Background WavePink WaveYellow Wave

MUSGROVE INVESTMENTS LIMITED (08338022)

MUSGROVE INVESTMENTS LIMITED (08338022) is an active UK company. incorporated on 20 December 2012. with registered office in Nuneaton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MUSGROVE INVESTMENTS LIMITED has been registered for 13 years. Current directors include MUSGROVE, Paul, MUSGROVE, Serena Elizabeth.

Company Number
08338022
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
The Banky Shadows Lane, Nuneaton, CV13 6NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUSGROVE, Paul, MUSGROVE, Serena Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSGROVE INVESTMENTS LIMITED

MUSGROVE INVESTMENTS LIMITED is an active company incorporated on 20 December 2012 with the registered office located in Nuneaton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MUSGROVE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08338022

LTD Company

Age

13 Years

Incorporated 20 December 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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

KEELEX 382 LIMITED
From: 20 December 2012To: 24 January 2013
Contact
Address

The Banky Shadows Lane Congerstone Nuneaton, CV13 6NF,

Previous Addresses

Nexus House Rocky Lane Aston Birmingham B6 5RQ England
From: 19 September 2018To: 12 April 2023
40 Great Lister Street Birmingham B7 4LS
From: 29 July 2013To: 19 September 2018
28 Dam Street Lichfield Staffordshire WS13 6AA
From: 20 December 2012To: 29 July 2013
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Jun 18
Loan Secured
Jul 18
Director Left
Sept 18
Loan Secured
Jan 21
New Owner
Jul 21
Director Joined
Aug 21
Loan Cleared
May 23
Loan Cleared
May 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MUSGROVE, Serena Elizabeth

Active
Shadows Lane, NuneatonCV13 6NF
Secretary
Appointed 01 Jul 2013

MUSGROVE, Paul

Active
Shadows Lane, NuneatonCV13 6NF
Born March 1956
Director
Appointed 29 Apr 2013

MUSGROVE, Serena Elizabeth

Active
Shadows Lane, NuneatonCV13 6NF
Born March 1962
Director
Appointed 01 Aug 2021

O'REILLY, Michael John Pestana

Resigned
Rocky Lane, BirminghamB6 5RQ
Born June 1976
Director
Appointed 06 Jun 2018
Resigned 14 Sept 2018

WILLIAMS, David Andrew

Resigned
Great Lister Street, BirminghamB7 4LS
Born June 1958
Director
Appointed 20 Dec 2012
Resigned 29 Apr 2013

KEELEX CORPORATE SERVICES LIMITED

Resigned
Dam Street, LichfieldWS13 6AA
Corporate director
Appointed 20 Dec 2012
Resigned 29 Apr 2013

Persons with significant control

2

Mrs Serena Elizabeth Musgrove

Active
Shadows Lane, NuneatonCV13 6NF
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020

Mr Paul Musgrove

Active
Shadows Lane, NuneatonCV13 6NF
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
20 December 2012
NEWINCIncorporation