Background WavePink WaveYellow Wave

MSL (52) LTD (11063722)

MSL (52) LTD (11063722) is an active UK company. incorporated on 14 November 2017. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MSL (52) LTD has been registered for 8 years. Current directors include MALIK, Atif Riaz.

Company Number
11063722
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
Unit 17 (3) Meadow Industrial Estate, Stockport, SK1 2BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSL (52) LTD

MSL (52) LTD is an active company incorporated on 14 November 2017 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MSL (52) LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11063722

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Unit 17 (3) Meadow Industrial Estate Water Street Stockport, SK1 2BU,

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HL England
From: 19 January 2023To: 10 October 2025
Woodcock Court Waters Edge Business Park 1, Modwen Road Salford M5 3EZ England
From: 2 November 2019To: 19 January 2023
73a London Road Alderley Edge SK9 7DY United Kingdom
From: 14 November 2017To: 2 November 2019
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Nov 22
Director Left
Oct 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MALIK, Atif Riaz

Active
Waters Edge Business Park, SalfordM5 3EZ
Born June 1975
Director
Appointed 01 Nov 2019

AKRAM, Ehsan

Resigned
Waters Edge Business Park, SalfordM5 3EZ
Born August 1976
Director
Appointed 18 Sept 2018
Resigned 01 Nov 2019

JAGGER, Mark Andrew Charles

Resigned
Waters Edge Business Park, SalfordM5 3EZ
Born July 1968
Director
Appointed 08 Apr 2019
Resigned 01 Nov 2019

JAGGER, Mark Andrew Charles

Resigned
London Road, Alderley EdgeSK9 7DY
Born July 1968
Director
Appointed 14 Nov 2017
Resigned 23 Jul 2018

JONES, Ben Roy Treleaven

Resigned
London Road, Alderley EdgeSK9 7DY
Born May 1981
Director
Appointed 23 Jul 2018
Resigned 18 Sept 2018

KAMANI, Suleman Nurez

Resigned
Waters Edge Business Park, SalfordM5 3EZ
Born July 1989
Director
Appointed 01 Nov 2019
Resigned 23 Nov 2022

SADDIQUE, Javed Akthar

Resigned
Waters Edge Business Park, SalfordM5 3EZ
Born May 1966
Director
Appointed 01 Nov 2019
Resigned 12 Aug 2022

SWAINE, Colin Paul

Resigned
London Road, Alderley EdgeSK9 7DY
Born July 1976
Director
Appointed 18 Sept 2018
Resigned 08 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Atif Riaz Malik

Active
Water Street, StockportSK1 2BU
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2019
London Road, Alderley EdgeSK9 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Resolution
29 November 2017
RESOLUTIONSResolutions
Incorporation Company
14 November 2017
NEWINCIncorporation