Background WavePink WaveYellow Wave

119A3MS LIMITED (07621901)

119A3MS LIMITED (07621901) is an active UK company. incorporated on 4 May 2011. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 119A3MS LIMITED has been registered for 14 years. Current directors include KERMAN, Anthony David, ST. JAMES'S SQUARE DIRECTORS LIMITED.

Company Number
07621901
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
Flat 8, Windward, Poole, BH14 8SN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KERMAN, Anthony David, ST. JAMES'S SQUARE DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

119A3MS LIMITED

119A3MS LIMITED is an active company incorporated on 4 May 2011 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 119A3MS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07621901

LTD Company

Age

14 Years

Incorporated 4 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Flat 8, Windward 15 Alton Road Poole, BH14 8SN,

Previous Addresses

106 Baltimore House Juniper Drive London SW18 1TT United Kingdom
From: 17 May 2024To: 27 March 2025
Baltimore House 106 Baltimore House Juniper Drive London SW18 1TT England
From: 17 May 2024To: 17 May 2024
2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 21 June 2022To: 17 May 2024
200 Strand London WC2R 1DJ
From: 4 May 2011To: 21 June 2022
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
May 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KERMAN, Anthony David

Active
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1945
Director
Appointed 04 May 2011

ST. JAMES'S SQUARE DIRECTORS LIMITED

Active
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Corporate director
Appointed 04 May 2011

Persons with significant control

1

38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 June 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Legacy
20 May 2011
MG01MG01
Incorporation Company
4 May 2011
NEWINCIncorporation