Background WavePink WaveYellow Wave

MSC COMMERCIAL LIMITED (07440048)

MSC COMMERCIAL LIMITED (07440048) is an active UK company. incorporated on 15 November 2010. with registered office in Marlow. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 1 other business activities. MSC COMMERCIAL LIMITED has been registered for 15 years. Current directors include LEGGETT, David, SWEET, Graham John, WILLCOX, David John.

Company Number
07440048
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
Lacemaker House, Marlow, SL7 3HN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
LEGGETT, David, SWEET, Graham John, WILLCOX, David John
SIC Codes
56301, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSC COMMERCIAL LIMITED

MSC COMMERCIAL LIMITED is an active company incorporated on 15 November 2010 with the registered office located in Marlow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 1 other business activity. MSC COMMERCIAL LIMITED was registered 15 years ago.(SIC: 56301, 93110)

Status

active

Active since 15 years ago

Company No

07440048

LTD Company

Age

15 Years

Incorporated 15 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Lacemaker House 5-7 Chapel Street Marlow, SL7 3HN,

Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Aug 11
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LEGGETT, David

Active
5-7 Chapel Street, MarlowSL7 3HN
Born September 1952
Director
Appointed 08 Dec 2017

SWEET, Graham John

Active
5-7 Chapel Street, MarlowSL7 3HN
Born July 1947
Director
Appointed 08 Sept 2025

WILLCOX, David John

Active
Thamesfield Gardens, MarlowSL7 1PZ
Born August 1958
Director
Appointed 11 Jan 2023

BARCLAY, Ian David

Resigned
Grayling Close, MarlowSL7 2BA
Born May 1958
Director
Appointed 18 Jan 2019
Resigned 19 Feb 2020

BRINSFORD, Michael William

Resigned
Moyleen Rise, MarlowSL7 2DP
Born September 1949
Director
Appointed 18 Jun 2015
Resigned 13 Aug 2019

DAW, Andrew St John Ian

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Born September 1956
Director
Appointed 17 Mar 2021
Resigned 30 Mar 2021

DYE, Iain Roger

Resigned
Rockwell End, Henley On ThamesRG9 6NG
Born October 1951
Director
Appointed 27 Jul 2011
Resigned 18 Jun 2015

PEACOCK, Andrew Stuart

Resigned
Northern Woods, High WycombeHP10 9JL
Born January 1962
Director
Appointed 15 Nov 2010
Resigned 22 Sept 2021

PENLINGTON, James

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Born April 1978
Director
Appointed 19 Nov 2019
Resigned 16 Mar 2026

SEGRUE, Dawn Vivian

Resigned
Baronsmead Road, High WycombeHP12 3PQ
Born December 1956
Director
Appointed 23 Dec 2020
Resigned 03 Mar 2025

SWEET, Graham John

Resigned
Henley Road, MarlowSL7 2DF
Born July 1947
Director
Appointed 15 Nov 2010
Resigned 31 Mar 2018

TIBI, Riyad

Resigned
Rookery Court, MarlowSL7 3HR
Born December 1956
Director
Appointed 05 Jan 2022
Resigned 06 Jun 2024

Persons with significant control

1

5-7 Chapel Street, MarlowSL7 3HN

Nature of Control

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

Filing History

54

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Incorporation Company
15 November 2010
NEWINCIncorporation