Background WavePink WaveYellow Wave

MSZ INVESTMENTS LIMITED (10810467)

MSZ INVESTMENTS LIMITED (10810467) is an active UK company. incorporated on 8 June 2017. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MSZ INVESTMENTS LIMITED has been registered for 8 years. Current directors include HUSSAIN, Irfan Javeed.

Company Number
10810467
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUSSAIN, Irfan Javeed
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSZ INVESTMENTS LIMITED

MSZ INVESTMENTS LIMITED is an active company incorporated on 8 June 2017 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MSZ INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10810467

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 8 June 2017To: 4 June 2019
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Jun 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Nov 20
Loan Secured
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HUSSAIN, Irfan Javeed

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 08 Jun 2017

Persons with significant control

1

Mr Irfan Javeed Hussain

Active
LondonN21 3NA
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
28 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2018
PSC09Update to PSC Statements
Incorporation Company
8 June 2017
NEWINCIncorporation