Background WavePink WaveYellow Wave

MSD HOLDINGS (YORKSHIRE) LIMITED (11146272)

MSD HOLDINGS (YORKSHIRE) LIMITED (11146272) is an active UK company. incorporated on 12 January 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MSD HOLDINGS (YORKSHIRE) LIMITED has been registered for 8 years. Current directors include HICKINBOTHAM, Daniel John, MORTIMORE, James Richard.

Company Number
11146272
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HICKINBOTHAM, Daniel John, MORTIMORE, James Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSD HOLDINGS (YORKSHIRE) LIMITED

MSD HOLDINGS (YORKSHIRE) LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MSD HOLDINGS (YORKSHIRE) LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11146272

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2023 - 31 July 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Leigh House St. Pauls Street Leeds, LS1 2JT,

Previous Addresses

Rievaulx House, 1 st. Marys Court Blossom Street York YO24 1AH England
From: 16 September 2021To: 15 November 2023
Dsm Building Dsm Building Garter Street Sheffield S4 7QX England
From: 3 June 2019To: 16 September 2021
Dsm Building Garter Street Sheffield S7 4QX England
From: 24 April 2019To: 3 June 2019
1 Garter Street Sheffield S4 7QX United Kingdom
From: 12 January 2018To: 24 April 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Dec 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Director Left
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HICKINBOTHAM, Daniel John

Active
St. Pauls Street, LeedsLS1 2JT
Born November 1981
Director
Appointed 25 Jul 2025

MORTIMORE, James Richard

Active
St. Pauls Street, LeedsLS1 2JT
Born October 1978
Director
Appointed 06 Jan 2025

CHAMBERS, Martin

Resigned
St. Pauls Street, LeedsLS1 2JT
Born February 1984
Director
Appointed 05 Aug 2022
Resigned 25 Jul 2025

ELLIS, Paul James

Resigned
St. Pauls Street, LeedsLS1 2JT
Born October 1978
Director
Appointed 13 Sept 2021
Resigned 25 Jul 2025

HARTLEY, Matthew Paul

Resigned
St. Marys Court, YorkYO24 1AH
Born March 1984
Director
Appointed 12 Jan 2018
Resigned 13 Sept 2021

REYNOLDS, Scott James

Resigned
Dsm Building, SheffieldS4 7QX
Born March 1977
Director
Appointed 12 Jan 2018
Resigned 27 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
St. Marys Court, YorkYO24 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2021

Mr Matthew Paul Hartley

Ceased
St. Marys Court, YorkYO24 1AH
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

47

Gazette Filings Brought Up To Date
26 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Incorporation Company
12 January 2018
NEWINCIncorporation