Background WavePink WaveYellow Wave

MSS NITROGEN LIMITED (07380597)

MSS NITROGEN LIMITED (07380597) is an active UK company. incorporated on 20 September 2010. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. MSS NITROGEN LIMITED has been registered for 15 years. Current directors include BONGAERTS, Alex Christiaan Jan, SAHIN KOCAS, Handan, WYCKMANS, Katrien.

Company Number
07380597
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
Technology House, Hemel Hempstead, HP2 7DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BONGAERTS, Alex Christiaan Jan, SAHIN KOCAS, Handan, WYCKMANS, Katrien
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSS NITROGEN LIMITED

MSS NITROGEN LIMITED is an active company incorporated on 20 September 2010 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. MSS NITROGEN LIMITED was registered 15 years ago.(SIC: 77390)

Status

active

Active since 15 years ago

Company No

07380597

LTD Company

Age

15 Years

Incorporated 20 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Technology House Hempstead Industrial Estate Hemel Hempstead, HP2 7DF,

Previous Addresses

Christopher House 94B London Road Leicester LE2 0QS United Kingdom
From: 17 August 2018To: 26 March 2025
Units 9-10 Allerton Road Rugby Warks CV23 0PA
From: 20 September 2010To: 17 August 2018
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
Aug 13
Loan Secured
Oct 13
Loan Secured
Feb 14
Loan Secured
Jun 14
Loan Secured
Nov 14
Loan Secured
Jan 15
Loan Secured
May 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Owner Exit
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Jan 25
Loan Cleared
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BONGAERTS, Alex Christiaan Jan

Active
Hempstead Industrial Estate, Hemel HempsteadHP2 7DF
Born January 1960
Director
Appointed 20 Mar 2025

SAHIN KOCAS, Handan

Active
Hempstead Industrial Estate, Hemel HempsteadHP2 7DF
Born July 1973
Director
Appointed 16 Mar 2026

WYCKMANS, Katrien

Active
Hempstead Industrial Estate, Hemel HempsteadHP2 7DF
Born June 1987
Director
Appointed 20 Mar 2025

GONZALEZ-LEE, Carlos Adrian

Resigned
94b London Road, LeicesterLE2 0QS
Born March 1973
Director
Appointed 20 Sept 2010
Resigned 20 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2025
94b London Road, LeicesterLE2 0QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2024
Ceased 20 Mar 2025

Mr Carlos Adrian Gonzalez-Lee

Ceased
94b London Road, LeicesterLE2 0QS
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2025
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2022
MR05Certification of Charge
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Legacy
20 February 2013
MG01MG01
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Legacy
30 August 2012
MG01MG01
Legacy
25 February 2012
MG01MG01
Legacy
13 December 2011
MG01MG01
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Move Registers To Sail Company
29 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Legacy
3 June 2011
MG01MG01
Incorporation Company
20 September 2010
NEWINCIncorporation