Background WavePink WaveYellow Wave

MSDL MANAGEMENT LIMITED (12450224)

MSDL MANAGEMENT LIMITED (12450224) is an active UK company. incorporated on 7 February 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MSDL MANAGEMENT LIMITED has been registered for 6 years. Current directors include PARNELL, John, Mr., WOTHERSPOON, Robert John William.

Company Number
12450224
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
30-31 Cowcross Street, London, EC1M 6DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARNELL, John, Mr., WOTHERSPOON, Robert John William
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSDL MANAGEMENT LIMITED

MSDL MANAGEMENT LIMITED is an active company incorporated on 7 February 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MSDL MANAGEMENT LIMITED was registered 6 years ago.(SIC: 41100, 68100)

Status

active

Active since 6 years ago

Company No

12450224

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

30-31 Cowcross Street London, EC1M 6DQ,

Previous Addresses

33 Cavendish Square London W1G 0PW United Kingdom
From: 7 February 2020To: 22 March 2024
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PARNELL, John, Mr.

Active
Maylands Avenue, Hemel HempsteadHP2 7TR
Born October 1972
Director
Appointed 07 Feb 2020

WOTHERSPOON, Robert John William

Active
Maylands Avenue, Hemel HempsteadHP2 7TR
Born January 1967
Director
Appointed 07 Feb 2020

DAWSON, Alan

Resigned
Cavendish Square, LondonW1G 0PW
Born January 1955
Director
Appointed 01 Oct 2021
Resigned 16 Dec 2022

DE CLERMONT TONNERRE, Fabrice Tillette

Resigned
LondonW1G 0PW
Born October 1967
Director
Appointed 16 Dec 2022
Resigned 03 Feb 2023

PETIT, Murray Jonathan Martin, Mr.

Resigned
Cowcross Street, LondonEC1M 6DQ
Born April 1955
Director
Appointed 07 Feb 2020
Resigned 30 Sept 2025

SKELSTON, Robert, Mr.

Resigned
LondonW1G 0PW
Born February 1971
Director
Appointed 07 Feb 2020
Resigned 30 Sept 2021

Persons with significant control

1

Cowcross Street, LondonEC1M 6DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Incorporation Company
7 February 2020
NEWINCIncorporation