Background WavePink WaveYellow Wave

MSM BIDCO LTD (16699747)

MSM BIDCO LTD (16699747) is an active UK company. incorporated on 7 September 2025. with registered office in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 1 other business activities. MSM BIDCO LTD has been registered for 0 years. Current directors include CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart.

Company Number
16699747
Status
active
Type
ltd
Incorporated
7 September 2025
Age
0 years
Address
Dsm House, Sheffield, S4 7QX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart
SIC Codes
39000, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSM BIDCO LTD

MSM BIDCO LTD is an active company incorporated on 7 September 2025 with the registered office located in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 1 other business activity. MSM BIDCO LTD was registered 0 years ago.(SIC: 39000, 64209)

Status

active

Active since N/A years ago

Company No

16699747

LTD Company

Age

N/A Years

Incorporated 7 September 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to N/A

Next Due

Due by 7 June 2027
Period: 7 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Dsm House Garter Street Sheffield, S4 7QX,

Previous Addresses

2nd Floor Amba House 15 College Road Harrow Middx HA1 1BA England
From: 7 September 2025To: 8 January 2026
Timeline

13 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Sept 25
Director Joined
Nov 25
Capital Update
Dec 25
Funding Round
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Loan Secured
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CREWE, Ian

Active
Garter Street, SheffieldS4 7QX
Born March 1976
Director
Appointed 19 Dec 2025

HARTLEY, Matthew Paul

Active
Garter Street, SheffieldS4 7QX
Born March 1984
Director
Appointed 19 Dec 2025

HOLLEY, Anthony Stuart

Active
Garter Street, SheffieldS4 7QX
Born June 1981
Director
Appointed 19 Dec 2025

BARNES, Paul Martin

Resigned
15 College Road, HarrowHA1 1BA
Born September 1953
Director
Appointed 24 Nov 2025
Resigned 19 Dec 2025

MAVANI, Sagar Avinash

Resigned
15 College Road, HarrowHA1 1BA
Born January 1988
Director
Appointed 07 Sept 2025
Resigned 19 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
15 College Road, HarrowHA1 1BA

Nature of Control

Significant influence or control
Notified 19 Dec 2025
High Street, WrexhamLL12 8RF

Nature of Control

Significant influence or control
Notified 19 Dec 2025

Mr Sagar Avinash Mavani

Ceased
15 College Road, HarrowHA1 1BA
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2025
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

23

Memorandum Articles
15 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 December 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
12 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2025
SH19Statement of Capital
Resolution
12 December 2025
RESOLUTIONSResolutions
Legacy
12 December 2025
CAP-SSCAP-SS
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Incorporation Company
7 September 2025
NEWINCIncorporation