Background WavePink WaveYellow Wave

MSS GLOBAL LTD (07737158)

MSS GLOBAL LTD (07737158) is an active UK company. incorporated on 11 August 2011. with registered office in Cartmel. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MSS GLOBAL LTD has been registered for 14 years. Current directors include BEERS, Ian Stuart, CHATTIN, Antony Paul, MUIRHEAD, Oona Grant.

Company Number
07737158
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 years
Address
The Office, Cartmel, LA11 7NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEERS, Ian Stuart, CHATTIN, Antony Paul, MUIRHEAD, Oona Grant
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSS GLOBAL LTD

MSS GLOBAL LTD is an active company incorporated on 11 August 2011 with the registered office located in Cartmel. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MSS GLOBAL LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07737158

LTD Company

Age

14 Years

Incorporated 11 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MARITIME SECURITY SOLUTIONS GLOBAL LTD
From: 11 August 2011To: 4 November 2013
Contact
Address

The Office Gateside Farm Cartmel, LA11 7NR,

Previous Addresses

Homefield View (North) Prockter's Farm Offices Taunton Somerset TA2 8QN
From: 3 August 2015To: 19 March 2018
Homefield View (North) Proctors Farm Offices West Monkton Taunton Somerset TA2 8QN England
From: 22 July 2015To: 3 August 2015
2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR
From: 24 April 2014To: 22 July 2015
C/O Wills Accountants 10 the Crescent Plymouth Devon PL1 3AB England
From: 18 June 2012To: 24 April 2014
37 Station Rd Keyham Plymouth PL2 1NG United Kingdom
From: 11 August 2011To: 18 June 2012
Timeline

26 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Aug 11
Company Founded
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Jun 12
Funding Round
Jul 12
Director Joined
Apr 13
Director Joined
Aug 13
Director Left
Feb 15
Director Left
Apr 16
Share Buyback
May 16
Capital Reduction
May 16
Director Joined
May 16
Share Issue
Jun 16
Director Left
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
5
Funding
9
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEERS, Ian Stuart

Active
Gateside Farm, CartmelLA11 7NR
Born January 1971
Director
Appointed 26 Apr 2013

CHATTIN, Antony Paul

Active
Gateside Farm, CartmelLA11 7NR
Born April 1969
Director
Appointed 01 Feb 2012

MUIRHEAD, Oona Grant

Active
Gateside Farm, CartmelLA11 7NR
Born January 1956
Director
Appointed 01 Apr 2016

HOBSON, Charles William Peter

Resigned
Parkway Court, PlymouthPL6 8LR
Born June 1958
Director
Appointed 12 Aug 2013
Resigned 20 Feb 2015

PHIPPS, Antony

Resigned
Prockter's Farm Offices, TauntonTA2 8QN
Born September 1970
Director
Appointed 01 Feb 2012
Resigned 29 Mar 2016

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 11 Aug 2011
Resigned 11 Aug 2011

Persons with significant control

10

1 Active
9 Ceased
Prockter's Farm Offices, TauntonTA2 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2016
Ceased 07 Jun 2016
Prockter's Farm Offices, TauntonTA2 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2016
Ceased 07 Apr 2016
Gateside Farm, CartmelLA11 7NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2016

Mr Ian Stuart Beers

Ceased
Prockter's Farm Offices, TauntonTA2 8QN
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Antony Paul Chattin

Ceased
Prockter's Farm Offices, TauntonTA2 8QN
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Prockter's Farm Offices, TauntonTA2 8QN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Prockter's Farm Offices, TauntonTA2 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Antony Paul Chattin

Ceased
Prockter's Farm Offices, TauntonTA2 8QN
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ian Stuart Beers

Ceased
Prockter's Farm Offices, TauntonTA2 8QN
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Gateside Farm, CartmelLA11 7NR

Nature of Control

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

Filing History

69

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Reconversion
26 June 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Capital Cancellation Shares
12 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Resolution
2 August 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Incorporation Company
11 August 2011
NEWINCIncorporation