Background WavePink WaveYellow Wave

MSV INVESTAR LTD (04879606)

MSV INVESTAR LTD (04879606) is an active UK company. incorporated on 27 August 2003. with registered office in Horsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MSV INVESTAR LTD has been registered for 22 years. Current directors include PALMER, Jonathan Charles, Dr.

Company Number
04879606
Status
active
Type
ltd
Incorporated
27 August 2003
Age
22 years
Address
The Old Post Office, Horsham, RH13 9EZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PALMER, Jonathan Charles, Dr
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSV INVESTAR LTD

MSV INVESTAR LTD is an active company incorporated on 27 August 2003 with the registered office located in Horsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MSV INVESTAR LTD was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04879606

LTD Company

Age

22 Years

Incorporated 27 August 2003

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

FONETIME LTD
From: 2 February 2011To: 2 February 2011
PALMER CARS LIMITED
From: 27 August 2003To: 2 February 2011
Contact
Address

The Old Post Office Worthing Road Southwater Horsham, RH13 9EZ,

Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Jan 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOPKINS, Philip Graham

Active
The Old Post Office, HorshamRH13 9EZ
Secretary
Appointed 31 Jan 2008

PALMER, Jonathan Charles, Dr

Active
The Old Post Office, HorshamRH13 9EZ
Born November 1956
Director
Appointed 27 Aug 2003

OWEN, Nicholas John Foxwell

Resigned
Bullswater Farmhouse, WokingGU24 0LY
Secretary
Appointed 27 Aug 2003
Resigned 31 Jan 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 27 Aug 2003
Resigned 27 Aug 2003

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 27 Aug 2003
Resigned 27 Aug 2003

Persons with significant control

1

Brands Hatch Circuit, SevenoaksTN15 6FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2018
AAAnnual Accounts
Legacy
15 October 2018
PARENT_ACCPARENT_ACC
Legacy
15 October 2018
AGREEMENT2AGREEMENT2
Legacy
15 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Resolution
6 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2016
AAAnnual Accounts
Legacy
1 November 2016
PARENT_ACCPARENT_ACC
Legacy
17 October 2016
GUARANTEE2GUARANTEE2
Legacy
17 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2015
AAAnnual Accounts
Legacy
24 July 2015
PARENT_ACCPARENT_ACC
Legacy
24 July 2015
GUARANTEE2GUARANTEE2
Legacy
24 July 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288cChange of Particulars
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
27 October 2003
287Change of Registered Office
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
225Change of Accounting Reference Date
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Incorporation Company
27 August 2003
NEWINCIncorporation