Background WavePink WaveYellow Wave

NOT IN USE MSP LTD (10102939)

NOT IN USE MSP LTD (10102939) is an active UK company. incorporated on 5 April 2016. with registered office in Wynyard. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. NOT IN USE MSP LTD has been registered for 9 years. Current directors include COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES.

Company Number
10102939
Status
active
Type
ltd
Incorporated
5 April 2016
Age
9 years
Address
Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOT IN USE MSP LTD

NOT IN USE MSP LTD is an active company incorporated on 5 April 2016 with the registered office located in Wynyard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. NOT IN USE MSP LTD was registered 9 years ago.(SIC: 78300)

Status

active

Active since 9 years ago

Company No

10102939

LTD Company

Age

9 Years

Incorporated 5 April 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 23 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 4 April 2020 (5 years ago)
Submitted on 17 April 2020 (5 years ago)

Next Due

Due by 16 May 2021
For period ending 4 April 2021

Previous Company Names

MASH STAFFING PAYROLL LIMITED
From: 16 July 2018To: 19 August 2021
CENTRALUS 001 LTD
From: 5 April 2016To: 16 July 2018
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 19
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COHEN, Maurice Solomon

Active
Wynyard Avenue, WynyardTS22 5TB
Born April 1987
Director
Appointed 01 Jan 2020

CENTRALUS CORPORATION LIMITED

Active
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 01 Jan 2020

E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES

Active
Damac Xl Tower 1807, Dubai
Corporate director
Appointed 16 Sept 2019

BECKERLEGGE, Jonathan

Resigned
Wynyard Avenue, WynyardTS22 5TB
Born January 1945
Director
Appointed 05 Apr 2016
Resigned 01 Jan 2020

RAPP, Jeffrey

Resigned
The Maltings, Leighton BuzzardLU7 4BS
Born September 1939
Director
Appointed 05 Apr 2016
Resigned 05 Apr 2016

CENTRALUS OPERATIONS LLP

Resigned
Wynyard Avenue, WynyardTS22 5TB
Corporate director
Appointed 05 Apr 2016
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Wynyard Avenue, WynyardTS22 5TB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 September 2021
DISS16(SOAS)DISS16(SOAS)
Resolution
19 August 2021
RESOLUTIONSResolutions
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Accounts Amended With Made Up Date
15 October 2020
AAMDAAMD
Accounts Amended With Made Up Date
15 October 2020
AAMDAAMD
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 January 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
27 September 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Incorporation Company
5 April 2016
NEWINCIncorporation