Background WavePink WaveYellow Wave

MSC GROUP LTD (12274545)

MSC GROUP LTD (12274545) is an active UK company. incorporated on 22 October 2019. with registered office in Epping. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MSC GROUP LTD has been registered for 6 years. Current directors include BLAND, Errol, CRANE, Mitchell Stanley.

Company Number
12274545
Status
active
Type
ltd
Incorporated
22 October 2019
Age
6 years
Address
223-225 High Street 1st And 2nd Floors, Epping, CM16 4BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAND, Errol, CRANE, Mitchell Stanley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSC GROUP LTD

MSC GROUP LTD is an active company incorporated on 22 October 2019 with the registered office located in Epping. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MSC GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12274545

LTD Company

Age

6 Years

Incorporated 22 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

223-225 High Street 1st And 2nd Floors Epping, CM16 4BL,

Previous Addresses

223-225 High Street, 1st and 2nd Floors, Epping Essex CM16 4BL England
From: 19 February 2026To: 23 February 2026
The Estate House 201 High Rd Chigwell IG7 5BJ England
From: 29 April 2024To: 19 February 2026
9 Hewett Street 3rd Floor London EC2A 3NN England
From: 19 October 2022To: 29 April 2024
9 Hewett Street, 3rd Floor, London, EC2A 3NN England
From: 19 October 2022To: 19 October 2022
167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 15 January 2022To: 19 October 2022
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 22 October 2019To: 15 January 2022
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Oct 23
Director Joined
Nov 23
Owner Exit
Jul 25
Loan Secured
Jan 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CRANE, Mitchell

Active
1st And 2nd Floors, EppingCM16 4BL
Secretary
Appointed 22 Oct 2019

BLAND, Errol

Active
1st And 2nd Floors, EppingCM16 4BL
Born July 1965
Director
Appointed 30 Oct 2023

CRANE, Mitchell Stanley

Active
1st And 2nd Floors, EppingCM16 4BL
Born November 1999
Director
Appointed 22 Oct 2019

Persons with significant control

3

2 Active
1 Ceased
1st And 2nd Floors, EppingCM16 4BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2025

Mr Errol Bland

Active
Lancaster Court, High WycombeHP12 3TD
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2023

Mr Mitchell Stanley Crane

Ceased
201 High Rd, ChigwellIG7 5BJ
Born November 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Ceased 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
23 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Incorporation Company
22 October 2019
NEWINCIncorporation