Background WavePink WaveYellow Wave

MS (CAERPHILLY) LIMITED (06438687)

MS (CAERPHILLY) LIMITED (06438687) is an active UK company. incorporated on 27 November 2007. with registered office in Bradford-On-Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). MS (CAERPHILLY) LIMITED has been registered for 18 years. Current directors include HARRISON, John Nicholas.

Company Number
06438687
Status
active
Type
ltd
Incorporated
27 November 2007
Age
18 years
Address
Turleigh Danes Cottles Lane, Bradford-On-Avon, BA15 2HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
HARRISON, John Nicholas
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MS (CAERPHILLY) LIMITED

MS (CAERPHILLY) LIMITED is an active company incorporated on 27 November 2007 with the registered office located in Bradford-On-Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). MS (CAERPHILLY) LIMITED was registered 18 years ago.(SIC: 32300)

Status

active

Active since 18 years ago

Company No

06438687

LTD Company

Age

18 Years

Incorporated 27 November 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

MAKURA SPORT LIMITED
From: 26 January 2011To: 30 January 2025
SAFETY IN SPORT LIMITED
From: 27 November 2007To: 26 January 2011
Contact
Address

Turleigh Danes Cottles Lane Turleigh Bradford-On-Avon, BA15 2HJ,

Previous Addresses

Unit D De Clare House 4 Sir Alfred Owen Way, Pontygwindy Industrial Esta Caerphilly Caerffili CF83 3HU Wales
From: 12 October 2020To: 22 April 2025
Unit D, De Clare House Sir Alfred Owen Way Pomtygwindy Industrial Estate Caerphilly CF83 3HU Wales
From: 19 August 2020To: 12 October 2020
Lakeside Fountain Lane St Mellons Cardiff CF3 0FB
From: 27 November 2007To: 19 August 2020
Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Loan Secured
Mar 16
Director Left
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARRISON, John Nicholas

Active
Cottles Lane, Bradford-On-AvonBA15 2HJ
Secretary
Appointed 22 Apr 2025

HARRISON, John Nicholas

Active
Cottles Lane, Bradford-On-AvonBA15 2HJ
Born February 1959
Director
Appointed 28 Nov 2007

JAMES, William Brian

Resigned
Cottles Lane, Bradford-On-AvonBA15 2HJ
Secretary
Appointed 28 Nov 2007
Resigned 22 Apr 2025

ROXBURGH & MILKINS LLP

Resigned
Merchants House North, BristolBS1 4RW
Corporate secretary
Appointed 27 Nov 2007
Resigned 28 Nov 2007

DAVIES, Robert Anthony

Resigned
De Clare House, CaerphillyCF83 3HU
Born March 1960
Director
Appointed 28 Nov 2007
Resigned 26 Mar 2025

MILKINS, Jason Royston

Resigned
Bryanston Hill Lane, BristolBS21 6QZ
Born September 1970
Director
Appointed 27 Nov 2007
Resigned 28 Nov 2007

Persons with significant control

1

Fountain Lane, CardiffCF3 0FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Small
18 June 2024
AAMDAAMD
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Resolution
23 October 2020
RESOLUTIONSResolutions
Memorandum Articles
21 October 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
18 December 2008
287Change of Registered Office
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
288cChange of Particulars
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
1 December 2007
287Change of Registered Office
Incorporation Company
27 November 2007
NEWINCIncorporation