Background WavePink WaveYellow Wave

MANAGEMENT SYSTEMS SOLUTIONS GLOBAL LIMITED (10311924)

MANAGEMENT SYSTEMS SOLUTIONS GLOBAL LIMITED (10311924) is an active UK company. incorporated on 4 August 2016. with registered office in Cartmel. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANAGEMENT SYSTEMS SOLUTIONS GLOBAL LIMITED has been registered for 9 years. Current directors include BEERS, Ian Stuart, CHATTIN, Antony Paul.

Company Number
10311924
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
The Office, Cartmel, LA11 7NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEERS, Ian Stuart, CHATTIN, Antony Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT SYSTEMS SOLUTIONS GLOBAL LIMITED

MANAGEMENT SYSTEMS SOLUTIONS GLOBAL LIMITED is an active company incorporated on 4 August 2016 with the registered office located in Cartmel. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MANAGEMENT SYSTEMS SOLUTIONS GLOBAL LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10311924

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

The Office Gateside Farm Cartmel, LA11 7NR,

Previous Addresses

Homefield View (North) Prockter's Farm Offices Taunton Somerset TA2 8QN United Kingdom
From: 4 August 2016To: 19 March 2018
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 16
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEERS, Ian Stuart

Active
Gateside Farm, CartmelLA11 7NR
Born January 1971
Director
Appointed 04 Aug 2016

CHATTIN, Antony Paul

Active
Gateside Farm, CartmelLA11 7NR
Born April 1969
Director
Appointed 04 Aug 2016

PROTAS, Juliet Marie

Resigned
Gateside Farm, CartmelLA11 7NR
Born June 1970
Director
Appointed 04 Aug 2016
Resigned 31 Aug 2019

RANDALL, Raymond Paul

Resigned
Gateside Farm, CartmelLA11 7NR
Born June 1960
Director
Appointed 04 Aug 2016
Resigned 31 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Gateside Farm, CartmelLA11 7NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2019
Prockter's Farm Offices, TauntonTA2 8QN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Aug 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Resolution
24 August 2016
RESOLUTIONSResolutions
Incorporation Company
4 August 2016
NEWINCIncorporation