Background WavePink WaveYellow Wave

MSW (HOLDINGS) LIMITED (04567542)

MSW (HOLDINGS) LIMITED (04567542) is an active UK company. incorporated on 18 October 2002. with registered office in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MSW (HOLDINGS) LIMITED has been registered for 23 years. Current directors include CATTELL, Nicholas James.

Company Number
04567542
Status
active
Type
ltd
Incorporated
18 October 2002
Age
23 years
Address
Acton Grove, Long Eaton, Nottinghamshire, NG10 1FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CATTELL, Nicholas James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSW (HOLDINGS) LIMITED

MSW (HOLDINGS) LIMITED is an active company incorporated on 18 October 2002 with the registered office located in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MSW (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04567542

LTD Company

Age

23 Years

Incorporated 18 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Acton Grove, Long Eaton Nottingham Nottinghamshire, NG10 1FY,

Timeline

18 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 10
Loan Secured
Dec 15
Loan Cleared
Dec 15
Capital Update
Dec 16
Loan Cleared
Jan 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
Dec 21
Loan Cleared
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CATTELL, Nicholas James

Active
Acton Grove, Long Eaton, NottinghamshireNG10 1FY
Born November 1974
Director
Appointed 01 Sept 2022

GRODON, Anton Otto

Resigned
7 Oak Close, DerbyDE72 3RZ
Secretary
Appointed 18 Oct 2002
Resigned 25 Jan 2007

WHEELER, Paul Alexander

Resigned
31 Milverton Road, SolihullB93 0HX
Secretary
Appointed 25 Jan 2007
Resigned 19 Aug 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 2002
Resigned 18 Oct 2002

DORSETT, Jonathan Paul

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born October 1963
Director
Appointed 31 May 2019
Resigned 01 Sept 2022

JOHNSTON, Derek

Resigned
Acton Grove, Long Eaton, NottinghamshireNG10 1FY
Born May 1962
Director
Appointed 18 Oct 2002
Resigned 22 Dec 2021

WHEELER, Paul Alexander

Resigned
31 Milverton Road, SolihullB93 0HX
Born August 1964
Director
Appointed 25 Jan 2007
Resigned 19 Aug 2010

WILKINSON, Sebastian John

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born January 1975
Director
Appointed 13 Feb 2018
Resigned 13 Feb 2018

WILKINSON, Sebastian John

Resigned
Acton Grove, Long Eaton, NottinghamshireNG10 1FY
Born January 1985
Director
Appointed 13 Feb 2018
Resigned 31 May 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Oct 2002
Resigned 18 Oct 2002

Persons with significant control

1

Acton Grove, NottinghamNG10 1FY

Nature of Control

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

Filing History

109

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 October 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
2 October 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
2 October 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Legacy
6 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2016
SH19Statement of Capital
Legacy
6 December 2016
CAP-SSCAP-SS
Resolution
6 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 October 2016
AD04Change of Accounting Records Location
Auditors Resignation Company
4 July 2016
AUDAUD
Auditors Resignation Company
31 May 2016
AUDAUD
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Legacy
8 March 2011
MG02MG02
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Resolution
29 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
353353
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
155(6)a155(6)a
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
155(6)b155(6)b
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288cChange of Particulars
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
88(2)R88(2)R
Statement Of Affairs
4 June 2003
SASA
Legacy
7 February 2003
225Change of Accounting Reference Date
Memorandum Articles
21 January 2003
MEM/ARTSMEM/ARTS
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Incorporation Company
18 October 2002
NEWINCIncorporation