Background WavePink WaveYellow Wave

MSS CLEAN TECHNOLOGY LIMITED (08938560)

MSS CLEAN TECHNOLOGY LIMITED (08938560) is an active UK company. incorporated on 13 March 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MSS CLEAN TECHNOLOGY LIMITED has been registered for 12 years. Current directors include EVANS, Neil Geoffrey, JACOB, Gautier Louis Andre, TOMBLIN, David.

Company Number
08938560
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
EVANS, Neil Geoffrey, JACOB, Gautier Louis Andre, TOMBLIN, David
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSS CLEAN TECHNOLOGY LIMITED

MSS CLEAN TECHNOLOGY LIMITED is an active company incorporated on 13 March 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MSS CLEAN TECHNOLOGY LIMITED was registered 12 years ago.(SIC: 71129)

Status

active

Active since 12 years ago

Company No

08938560

LTD Company

Age

12 Years

Incorporated 13 March 2014

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SPIE MSS CLEAN TECHNOLOGY LIMITED
From: 19 December 2016To: 3 October 2023
MSS CLEAN TECHNOLOGY LIMITED
From: 20 March 2014To: 19 December 2016
IMCO (12014) LIMITED
From: 13 March 2014To: 20 March 2014
Contact
Address

1 Old Park Lane Urmston Manchester, M41 7HA,

Previous Addresses

33 Gracechurch Street London EC3V 0BT England
From: 8 July 2020To: 2 August 2021
11th Floor Snow Hill Birmingham B4 6WR England
From: 27 March 2020To: 8 July 2020
2nd Floor 33 Gracechurch Street London EC3V 0BT England
From: 7 December 2016To: 27 March 2020
Riverside Bridge Street Dukinfield Ashton-Under-Lyne Cheshire SK16 4RX
From: 13 March 2014To: 7 December 2016
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Joined
Jun 14
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 22
Owner Exit
Aug 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EVANS, Neil Geoffrey

Active
Old Park Lane, ManchesterM41 7HA
Born November 1972
Director
Appointed 11 Jan 2025

JACOB, Gautier Louis Andre

Active
Old Park Lane, ManchesterM41 7HA
Born May 1974
Director
Appointed 01 Jan 2025

TOMBLIN, David

Active
Old Park Lane, ManchesterM41 7HA
Born May 1976
Director
Appointed 01 Mar 2025

HANCOCK, Benjamin Christopher

Resigned
33 Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 30 Nov 2016
Resigned 31 Dec 2023

BOOTH, Michael Andrew

Resigned
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born September 1974
Director
Appointed 19 Dec 2022
Resigned 10 Jan 2025

FISHWICK, Guy William

Resigned
33 Gracechurch Street, LondonEC3V 0BT
Born June 1961
Director
Appointed 31 Mar 2014
Resigned 30 Nov 2016

FROST, Nigel

Resigned
33 Gracechurch Street, LondonEC3V 0BT
Born October 1963
Director
Appointed 08 Apr 2014
Resigned 30 Nov 2016

GOODHEW, Robert Roy

Resigned
Old Park Lane, ManchesterM41 7HA
Born November 1965
Director
Appointed 24 Apr 2017
Resigned 31 May 2023

HANCOCK, Benjamin Christopher

Resigned
Old Park Lane, ManchesterM41 7HA
Born October 1971
Director
Appointed 07 Apr 2021
Resigned 31 Dec 2023

HUMPHREY, Ceri Suzanne

Resigned
Old Park Lane, ManchesterM41 7HA
Born April 1971
Director
Appointed 05 May 2022
Resigned 31 May 2023

QUINT, Daniel Simon

Resigned
33 Gracechurch Street, LondonEC3V 0BT
Born January 1974
Director
Appointed 30 Nov 2016
Resigned 31 Aug 2018

SCURRAH, Paul Henry

Resigned
33 Gracechurch Street, LondonEC3V 0BT
Born October 1960
Director
Appointed 13 Mar 2014
Resigned 30 Nov 2016

THODEN VAN VELZEN, James Orr Pieter

Resigned
33 Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 30 Nov 2016
Resigned 30 Jun 2017

WIGNALL, Stephen Gary

Resigned
Old Park Lane, ManchesterM41 7HA
Born March 1964
Director
Appointed 31 May 2023
Resigned 31 Dec 2024

WILKINSON, Antony David

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1966
Director
Appointed 07 Aug 2018
Resigned 31 Mar 2021

Persons with significant control

3

2 Active
1 Ceased
Bressenden Place, LondonSW1E 5BY

Nature of Control

Significant influence or control
Notified 19 Dec 2022
Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2022
33 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Ceased 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
18 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Legacy
1 October 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Auditors Resignation Company
8 January 2017
AUDAUD
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Resolution
19 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
8 December 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2014
CONNOTConfirmation Statement Notification
Incorporation Company
13 March 2014
NEWINCIncorporation