Background WavePink WaveYellow Wave

MSML LIMITED (04524284)

MSML LIMITED (04524284) is an active UK company. incorporated on 2 September 2002. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. MSML LIMITED has been registered for 23 years. Current directors include LEPAK, Mateusz.

Company Number
04524284
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
Unit 26g Springfield Commercial Centre Bagley Lane, Leeds, LS28 5LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
LEPAK, Mateusz
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSML LIMITED

MSML LIMITED is an active company incorporated on 2 September 2002 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. MSML LIMITED was registered 23 years ago.(SIC: 80200)

Status

active

Active since 23 years ago

Company No

04524284

LTD Company

Age

23 Years

Incorporated 2 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

FOSTERS LIMITED
From: 2 September 2002To: 2 March 2021
Contact
Address

Unit 26g Springfield Commercial Centre Bagley Lane Farsley Leeds, LS28 5LY,

Previous Addresses

Unit 3, Friends School, Low Green, Rawdon Leeds West Yorkshire LS19 6HB
From: 2 September 2002To: 21 October 2015
Timeline

16 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Apr 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Mar 21
New Owner
Apr 21
Director Left
Apr 21
Owner Exit
May 21
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LEPAK, Mateusz

Active
Bagley Lane, LeedsLS28 5LY
Born November 1986
Director
Appointed 01 Mar 2021

FOSTER, Andrew Hugh

Resigned
Bagley Lane, LeedsLS28 5LY
Secretary
Appointed 23 Apr 2013
Resigned 01 Mar 2020

FOSTER, Carl Andrew

Resigned
Micklefield Croft, LeedsLS19 6AY
Secretary
Appointed 02 Sept 2002
Resigned 01 Feb 2010

KOTULA, Izabela

Resigned
Friends School, LeedsLS19 6HB
Secretary
Appointed 01 Feb 2010
Resigned 23 Apr 2013

CURYLO, Kamila

Resigned
Unit 3, Friends School, Low, LeedsLS19 6HB
Born March 1984
Director
Appointed 23 Jun 2012
Resigned 23 Jul 2013

FIELDS, Oliver Richard

Resigned
Unit 3, Friends School, Low, LeedsLS19 6HB
Born September 1993
Director
Appointed 16 Jul 2013
Resigned 31 Aug 2015

FOSTER, Hugh David

Resigned
Bagley Lane, LeedsLS28 5LY
Born May 1962
Director
Appointed 26 May 2012
Resigned 04 Mar 2021

FOSTER, Hugh David

Resigned
6 Buckstone Drive, LeedsLS19 6BB
Born May 1962
Director
Appointed 02 Sept 2002
Resigned 25 May 2012

KOTULA, Izabela

Resigned
Unit 3, Friends School, Low, LeedsLS19 6HB
Born February 1986
Director
Appointed 24 May 2012
Resigned 18 Jul 2013

MANN, Joseph Harry

Resigned
Bagley Lane, LeedsLS28 5LY
Born May 1994
Director
Appointed 01 Sept 2015
Resigned 31 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Mateusz Lepak

Active
Bagley Lane, LeedsLS28 5LY
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021

Mr Hugh David Foster

Ceased
Bagley Lane, LeedsLS28 5LY
Born May 1962

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
Ceased 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Resolution
2 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
23 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Incorporation Company
2 September 2002
NEWINCIncorporation