Background WavePink WaveYellow Wave

MSZ INVESTMENTS 2 LIMITED (13026826)

MSZ INVESTMENTS 2 LIMITED (13026826) is an active UK company. incorporated on 17 November 2020. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MSZ INVESTMENTS 2 LIMITED has been registered for 5 years. Current directors include SARODIA, Shabana.

Company Number
13026826
Status
active
Type
ltd
Incorporated
17 November 2020
Age
5 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SARODIA, Shabana
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSZ INVESTMENTS 2 LIMITED

MSZ INVESTMENTS 2 LIMITED is an active company incorporated on 17 November 2020 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MSZ INVESTMENTS 2 LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13026826

LTD Company

Age

5 Years

Incorporated 17 November 2020

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jan 21
Loan Secured
Jan 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Loan Secured
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SARODIA, Shabana

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born September 1980
Director
Appointed 15 Oct 2021

HUSSAIN, Irfan Javeed

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 17 Nov 2020
Resigned 15 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Shabana Sarodia

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2021

Mr Irfan Javeed Hussain

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Resolution
4 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Incorporation Company
17 November 2020
NEWINCIncorporation