Background WavePink WaveYellow Wave

M SERVICES LIMITED (03851159)

M SERVICES LIMITED (03851159) is an active UK company. incorporated on 30 September 1999. with registered office in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M SERVICES LIMITED has been registered for 26 years. Current directors include MCINERNEY, Karen Linda, PEREIRA, Simon.

Company Number
03851159
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
Computacenter, Hatfield, AL10 9TW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCINERNEY, Karen Linda, PEREIRA, Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M SERVICES LIMITED

M SERVICES LIMITED is an active company incorporated on 30 September 1999 with the registered office located in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M SERVICES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03851159

LTD Company

Age

26 Years

Incorporated 30 September 1999

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 15 August 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HACKREMCO (NO.1559) LIMITED
From: 30 September 1999To: 28 October 1999
Contact
Address

Computacenter Hatfield Avenue Hatfield, AL10 9TW,

Previous Addresses

3rd Floor North Hatfield Avenue Hatfield Hertfordshire AL10 9TW
From: 30 September 1999To: 12 April 2017
Timeline

11 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PEREIRA, Simon

Active
Hatfield Avenue, HatfieldAL10 9TW
Secretary
Appointed 09 Dec 2021

MCINERNEY, Karen Linda

Active
Hatfield Avenue, HatfieldAL10 9TW
Born March 1966
Director
Appointed 18 Dec 2024

PEREIRA, Simon

Active
Hatfield Avenue, HatfieldAL10 9TW
Born November 1981
Director
Appointed 09 Dec 2021

BENADE, Stephen John

Resigned
Hatfield Road, St. AlbansAL4 0XS
Secretary
Appointed 04 Oct 2005
Resigned 05 Apr 2013

GRAY, Raymond John

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Secretary
Appointed 14 Sept 2016
Resigned 09 Dec 2021

PEREIRA, Simon

Resigned
3rd Floor North Hatfield Avenue, HertfordshireAL10 9TW
Secretary
Appointed 05 Apr 2013
Resigned 14 Sept 2016

POTTINGER, Alan James

Resigned
Croft Cottage, CheshamHP5 2XW
Secretary
Appointed 28 Oct 1999
Resigned 04 Oct 2005

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 30 Sept 1999
Resigned 28 Oct 1999

BENADE, Stephen John

Resigned
Hatfield Road, St. AlbansAL4 0XS
Born November 1965
Director
Appointed 04 Oct 2005
Resigned 05 Apr 2013

CONOPHY, Francis Anthony

Resigned
Rowley Lodge, ArkleyEN5 3HS
Born February 1958
Director
Appointed 28 Oct 1999
Resigned 01 Jun 2023

GRAY, Raymond John

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Born February 1976
Director
Appointed 14 Sept 2016
Resigned 09 Dec 2021

JEHLE, Marcus Christian

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Born December 1975
Director
Appointed 01 Jun 2023
Resigned 16 Dec 2024

NORRIS, Michael John

Resigned
44 Totteridge Common, LondonN20 8ND
Born October 1961
Director
Appointed 28 Oct 1999
Resigned 07 Jun 2002

PEREIRA, Simon

Resigned
3rd Floor North Hatfield Avenue, HertfordshireAL10 9TW
Born November 1981
Director
Appointed 05 Apr 2013
Resigned 14 Sept 2016

POTTINGER, Alan James

Resigned
Croft Cottage, CheshamHP5 2XW
Born March 1958
Director
Appointed 07 Jun 2002
Resigned 04 Oct 2005

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 30 Sept 1999
Resigned 28 Oct 1999

Persons with significant control

1

Hatfield Avenue, HatfieldAL10 9TW

Nature of Control

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

Filing History

96

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Statement Of Companys Objects
9 August 2011
CC04CC04
Resolution
18 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
6 May 2008
288cChange of Particulars
Legacy
6 May 2008
288cChange of Particulars
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
287Change of Registered Office
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
30 March 2004
AAMDAAMD
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
287Change of Registered Office
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1999
NEWINCIncorporation