Background WavePink WaveYellow Wave

MSXI UK LIMITED (06356794)

MSXI UK LIMITED (06356794) is an active UK company. incorporated on 30 August 2007. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MSXI UK LIMITED has been registered for 18 years. Current directors include GOODWIN, Anne Elizabeth, ROTHWELL, Julian Gordon.

Company Number
06356794
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
3rd Floor Clingoe House, Knowledge Gateway, Colchester, CO4 3GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODWIN, Anne Elizabeth, ROTHWELL, Julian Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSXI UK LIMITED

MSXI UK LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MSXI UK LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06356794

LTD Company

Age

18 Years

Incorporated 30 August 2007

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 9 October 2025 (6 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

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

3rd Floor Clingoe House, Knowledge Gateway Boundary Road Colchester, CO4 3GS,

Previous Addresses

The Octagon Middleborough Colchester Essex CO1 1TG
From: 30 August 2007To: 19 July 2024
Timeline

18 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Feb 17
Funding Round
Feb 17
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Nov 21
Director Left
May 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GOODWIN, Anne Elizabeth

Active
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS
Born November 1974
Director
Appointed 31 Mar 2023

ROTHWELL, Julian Gordon

Active
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS
Born December 1969
Director
Appointed 03 Apr 2023

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 30 Aug 2007
Resigned 30 Sept 2016

ANDERSSON, Nils-Johan Einar

Resigned
The Octagon, ColchesterCO1 1TG
Born March 1962
Director
Appointed 17 Dec 2020
Resigned 30 Sept 2022

BECK, Andrew Charles

Resigned
The Octagon, ColchesterCO1 1TG
Born October 1969
Director
Appointed 30 Sept 2022
Resigned 31 Mar 2023

DEL MAR, Sam Richard

Resigned
The Octagon, ColchesterCO1 1TG
Born April 1974
Director
Appointed 14 Apr 2009
Resigned 17 Dec 2020

KATENKAMP, Patrick

Resigned
The Octagon, ColchesterCO1 1TG
Born July 1967
Director
Appointed 17 Dec 2020
Resigned 31 Oct 2021

KURTH, Wolfgang

Resigned
Im Heisenbusch 8, Overath51491
Born April 1942
Director
Appointed 30 Aug 2007
Resigned 14 Jan 2008

LEGER, Peter Marcel

Resigned
1221 Ash Lawn Drive, Illinois Il60045
Born March 1951
Director
Appointed 14 Jan 2008
Resigned 14 Apr 2009

MINTURN, Frederick Karl

Resigned
50 Renaud, Mi 48236
Born October 1956
Director
Appointed 30 Aug 2007
Resigned 23 Dec 2021

Persons with significant control

2

Knowledge Gateway, ColchesterCO4 3GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2017
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Memorandum Articles
13 June 2022
MAMA
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Memorandum Articles
26 March 2018
MAMA
Resolution
26 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Auditors Resignation Company
5 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Group
21 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Auditors Resignation Company
4 December 2013
AUDAUD
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Legacy
14 March 2012
MG04MG04
Legacy
14 March 2012
MG04MG04
Legacy
3 March 2012
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Group
7 December 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Miscellaneous
24 July 2009
MISCMISC
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
27 February 2008
AAAnnual Accounts
Legacy
27 February 2008
225Change of Accounting Reference Date
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Resolution
18 January 2008
RESOLUTIONSResolutions
Legacy
1 December 2007
287Change of Registered Office
Incorporation Company
30 August 2007
NEWINCIncorporation