Background WavePink WaveYellow Wave

MS3 NETWORKS LIMITED (08190151)

MS3 NETWORKS LIMITED (08190151) is an active UK company. incorporated on 23 August 2012. with registered office in Hessle. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. MS3 NETWORKS LIMITED has been registered for 13 years. Current directors include KAPOOR, Sheeni, MCMANUS, Derek John, MILLER, Guy Matthew and 1 others.

Company Number
08190151
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 years
Address
Owen House Owen Avenue, Hessle, HU13 9PD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
KAPOOR, Sheeni, MCMANUS, Derek John, MILLER, Guy Matthew, SELIGA, Holly Elizabeth
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MS3 NETWORKS LIMITED

MS3 NETWORKS LIMITED is an active company incorporated on 23 August 2012 with the registered office located in Hessle. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. MS3 NETWORKS LIMITED was registered 13 years ago.(SIC: 61100)

Status

active

Active since 13 years ago

Company No

08190151

LTD Company

Age

13 Years

Incorporated 23 August 2012

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 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Owen House Owen Avenue Priory Park Hessle, HU13 9PD,

Previous Addresses

, Gainsborough House Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England
From: 3 October 2013To: 25 April 2014
, C/O Hills Jarrett Llp, Gainsborough House Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England
From: 23 August 2012To: 3 October 2013
Timeline

66 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Aug 13
Director Left
May 14
Loan Secured
Nov 16
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Share Issue
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Left
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
May 24
Loan Secured
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Jan 25
Loan Cleared
Jan 25
Funding Round
Feb 25
Funding Round
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Funding Round
Nov 25
Funding Round
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
32
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

KAPOOR, Sheeni

Active
José Ortega Y Gasset, 28006
Born June 1991
Director
Appointed 17 Dec 2021

MCMANUS, Derek John

Active
9th Floor, LondonSW1E 5LB
Born September 1965
Director
Appointed 17 Dec 2021

MILLER, Guy Matthew

Active
Owen Avenue, HessleHU13 9PD
Born February 1978
Director
Appointed 17 Dec 2021

SELIGA, Holly Elizabeth

Active
Owen Avenue, HessleHU13 9PD
Born September 1998
Director
Appointed 23 Jun 2025

DI GREGORIO, Bice Francesca

Resigned
160 Victoria Street, LondonSW1E 5LB
Born April 1983
Director
Appointed 17 Dec 2021
Resigned 12 Jan 2026

DIXON, Michael Ian

Resigned
Sheering Lower Road, SawbridgeworthCM21 9RG
Born March 1949
Director
Appointed 23 Aug 2012
Resigned 10 Oct 2012

GOSNEY, Philip Martin

Resigned
Sheering Lower Road, SawbridgeworthCM21 9RG
Born December 1961
Director
Appointed 23 Aug 2012
Resigned 10 Oct 2012

HALES, Antony James

Resigned
Owen Avenue, HessleHU13 9PD
Born March 1959
Director
Appointed 23 Aug 2012
Resigned 17 Nov 2022

JONES, Philip William Raymond

Resigned
Sheering Lower Road, SawbridgeworthCM21 9RG
Born January 1954
Director
Appointed 23 Aug 2012
Resigned 27 Jun 2013

MITRANI, Guido Lucio

Resigned
9th Floor, LondonSW1E 5LB
Born April 1983
Director
Appointed 17 Dec 2021
Resigned 11 Apr 2023

NEVES, José Pedro Nascimento

Resigned
Owen Avenue, HessleHU13 9PD
Born September 1995
Director
Appointed 11 Apr 2023
Resigned 23 Jun 2025

O'CONNOR, John Joseph

Resigned
Sheering Lower Road, SawbridgeworthCM21 9RG
Born April 1950
Director
Appointed 23 Aug 2012
Resigned 27 Jun 2013

REINDERS, Roland

Resigned
Sheering Lower Road, SawbridgeworthCM21 9RG
Born October 1962
Director
Appointed 27 Jun 2013
Resigned 01 Apr 2014

REINDERS, Roland

Resigned
Sheering Lower Road, SawbridgeworthCM21 9RG
Born October 1962
Director
Appointed 07 Dec 2012
Resigned 04 Feb 2013

ROBERTS, Ian Terence

Resigned
Sheering Lower Road, SawbridgeworthCM21 9RG
Born January 1965
Director
Appointed 23 Aug 2012
Resigned 10 Oct 2012

TARBOTTON, Benjamin Matthew

Resigned
Owen Avenue, HessleHU13 9PD
Born July 1953
Director
Appointed 11 Apr 2023
Resigned 13 Jan 2026

TARBOTTON, Benjamin Matthew

Resigned
Sheering Lower Road, SawbridgeworthCM21 9RG
Born October 1953
Director
Appointed 23 Aug 2012
Resigned 27 Jun 2013

TARBOTTON, Robert

Resigned
Owen Avenue, HessleHU13 9PD
Born December 1953
Director
Appointed 27 Jun 2013
Resigned 17 Dec 2021

VAN DOMMELE, Henri

Resigned
Owen Avenue, HessleHU13 9PD
Born March 1968
Director
Appointed 27 Jun 2013
Resigned 06 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
9th Floor, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
Sheering Lower Road, SawbridgeworthCM21 9RG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mr Benjamin Mathew Tarbotton

Ceased
Owen Avenue, HessleHU13 9PD
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Anthony James Hales

Ceased
Owen Avenue, HessleHU13 9PD
Born March 1959

Nature of Control

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

Filing History

138

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Resolution
13 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Resolution
3 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Resolution
13 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Resolution
18 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2024
MR01Registration of a Charge
Resolution
15 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Resolution
22 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Memorandum Articles
4 April 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Resolution
17 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Resolution
4 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Resolution
19 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Resolution
17 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Resolution
10 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Resolution
13 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Resolution
6 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Resolution
7 October 2022
RESOLUTIONSResolutions
Resolution
24 September 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Resolution
5 September 2022
RESOLUTIONSResolutions
Resolution
5 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Resolution
18 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Resolution
8 August 2022
RESOLUTIONSResolutions
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
5 May 2022
AAAnnual Accounts
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 January 2022
MAMA
Capital Alter Shares Subdivision
5 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
7 December 2021
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
7 December 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 November 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Incorporation Company
23 August 2012
NEWINCIncorporation