Background WavePink WaveYellow Wave

MSL (UK) LTD (08864539)

MSL (UK) LTD (08864539) is an active UK company. incorporated on 28 January 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MSL (UK) LTD has been registered for 12 years. Current directors include ASHRAF, Qurratulain.

Company Number
08864539
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
10 Park Place, Manchester, M4 4EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHRAF, Qurratulain
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSL (UK) LTD

MSL (UK) LTD is an active company incorporated on 28 January 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MSL (UK) LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08864539

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 28/6

Overdue

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

10 Park Place Manchester, M4 4EY,

Previous Addresses

Building 2 Mosley Road Trafford Park Manchester M17 1NB United Kingdom
From: 15 January 2024To: 15 April 2024
Building 2-3 Mosley Road Trafford Park Manchester M17 1NB England
From: 31 January 2022To: 15 January 2024
Chadderton Mill Fields New Road Oldham Lancashire OL9 8PB
From: 28 January 2014To: 31 January 2022
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Mar 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Feb 22
New Owner
Apr 23
Loan Secured
May 23
Director Joined
Oct 23
Director Left
Dec 23
Loan Secured
Sept 24
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ASHRAF, Qurratulain

Active
Park Place, ManchesterM4 4EY
Born September 1980
Director
Appointed 01 Dec 2025

ASHRAF, Adeel

Resigned
Mosley Road, ManchesterM17 1NB
Born November 1981
Director
Appointed 01 May 2021
Resigned 05 Dec 2025

ASHRAF, Qurratulain

Resigned
Mosley Road, ManchesterM17 1NB
Born September 1980
Director
Appointed 28 Aug 2023
Resigned 29 Sept 2023

BRIFFA, Debra Jean

Resigned
Mosley Road, ManchesterM17 1NB
Born February 1967
Director
Appointed 08 Nov 2021
Resigned 23 Feb 2022

BRIFFA-SCULLION, Debra

Resigned
Marquees Way, MiddletonM24 4JR
Born February 1967
Director
Appointed 28 Jan 2014
Resigned 30 Jun 2021

MUNIR, Choudhry Muhammad

Resigned
New Street, ManchesterM40 8AW
Born August 1972
Director
Appointed 01 Sept 2017
Resigned 15 Sept 2017

PATEL, Narendrakumar

Resigned
New Street, ManchesterM40 8AW
Born March 1967
Director
Appointed 01 Aug 2017
Resigned 26 Feb 2021

Persons with significant control

1

Mr Adeel Ashraf

Active
Mosley Road, ManchesterM17 1NB
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Incorporation Company
28 January 2014
NEWINCIncorporation