Background WavePink WaveYellow Wave

MSLS STRETTON LIMITED (12420115)

MSLS STRETTON LIMITED (12420115) is a liquidation UK company. incorporated on 23 January 2020. with registered office in Swansea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MSLS STRETTON LIMITED has been registered for 6 years. Current directors include GAMBLING, Martin, GAMBLING, Sarah Louise.

Company Number
12420115
Status
liquidation
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
63 Walter Road, Swansea, SA1 4PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GAMBLING, Martin, GAMBLING, Sarah Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSLS STRETTON LIMITED

MSLS STRETTON LIMITED is an liquidation company incorporated on 23 January 2020 with the registered office located in Swansea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MSLS STRETTON LIMITED was registered 6 years ago.(SIC: 64209)

Status

liquidation

Active since 6 years ago

Company No

12420115

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

GRM STRETTON LIMITED
From: 23 January 2020To: 17 April 2023
Contact
Address

63 Walter Road Swansea, SA1 4PT,

Previous Addresses

Dunsmore House 2 School Lane Stretton on Dunsmore Rugby Warwickshire CV23 9NB United Kingdom
From: 23 January 2020To: 5 August 2024
Timeline

3 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GAMBLING, Martin

Active
Walter Road, SwanseaSA1 4PT
Born March 1975
Director
Appointed 23 Jan 2020

GAMBLING, Sarah Louise

Active
Walter Road, SwanseaSA1 4PT
Born August 1976
Director
Appointed 23 Jan 2020

Persons with significant control

2

Mr Martin Gambling

Active
Walter Road, SwanseaSA1 4PT
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jan 2020

Mrs Sarah Louise Gambling

Active
Walter Road, SwanseaSA1 4PT
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

20

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 September 2025
LIQ03LIQ03
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Resolution
5 August 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
5 August 2024
600600
Liquidation Voluntary Declaration Of Solvency
5 August 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Incorporation Company
23 January 2020
NEWINCIncorporation