Background WavePink WaveYellow Wave

MSL (58) LIMITED (11133362)

MSL (58) LIMITED (11133362) is an active UK company. incorporated on 4 January 2018. with registered office in Tubney. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MSL (58) LIMITED has been registered for 8 years. Current directors include HATZIS, Dimitrios, HATZIS, Gail Lorraine.

Company Number
11133362
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
Cedar House, Tubney, OX13 5QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HATZIS, Dimitrios, HATZIS, Gail Lorraine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSL (58) LIMITED

MSL (58) LIMITED is an active company incorporated on 4 January 2018 with the registered office located in Tubney. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MSL (58) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11133362

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Cedar House Abingdon Road Tubney, OX13 5QQ,

Previous Addresses

Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 1 October 2020To: 28 April 2021
73a London Road Alderley Edge SK9 7DY United Kingdom
From: 4 January 2018To: 1 October 2020
Timeline

15 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Capital Update
Jun 21
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HATZIS, Dimitrios

Active
Abingdon Road, TubneyOX13 5QQ
Born February 1961
Director
Appointed 26 Mar 2021

HATZIS, Gail Lorraine

Active
Abingdon Road, TubneyOX13 5QQ
Born February 1962
Director
Appointed 26 Mar 2021

AKRAM, Ehsan

Resigned
1 Maple Road, StockportSK7 2DH
Born August 1976
Director
Appointed 15 Oct 2018
Resigned 19 Jan 2021

JAGGER, Mark Andrew Charles

Resigned
Abingdon Road, TubneyOX13 5QQ
Born July 1968
Director
Appointed 08 Apr 2019
Resigned 26 Mar 2021

JAGGER, Mark Andrew Charles

Resigned
London Road, Alderley EdgeSK9 7DY
Born July 1968
Director
Appointed 04 Jan 2018
Resigned 17 Sept 2018

SWAINE, Colin Paul

Resigned
London Road, Alderley EdgeSK9 7DY
Born July 1976
Director
Appointed 17 Sept 2018
Resigned 08 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Abingdon Road, TubneyOX13 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
1 Maple Road, StockportSK7 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
29 June 2021
SH19Statement of Capital
Resolution
29 June 2021
RESOLUTIONSResolutions
Legacy
29 June 2021
SH20SH20
Legacy
29 June 2021
CAP-SSCAP-SS
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 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
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Resolution
18 January 2018
RESOLUTIONSResolutions
Incorporation Company
4 January 2018
NEWINCIncorporation