Background WavePink WaveYellow Wave

MSEOT LIMITED (12227649)

MSEOT LIMITED (12227649) is an active UK company. incorporated on 25 September 2019. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MSEOT LIMITED has been registered for 6 years. Current directors include BARRETT, Megan Louise, BURNEY, Carolyn Dawn, DAVIES, Angela Mary and 3 others.

Company Number
12227649
Status
active
Type
ltd
Incorporated
25 September 2019
Age
6 years
Address
Gollinrod, Bury, BL9 5NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRETT, Megan Louise, BURNEY, Carolyn Dawn, DAVIES, Angela Mary, FOTHERINGHAM, Alexander James, HARRISON, Andrew John, MARTLAND, Naomi Charlotte
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSEOT LIMITED

MSEOT LIMITED is an active company incorporated on 25 September 2019 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MSEOT LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12227649

LTD Company

Age

6 Years

Incorporated 25 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Gollinrod Walmersley Bury, BL9 5NB,

Previous Addresses

Gollinrod Gollinrod Bury BL9 5NB England
From: 4 October 2022To: 4 October 2022
Scca Ltd, the Studios 320 Chorley Old Road Bolton BL1 4JU England
From: 25 September 2019To: 4 October 2022
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
May 24
New Owner
May 24
Director Joined
May 24
Director Left
May 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BARRETT, Megan Louise

Active
Walmersley, BuryBL9 5NB
Born February 1991
Director
Appointed 17 May 2024

BURNEY, Carolyn Dawn

Active
Walmersley, BuryBL9 5NB
Born October 1978
Director
Appointed 25 Sept 2019

DAVIES, Angela Mary

Active
Walmersley, BuryBL9 5NB
Born September 1963
Director
Appointed 01 Oct 2019

FOTHERINGHAM, Alexander James

Active
Walmersley, BuryBL9 5NB
Born April 1991
Director
Appointed 25 Sept 2019

HARRISON, Andrew John

Active
Walmersley, BuryBL9 5NB
Born July 1977
Director
Appointed 25 Sept 2019

MARTLAND, Naomi Charlotte

Active
Walmersley, BuryBL9 5NB
Born February 1998
Director
Appointed 19 Jan 2024

ELMADI, Benamin Othman

Resigned
Walmersley, BuryBL9 5NB
Born December 1990
Director
Appointed 01 Oct 2019
Resigned 19 Jan 2024

LYONS, Richard Paul

Resigned
Walmersley, BuryBL9 5NB
Born February 1991
Director
Appointed 01 Oct 2019
Resigned 17 May 2024

Persons with significant control

4

2 Active
2 Ceased

Megan Louise Barrett

Active
Walmersley, BuryBL9 5NB
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2024

Richard Paul Lyons

Ceased
Walmersley, BuryBL9 5NB
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 17 May 2024

Mr Alexander James Fotheringham

Ceased
320 Chorley Old Road, BoltonBL1 4JU
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2019
Ceased 01 Oct 2019

Microbiological Solutions Limited

Active
Walmersley, BuryBL9 5NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Resolution
18 October 2019
RESOLUTIONSResolutions
Incorporation Company
25 September 2019
NEWINCIncorporation