Background WavePink WaveYellow Wave

MSM INVESTMENT GROUP LIMITED (10150082)

MSM INVESTMENT GROUP LIMITED (10150082) is an active UK company. incorporated on 27 April 2016. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MSM INVESTMENT GROUP LIMITED has been registered for 9 years. Current directors include HOSKIN, John Hugo, MISSAH, Kwasi Martin.

Company Number
10150082
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSM INVESTMENT GROUP LIMITED

MSM INVESTMENT GROUP LIMITED is an active company incorporated on 27 April 2016 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MSM INVESTMENT GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10150082

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom
From: 9 May 2018To: 5 May 2021
Suite 30 53 King Street Manchester M2 4LQ England
From: 27 April 2016To: 9 May 2018
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jun 16
Funding Round
Jul 16
Loan Secured
Apr 18
New Owner
Aug 18
Capital Update
Mar 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Mar 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
May 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOSKIN, John Hugo

Active
51 Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 27 Apr 2021

MISSAH, Kwasi Martin

Active
51 Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 27 Apr 2021

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 17 Apr 2018
Resigned 27 Apr 2021

LEE, Michael Andrew

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born March 1987
Director
Appointed 27 Apr 2016
Resigned 27 Apr 2021

MIX, Stephen Milton

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born June 1982
Director
Appointed 27 Apr 2016
Resigned 27 Apr 2021

TYSON, Matthew Frederick

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born January 1980
Director
Appointed 27 Apr 2016
Resigned 23 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
51 Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2021

Mr Matthew Frederick Tyson

Ceased
Macclesfield Road, WilmslowSK9 1BZ
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Aug 2016
Ceased 27 Apr 2021

Mr Stephen Milton Mix

Ceased
26 Cross Street, ManchesterM2 7AQ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Resolution
23 October 2023
RESOLUTIONSResolutions
Memorandum Articles
23 October 2023
MAMA
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Second Filing Of Secretary Termination With Name
21 February 2022
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
21 February 2022
RP04TM01RP04TM01
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 April 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
15 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Resolution
11 March 2020
RESOLUTIONSResolutions
Legacy
10 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2020
SH19Statement of Capital
Legacy
10 March 2020
CAP-SSCAP-SS
Resolution
10 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Resolution
13 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Incorporation Company
27 April 2016
NEWINCIncorporation