Background WavePink WaveYellow Wave

MSC ENTERPRISES LIMITED (06272769)

MSC ENTERPRISES LIMITED (06272769) is an active UK company. incorporated on 7 June 2007. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MSC ENTERPRISES LIMITED has been registered for 18 years. Current directors include CRILLEY, Mark Stewart.

Company Number
06272769
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
Unit 3 Mallow Park, Welwyn Garden City, AL7 1GX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRILLEY, Mark Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSC ENTERPRISES LIMITED

MSC ENTERPRISES LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MSC ENTERPRISES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06272769

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Unit 3 Mallow Park Welwyn Garden City, AL7 1GX,

Previous Addresses

25 Camperdown Street London E1 8DZ England
From: 7 June 2018To: 1 April 2021
55 High Street Hoddesdon Herts EN11 8TQ
From: 8 July 2011To: 7 June 2018
Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ
From: 15 January 2010To: 8 July 2011
4 Rivers House, Fentiman Walk Hertford Herts SG14 1DB
From: 7 June 2007To: 15 January 2010
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Apr 10
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Oct 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CRILLEY, Mark Stewart

Active
Mallow Park, Welwyn Garden CityAL7 1GX
Born December 1965
Director
Appointed 07 Jun 2007

MCARTHUR, Duncan

Resigned
High Street, HoddesdonEN11 8TQ
Secretary
Appointed 01 Sept 2016
Resigned 26 Mar 2021

MORGAN, Mark

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Secretary
Appointed 05 Jul 2011
Resigned 31 Aug 2016

A.C. SECRETARIES LIMITED

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Corporate secretary
Appointed 07 Jun 2007
Resigned 05 Jul 2011

COMPTON, Lee David

Resigned
Camperdown Street, LondonE1 8DZ
Born June 1961
Director
Appointed 22 Dec 2015
Resigned 26 Mar 2021

CRANE, Stewart

Resigned
Camperdown Street, LondonE1 8DZ
Born September 1979
Director
Appointed 22 Dec 2015
Resigned 26 Mar 2021

MCARTHUR, Duncan

Resigned
Camperdown Street, LondonE1 8DZ
Born December 1983
Director
Appointed 22 Dec 2015
Resigned 26 Mar 2021

REYNOLDS, John Arthur

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Born January 1965
Director
Appointed 26 Mar 2021
Resigned 30 Sept 2025

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 07 Jun 2007
Resigned 07 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Mallow Park, Welwyn Garden CityAL7 1GX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2021
Camperdown Street, LondonE1 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

83

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
17 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
4 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Legacy
27 July 2009
122122
Memorandum Articles
27 July 2009
MEM/ARTSMEM/ARTS
Resolution
27 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2008
123Notice of Increase in Nominal Capital
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
363aAnnual Return
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
88(2)R88(2)R
Legacy
21 July 2007
288aAppointment of Director or Secretary
Incorporation Company
7 June 2007
NEWINCIncorporation