Background WavePink WaveYellow Wave

MSSB LIMITED (11950433)

MSSB LIMITED (11950433) is an active UK company. incorporated on 16 April 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MSSB LIMITED has been registered for 6 years. Current directors include BODNER, Barry Yehuda, BODNER, Michael Martin, BODNER, Steven Anthony and 1 others.

Company Number
11950433
Status
active
Type
ltd
Incorporated
16 April 2019
Age
6 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BODNER, Barry Yehuda, BODNER, Michael Martin, BODNER, Steven Anthony, VORHAND, Susan Melanie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSSB LIMITED

MSSB LIMITED is an active company incorporated on 16 April 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MSSB LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11950433

LTD Company

Age

6 Years

Incorporated 16 April 2019

Size

N/A

Accounts

ARD: 2/5

Up to Date

27 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 May 2026
Period: 1 May 2024 - 2 May 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jan 20
Funding Round
Jun 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BODNER, Barry Yehuda

Active
Elmcroft Avenue, LondonNW11 0RS
Born January 1949
Director
Appointed 16 Apr 2019

BODNER, Michael Martin

Active
Whitehall Road, GatesheadNE8 1TP
Born April 1951
Director
Appointed 16 Apr 2019

BODNER, Steven Anthony

Active
Princes Park Avenue, LondonNW11 0JX
Born August 1961
Director
Appointed 16 Apr 2019

VORHAND, Susan Melanie

Active
Western Avenue, LondonNW11 9HE
Born January 1955
Director
Appointed 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Incorporation Company
16 April 2019
NEWINCIncorporation