Background WavePink WaveYellow Wave

MSCP HOLDINGS LIMITED (08206709)

MSCP HOLDINGS LIMITED (08206709) is an active UK company. incorporated on 7 September 2012. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MSCP HOLDINGS LIMITED has been registered for 13 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
08206709
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSCP HOLDINGS LIMITED

MSCP HOLDINGS LIMITED is an active company incorporated on 7 September 2012 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MSCP HOLDINGS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08206709

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

THE HEALTH CLUB COLLECTION LIMITED
From: 7 September 2012To: 3 June 2015
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 7 September 2012To: 4 June 2015
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 12
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 30 Nov 2022

BAKER, Paul Martin

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Ashley Avenue, EpsomKT18 5AL
Born May 1968
Director
Appointed 20 Aug 2024

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 28 Feb 2017
Resigned 30 Nov 2022

TALBUTT, Luke

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 02 Jun 2015
Resigned 28 Feb 2017

INTERNATIONAL REGISTRARS LIMITED

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 07 Sept 2012
Resigned 02 Jun 2015

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2022

BURTON, Gary Lee

Resigned
Ashley Avenue, EpsomKT18 5AL
Born October 1973
Director
Appointed 31 May 2016
Resigned 21 Sept 2018

DILLON, Jennifer Ann

Resigned
Ashley Avenue, EpsomKT18 5AL
Born May 1972
Director
Appointed 21 Sept 2018
Resigned 30 Nov 2022

FARRELL, Derrick Michael

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1969
Director
Appointed 02 Jun 2015
Resigned 31 May 2016

HYATT, Greg

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1964
Director
Appointed 02 Jun 2015
Resigned 31 Oct 2017

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LYNN, Matthew

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1980
Director
Appointed 01 Aug 2024
Resigned 10 Dec 2025

SEFTON, Alan Charles

Resigned
Mayfield Avenue, LondonN12 9HY
Born April 1946
Director
Appointed 15 Oct 2014
Resigned 02 Jun 2015

SMITH, Caroline Naomi

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1963
Director
Appointed 30 Nov 2022
Resigned 03 Sept 2024

TAYLOR, Jeremy Guy

Resigned
Horsted, DanehillRH17 7HP
Born December 1964
Director
Appointed 07 Sept 2012
Resigned 02 Jun 2015

TURNER, Aron

Resigned
Leaside Avenue, LondonN10 3BU
Born December 1950
Director
Appointed 07 Sept 2012
Resigned 02 Jun 2015

TURNER, David

Resigned
Village Close, LondonNW3 5AH
Born November 1945
Director
Appointed 07 Sept 2012
Resigned 02 Jun 2015

WENBOURNE, Stewart James

Resigned
Willersley Avenue, SidcupDA15 9EW
Born March 1966
Director
Appointed 07 Sept 2012
Resigned 02 Jun 2015

Persons with significant control

1

Ashley Avenue, EpsomKT18 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
6 June 2013
AA01Change of Accounting Reference Date
Legacy
18 April 2013
MG01MG01
Resolution
11 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Incorporation Company
7 September 2012
NEWINCIncorporation