Background WavePink WaveYellow Wave

MUSOL LIMITED (04019262)

MUSOL LIMITED (04019262) is an active UK company. incorporated on 21 June 2000. with registered office in Yeadon. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. MUSOL LIMITED has been registered for 25 years. Current directors include WING, Clifford Donald.

Company Number
04019262
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
Auker Rhodes Basement Floor, Focus House, Yeadon, LS19 7DB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
WING, Clifford Donald
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSOL LIMITED

MUSOL LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Yeadon. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. MUSOL LIMITED was registered 25 years ago.(SIC: 36000)

Status

active

Active since 25 years ago

Company No

04019262

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Auker Rhodes Basement Floor, Focus House Focus Way Yeadon, LS19 7DB,

Previous Addresses

Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB
From: 7 July 2016To: 14 June 2023
Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
From: 27 June 2016To: 7 July 2016
Auker Rhodes Albion Mills Albion Road Greengates West Yorkshire BD10 9TQ
From: 30 December 2015To: 27 June 2016
Sapphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ
From: 20 November 2012To: 30 December 2015
C/O Auker Rhodes Saphire House Albion Road Greengates Bradford West Yorkshire BD10 9TQ England
From: 9 November 2012To: 20 November 2012
Solutions House Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB Uk
From: 21 June 2000To: 9 November 2012
Timeline

4 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WING, Clifford Donald

Active
Basement Floor, Focus House, YeadonLS19 7DB
Born April 1960
Director
Appointed 18 Oct 2012

ATKINSON, Keith

Resigned
The Oaks, HatfieldAL9 6NR
Secretary
Appointed 21 Jun 2000
Resigned 19 Jun 2006

LOWTHER, Viggo Kenneth

Resigned
2 Juniper Way, HarrogateHG3 2YD
Secretary
Appointed 19 Jun 2006
Resigned 18 Oct 2012

ATKINSON, Keith

Resigned
The Oaks, HatfieldAL9 6NR
Born October 1970
Director
Appointed 21 Jun 2000
Resigned 19 Jun 2006

TAYLOR, Michael

Resigned
13 Maimhor Road, West KilbrideKA23 9EE
Born December 1964
Director
Appointed 21 Jun 2000
Resigned 19 Jun 2006

TEARLE, Simon

Resigned
12 Blossom Way, CastlefordWF10 5TY
Born December 1948
Director
Appointed 19 Jun 2006
Resigned 18 Oct 2012

WHARTON, Andrew David

Resigned
496 Halifax Road, HightownWF15 8DX
Born August 1961
Director
Appointed 19 Jun 2006
Resigned 18 Oct 2012

Persons with significant control

1

41 Walsingham Road, EnfieldEN2 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
15 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
16 December 2012
TM01Termination of Director
Termination Secretary Company With Name
16 December 2012
TM02Termination of Secretary
Miscellaneous
3 December 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Miscellaneous
16 May 2011
MISCMISC
Accounts With Accounts Type Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
6 August 2008
287Change of Registered Office
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Small
25 March 2007
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
6 July 2006
287Change of Registered Office
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2003
AAAnnual Accounts
Legacy
27 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
363sAnnual Return (shuttle)
Incorporation Company
21 June 2000
NEWINCIncorporation