned
372 Edgware RoadNW2 6ND
Born July 1971
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2014

GORDON, Evelyn Patricia

Resigned
372 Edgware RoadNW2 6ND
Born June 1956
Director
Appointed 18 Feb 2013
Resigned 27 Sept 2013

GORDON, Patricia

Resigned
372 Edgware RoadNW2 6ND
Born November 1959
Director
Appointed 01 Nov 2018
Resigned 31 Jan 2019

GREEN, Caroline Inez

Resigned
Stretton Croft Coach House, Barnt GreenB45 8JS
Born April 1968
Director
Appointed 14 Mar 2006
Resigned 31 Dec 2010

GREY, Charles Ridley, Major General

Resigned
Millbrook House, Castle CaryBA7 7BX
Born October 1930
Director
Appointed 22 May 1996
Resigned 28 Jan 1998

HASNIP, Ruth

Resigned
372 Edgware RoadNW2 6ND
Born December 1968
Director
Appointed 19 Mar 2015
Resigned 29 Jan 2021

HEATH, Ernest Thomas

Resigned
4 Elmcote Way, RickmansworthWD3 3HP
Born July 1942
Director
Appointed 10 Jul 1995
Resigned 14 Mar 2006

JENKINS, Gillian Ann

Resigned
46 Glebe Road, LondonSW13 0ED
Born July 1955
Director
Appointed 14 Mar 2006
Resigned 03 Dec 2008

MITCHELL, Michelle Elizabeth

Resigned
372 Edgware RoadNW2 6ND
Born March 1972
Director
Appointed 30 Sept 2013
Resigned 31 Oct 2018

O'DONOVAN, Michael

Resigned
372 Edgware RoadNW2 6ND
Born September 1946
Director
Appointed 03 Aug 2006
Resigned 01 Mar 2012

PAVIA, Paul

Resigned
372 Edgware RoadNW2 6ND
Born March 1980
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2011

SCHOL, Sarah

Resigned
8 City North Place, LondonN4 3FU
Born December 1971
Director
Appointed 29 Jan 2021
Resigned 13 Jul 2023

SECKER, Stuart John

Resigned
8 City North Place, LondonN4 3FU
Born December 1973
Director
Appointed 01 Dec 2016
Resigned 13 Jul 2023

SINCLAIR, Malcolm David

Resigned
15 Kenneth Crescent, LondonNW2 4PS
Born May 1946
Director
Appointed 14 Mar 2006
Resigned 03 Dec 2008

SPENCE, Neil William David

Resigned
372 Edgware RoadNW2 6ND
Born November 1953
Director
Appointed 10 Mar 2011
Resigned 04 Sept 2015

WATKINS, Michael Brian Reginald

Resigned
Petvins Farmhouse, CrewkerneTA18 7PE
Born August 1942
Director
Appointed 08 Feb 1994
Resigned 14 Mar 2006

WILLIS, Michael Henry David

Resigned
4 Tower Court, ExeterEX6 7YD
Born February 1932
Director
Appointed 08 Feb 1994
Resigned 16 May 2000

WILSON, Derek Brian

Resigned
Mere House, NorthwichCW8 3PY
Born June 1926
Director
Appointed 08 Feb 1994
Resigned 23 Dec 1995

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Feb 1994
Resigned 08 Feb 1994

Persons with significant control

1

372 Edgware Road, LondonNW2 6ND

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

147

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Auditors Resignation Company
25 November 2016
AUDAUD
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 January 2015
RP04RP04
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Statement Of Companys Objects
22 March 2011
CC04CC04
Resolution
22 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
22 September 2003
288cChange of Particulars
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Auditors Resignation Company
19 August 2002
AUDAUD
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
25 October 2000
287Change of Registered Office
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
288288
Legacy
26 October 1995
287Change of Registered Office
Legacy
26 October 1995
288288
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Legacy
3 February 1995
287Change of Registered Office
Legacy
13 June 1994
224224
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
28 February 1994
287Change of Registered Office
Certificate Change Of Name Company
14 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1994
NEWINCIncorporation