Background WavePink WaveYellow Wave

MSKS ENTERPRISES LTD (12255878)

MSKS ENTERPRISES LTD (12255878) is an active UK company. incorporated on 10 October 2019. with registered office in Banstead. The company operates in the Real Estate Activities sector, engaged in residents property management. MSKS ENTERPRISES LTD has been registered for 6 years. Current directors include JONES, Stephen Philip, Dr, ROBERTS, Mark Duncan, ROBERTS, Sandra Anne.

Company Number
12255878
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
45 Nork Way, Banstead, SM7 1PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Stephen Philip, Dr, ROBERTS, Mark Duncan, ROBERTS, Sandra Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSKS ENTERPRISES LTD

MSKS ENTERPRISES LTD is an active company incorporated on 10 October 2019 with the registered office located in Banstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MSKS ENTERPRISES LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12255878

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

45 Nork Way Banstead, SM7 1PB,

Previous Addresses

, 20-22 Wenlock Road, London, N1 7GU, England
From: 10 October 2019To: 26 January 2021
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
New Owner
Apr 21
New Owner
Apr 21
Director Left
Mar 22
Funding Round
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Funding Round
Oct 24
3
Funding
3
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JONES, Stephen Philip, Dr

Active
Dean Close, WokingGU22 8NX
Born July 1957
Director
Appointed 05 Jan 2023

ROBERTS, Mark Duncan

Active
Nork Way, BansteadSM7 1PB
Born May 1956
Director
Appointed 10 Oct 2019

ROBERTS, Sandra Anne

Active
Nork Way, BansteadSM7 1PB
Born November 1957
Director
Appointed 10 Oct 2019

GILLESPIE, Andrew Mark

Resigned
Nork Way, BansteadSM7 1PB
Born April 1972
Director
Appointed 25 Jan 2021
Resigned 27 Jan 2021

Persons with significant control

6

0 Active
6 Ceased

Ms Kate Ashman

Ceased
Nork Way, BansteadSM7 1PB
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2021
Ceased 05 Jan 2023

Mr Rodney Ashman

Ceased
Nork Way, BansteadSM7 1PB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2021
Ceased 05 Jan 2023

Mr Mark Duncan Roberts

Ceased
Nork Way, BansteadSM7 1PB
Born May 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Oct 2019
Ceased 05 Jan 2023

Mrs Sandra Anne Roberts

Ceased
Nork Way, BansteadSM7 1PB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2019
Ceased 05 Jan 2023

Mr Mark Duncan Roberts

Ceased
Wenlock Road, LondonN1 7GU
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2019
Ceased 25 Jan 2021

Mrs Sandra Anne Roberts

Ceased
Wenlock Road, LondonN1 7GU
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2019
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Move Registers To Sail Company With New Address
27 October 2022
AD03Change of Location of Company Records
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change Sail Address Company With New Address
16 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
20 December 2020
RP04CS01RP04CS01
Confirmation Statement
12 November 2020
CS01Confirmation Statement
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Capital Name Of Class Of Shares
28 September 2020
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
10 October 2019
NEWINCIncorporation