Background WavePink WaveYellow Wave

MSM INDEPENDENT FINANCIAL SERVICES LIMITED (04321637)

MSM INDEPENDENT FINANCIAL SERVICES LIMITED (04321637) is an active UK company. incorporated on 13 November 2001. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MSM INDEPENDENT FINANCIAL SERVICES LIMITED has been registered for 24 years. Current directors include COCKING, Simon John, COCKING, Tonia Nicole.

Company Number
04321637
Status
active
Type
ltd
Incorporated
13 November 2001
Age
24 years
Address
14 Pavilion Business Park, Leeds, LS12 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COCKING, Simon John, COCKING, Tonia Nicole
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSM INDEPENDENT FINANCIAL SERVICES LIMITED

MSM INDEPENDENT FINANCIAL SERVICES LIMITED is an active company incorporated on 13 November 2001 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MSM INDEPENDENT FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04321637

LTD Company

Age

24 Years

Incorporated 13 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 April 2025 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

14 Pavilion Business Park Royds Hall Road Leeds, LS12 6AJ,

Previous Addresses

Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
From: 6 August 2025To: 9 January 2026
Armstrong House First Avenue Doncaster DN9 3GA England
From: 7 September 2023To: 6 August 2025
S3B Heyford House First Avenue Doncaster Sheffield Airport Doncaster DN9 3RH England
From: 18 December 2020To: 7 September 2023
3 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5NL
From: 13 November 2001To: 18 December 2020
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
May 19
Capital Update
Jun 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Feb 22
Owner Exit
Oct 22
Capital Update
Jul 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COCKING, Simon John

Active
Royds Hall Road, LeedsLS12 6AJ
Born April 1967
Director
Appointed 31 Jul 2025

COCKING, Tonia Nicole

Active
Royds Hall Road, LeedsLS12 6AJ
Born July 1966
Director
Appointed 31 Jul 2025

BINNS, Alison

Resigned
First Avenue, DoncasterDN9 3GA
Secretary
Appointed 10 May 2024
Resigned 31 Jul 2025

MATTHEWS, Elizabeth Nancy

Resigned
Angle Rise, DoncasterDN10 6NH
Secretary
Appointed 26 Nov 2001
Resigned 11 Apr 2019

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 13 Nov 2001
Resigned 15 Nov 2001

BINNS, Andrew David

Resigned
11 Pavilion Business Park, LeedsLS12 6AJ
Born October 1967
Director
Appointed 11 Apr 2019
Resigned 31 Jul 2025

MATTHEWS, Michael Stephen

Resigned
Angle Rise, DoncasterDN10 6NH
Born December 1953
Director
Appointed 26 Nov 2001
Resigned 31 Dec 2021

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 13 Nov 2001
Resigned 15 Nov 2001

Persons with significant control

4

1 Active
3 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr Andrew David Binns

Ceased
Nutwell Close, DoncasterDN4 7HR
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2019
Ceased 31 Jul 2025

Mr Michael Stephen Matthews

Ceased
First Avenue, DoncasterDN9 3RH
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Oct 2022

Mrs Elizabeth Nancy Matthews

Ceased
3 Nidd House, Sidings Court DoncasterDN4 5NL
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 August 2025
AA01Change of Accounting Reference Date
Statement Of Companys Objects
8 August 2025
CC04CC04
Capital Name Of Class Of Shares
8 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2025
SH10Notice of Particulars of Variation
Resolution
8 August 2025
RESOLUTIONSResolutions
Memorandum Articles
8 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
3 July 2025
SH19Statement of Capital
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 March 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
25 June 2019
SH19Statement of Capital
Legacy
10 June 2019
SH20SH20
Legacy
10 June 2019
CAP-SSCAP-SS
Resolution
10 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 May 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Accounts With Made Up Date
23 January 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
6 December 2005
363aAnnual Return
Accounts With Made Up Date
10 August 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Full
15 December 2003
AAMDAAMD
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
225Change of Accounting Reference Date
Legacy
1 June 2002
88(3)88(3)
Legacy
1 June 2002
88(2)R88(2)R
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
287Change of Registered Office
Legacy
19 November 2001
287Change of Registered Office
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Incorporation Company
13 November 2001
NEWINCIncorporation