Background WavePink WaveYellow Wave

MSP TECHNOLOGIES LIMITED (08594307)

MSP TECHNOLOGIES LIMITED (08594307) is an active UK company. incorporated on 2 July 2013. with registered office in Prescot. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MSP TECHNOLOGIES LIMITED has been registered for 12 years. Current directors include MOORE, Ian, NUNES, Daniel Fernando, PATTERSON, Simon John Valance and 2 others.

Company Number
08594307
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
Oak House Overbrook Lane, Prescot, L34 9FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MOORE, Ian, NUNES, Daniel Fernando, PATTERSON, Simon John Valance, QUINN, Michael John, WARD, Stuart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSP TECHNOLOGIES LIMITED

MSP TECHNOLOGIES LIMITED is an active company incorporated on 2 July 2013 with the registered office located in Prescot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MSP TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08594307

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Oak House Overbrook Lane Knowsley Prescot, L34 9FB,

Previous Addresses

Unit 56 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ England
From: 8 December 2015To: 2 December 2024
The Saw Mill Hawkshead Ambleside Cumbria LA22 0PL
From: 1 July 2014To: 8 December 2015
Garden Cottage Low Wood Ulverston LA12 8LY England
From: 2 July 2013To: 1 July 2014
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jun 14
Director Joined
Jul 14
Share Issue
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Nov 14
Funding Round
Sept 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Nov 17
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Aug 19
Loan Secured
Nov 19
Loan Secured
Oct 20
Director Left
Nov 22
Owner Exit
Jan 23
Director Joined
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
8
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MOORE, Ian

Active
Overbrook Lane, PrescotL34 9FB
Born September 1976
Director
Appointed 29 Nov 2024

NUNES, Daniel Fernando

Active
Overbrook Lane, PrescotL34 9FB
Born November 1996
Director
Appointed 22 Jan 2025

PATTERSON, Simon John Valance

Active
Overbrook Lane, PrescotL34 9FB
Born September 1973
Director
Appointed 16 Jan 2024

QUINN, Michael John

Active
Overbrook Lane, PrescotL34 9FB
Born March 1954
Director
Appointed 29 Nov 2024

WARD, Stuart

Active
Overbrook Lane, PrescotL34 9FB
Born April 1979
Director
Appointed 29 Nov 2024

ANDERSON, Roy

Resigned
Elmsfield Park, CarnforthLA6 1RJ
Secretary
Appointed 01 Mar 2016
Resigned 03 Nov 2017

PATTERSON, Rebecca Dawn

Resigned
Elmsfield Park, CarnforthLA6 1RJ
Secretary
Appointed 19 Mar 2014
Resigned 01 Mar 2016

ANDERSON, Roy

Resigned
Elmsfield Park, CarnforthLA6 1RJ
Born October 1953
Director
Appointed 19 Mar 2014
Resigned 03 Nov 2017

CONDREN, Samantha

Resigned
Overbrook Lane, PrescotL34 9FB
Born August 1969
Director
Appointed 28 May 2019
Resigned 29 Nov 2024

HARRISON, Jolyon Leonard

Resigned
Wigginton Road, YorkYO23 2RJ
Born March 1948
Director
Appointed 01 Mar 2014
Resigned 29 Nov 2024

PATTERSON, Simon John Valance

Resigned
Low Wood, UlverstonLA12 8LY
Born September 1973
Director
Appointed 02 Jul 2013
Resigned 04 Nov 2022

PEEL, Hugo William

Resigned
Hereford Road, LondonW2 4TQ
Born October 1949
Director
Appointed 01 Mar 2014
Resigned 16 Mar 2016

SCOTT, Christopher John

Resigned
Overbrook Lane, PrescotL34 9FB
Born September 1972
Director
Appointed 29 May 2019
Resigned 29 Nov 2024

SHIELD, Michael

Resigned
Overbrook Lane, PrescotL34 9FB
Born October 1947
Director
Appointed 01 Oct 2015
Resigned 29 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Overbrook Lane, PrescotL34 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mr Jolyon Leonard Harrison

Ceased
Elmsfield Park, CarnforthLA6 1RJ
Born March 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 29 Nov 2024

Mr Simon John Valance Patterson

Ceased
Crosthwaite, KendalLA8 8JJ
Born September 1973

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
9 January 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 December 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
10 December 2024
SH06Cancellation of Shares
Resolution
10 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 October 2021
AAMDAAMD
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 July 2016
AAMDAAMD
Resolution
4 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Resolution
14 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
15 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
15 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
27 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2013
NEWINCIncorporation