Msc Consulting And Sales Services Limited LONDON


Founded in 2013, Msc Consulting And Sales Services, classified under reg no. 08470101 is a in administration company. Currently registered at R2 Advisory Limited EC4N 7AE, London the company has been in the business for 11 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2021.

Msc Consulting And Sales Services Limited Address / Contact

Office Address R2 Advisory Limited
Office Address2 St Clements House
Town London
Post code EC4N 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08470101
Date of Incorporation Tue, 2nd Apr 2013
Industry specialised design activities
End of financial Year 30th April
Company age 11 years old
Account next due date Tue, 31st Jan 2023 (495 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sun, 14th May 2023 (2023-05-14)
Last confirmation statement dated Sat, 30th Apr 2022

Company staff

Julian C.

Position: Director

Appointed: 14 April 2022

Christopher D.

Position: Secretary

Appointed: 06 November 2020

Christopher D.

Position: Director

Appointed: 03 April 2020

Michelle C.

Position: Director

Appointed: 14 December 2018

Resigned: 14 April 2022

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2013

Resigned: 02 April 2013

Michael C.

Position: Director

Appointed: 02 April 2013

Resigned: 14 April 2022

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Mykos Technologies Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mykos Technologies Limited

Legal authority Companies Act 2008
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 13728110
Notified on 14 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth70 28440 566    
Balance Sheet
Cash Bank On Hand 37 68149 20083 39134 51153 388
Current Assets94 90749 88761 949127 669118 955311 523
Debtors 12 20612 74944 27884 444258 135
Net Assets Liabilities 40 56649 15888 56671 00426 784
Other Debtors  1 9851 985 50 000
Property Plant Equipment 2 9691 236 3 5879 086
Net Assets Liabilities Including Pension Asset Liability70 28440 566    
Reserves/Capital
Shareholder Funds70 28440 566    
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 9665 6996 9357 1098 698
Additions Other Than Through Business Combinations Property Plant Equipment    3 7617 088
Average Number Employees During Period 11124
Bank Borrowings Overdrafts     8 712
Corporation Tax Payable  4 06514 35112 64616 345
Creditors 12 29014 02739 10351 538102 537
Depreciation Rate Used For Property Plant Equipment   252525
Fixed Assets3 4732 9691 236   
Increase From Depreciation Charge For Year Property Plant Equipment  1 7331 2361741 589
Net Current Assets Liabilities67 65138 79747 92288 56667 417208 986
Other Creditors  4 6076 86426 59522 361
Other Taxation Social Security Payable  5 47915 58912 01353 512
Property Plant Equipment Gross Cost 6 9356 9356 93510 69617 784
Total Assets Less Current Liabilities71 12441 76649 15888 56671 004218 072
Trade Creditors Trade Payables  -1242 2992841 607
Trade Debtors Trade Receivables  10 76442 29384 444208 135
Advances Credits Directors 2473 6075 8649518 381
Advances Credits Made In Period Directors  10 04024 649114 355102 895
Advances Credits Repaid In Period Directors  13 89426 906108 586121 181
Accruals Deferred Income8401 200    
Creditors Due Within One Year27 25611 090    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom on 18th January 2023 to St Clements House 27 Clement's Lane London EC4N 7AE
filed on: 18th, January 2023
Free Download (2 pages)

Company search