Background WavePink WaveYellow Wave

MSMR ARCHITECTS LIMITED (04083940)

MSMR ARCHITECTS LIMITED (04083940) is an active UK company. incorporated on 29 September 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MSMR ARCHITECTS LIMITED has been registered for 25 years. Current directors include BAGGALEY, David, BELL, James Montgomery, ROBINSON, Simon Nicholas and 2 others.

Company Number
04083940
Status
active
Type
ltd
Incorporated
29 September 2000
Age
25 years
Address
The Old School, London, SE1 8UE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BAGGALEY, David, BELL, James Montgomery, ROBINSON, Simon Nicholas, SAVAGE, Kevin John, STOREY, Michael Kenneth
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSMR ARCHITECTS LIMITED

MSMR ARCHITECTS LIMITED is an active company incorporated on 29 September 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MSMR ARCHITECTS LIMITED was registered 25 years ago.(SIC: 71111)

Status

active

Active since 25 years ago

Company No

04083940

LTD Company

Age

25 Years

Incorporated 29 September 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

MCCUSKER STOREY MCINTOSH ARCHITECTS LIMITED
From: 4 May 2001To: 1 November 2007
MCCUSKER STOREY ARCHITECTS LIMITED
From: 29 September 2000To: 4 May 2001
Contact
Address

The Old School Exton Street London, SE1 8UE,

Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 09
Director Joined
Oct 11
Funding Round
Apr 12
Capital Update
Oct 15
Funding Round
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Funding Round
Dec 19
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
New Owner
Oct 24
New Owner
Jun 25
Director Joined
Jun 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DALLMAN, Mark Robin James

Active
Exton Street, LondonSE1 8UE
Secretary
Appointed 21 Nov 2018

BAGGALEY, David

Active
The Old School, LondonSE1 8UE
Born May 1986
Director
Appointed 01 May 2025

BELL, James Montgomery

Active
The Old School, LondonSE1 8UE
Born February 1972
Director
Appointed 01 Oct 2011

ROBINSON, Simon Nicholas

Active
The Old School, LondonSE1 8UE
Born September 1969
Director
Appointed 01 Oct 2003

SAVAGE, Kevin John

Active
The Old School, LondonSE1 8UE
Born June 1980
Director
Appointed 01 Oct 2023

STOREY, Michael Kenneth

Active
The Old School, LondonSE1 8UE
Born November 1962
Director
Appointed 29 Sept 2000

KING, Alison Jane

Resigned
The Old School, LondonSE1 8UE
Secretary
Appointed 29 Sept 2000
Resigned 20 Nov 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Sept 2000
Resigned 29 Sept 2000

MCCUSKER, Sheila

Resigned
The Old School, LondonSE1 8UE
Born December 1962
Director
Appointed 29 Sept 2000
Resigned 24 Jul 2023

MCINTOSH, Douglas James

Resigned
55 Danecroft Road, LondonSE24 9PA
Born July 1963
Director
Appointed 01 Jan 2001
Resigned 25 Sept 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Sept 2000
Resigned 29 Sept 2000

Persons with significant control

7

6 Active
1 Ceased

Mr David Baggaley

Active
The Old School, LondonSE1 8UE
Born May 1986

Nature of Control

Significant influence or control
Notified 01 May 2025

Mr Kevin John Savage

Active
The Old School, LondonSE1 8UE
Born June 1980

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Exton Street, LondonSE1 8UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018

Ms Sheila Mccusker

Ceased
The Old School, LondonSE1 8UE
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jul 2023

Mr James Montgomery Bell

Active
The Old School, LondonSE1 8UE
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Kenneth Storey

Active
The Old School, LondonSE1 8UE
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Nicholas Robinson

Active
The Old School, LondonSE1 8UE
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Resolution
18 October 2023
RESOLUTIONSResolutions
Memorandum Articles
18 October 2023
MAMA
Memorandum Articles
12 October 2023
MAMA
Statement Of Companys Objects
11 October 2023
CC04CC04
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Resolution
11 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Resolution
24 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Resolution
12 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Legacy
14 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 October 2015
SH19Statement of Capital
Legacy
14 October 2015
CAP-SSCAP-SS
Resolution
14 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Resolution
25 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
25 May 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
7 June 2009
225Change of Accounting Reference Date
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
16 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
5 October 2005
363aAnnual Return
Legacy
21 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288cChange of Particulars
Legacy
20 September 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 May 2004
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
6 February 2002
287Change of Registered Office
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288cChange of Particulars
Certificate Change Of Name Company
4 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2001
88(2)R88(2)R
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Incorporation Company
29 September 2000
NEWINCIncorporation