Company NameMSM Financial Consultancy Limited
DirectorsCharlotte Lesley Simpson and Marion Simpson
Company StatusActive
Company Number04820256
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Charlotte Lesley Simpson
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(14 years after company formation)
Appointment Duration6 years, 9 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Avion Gardens
Kings Hill
West Malling
ME19 4RH
Director NameMrs Marion Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Counting House Watling Lane
Thaxted
Dunmow
CM6 2QY
Director NameMarion Alice Cameron Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Queen Street
Kings Hill
West Malling
Kent
ME19 4JP
Director NameMiss Charlotte Leslie Simpson
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 May 2017)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address68 Queen Street
Kings Hill
West Malling
Kent
ME19 4JP
Director NameMrs Marion Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(13 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 July 2017)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Avion Gardens
Kings Hill
West Malling
ME19 4RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£750
Cash£74
Current Liabilities£1,910

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 August 2017Notification of Charlotte Simpson as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Notification of Charlotte Simpson as a person with significant control on 1 August 2017 (2 pages)
12 July 2017Appointment of Miss Charlotte Lesley Simpson as a director on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of Marion Simpson as a director on 12 July 2017 (1 page)
12 July 2017Cessation of Marion Simpson as a person with significant control on 11 July 2017 (1 page)
12 July 2017Termination of appointment of Marion Simpson as a director on 12 July 2017 (1 page)
12 July 2017Cessation of Marion Simpson as a person with significant control on 11 July 2017 (1 page)
12 July 2017Appointment of Miss Charlotte Lesley Simpson as a director on 12 July 2017 (2 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
26 May 2017Appointment of Mrs Marion Simpson as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Charlotte Leslie Simpson as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Charlotte Leslie Simpson as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mrs Marion Simpson as a director on 26 May 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
1 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 May 2013Termination of appointment of Marion Simpson as a director (1 page)
21 May 2013Appointment of Miss Charlotte Leslie Simpson as a director (2 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
21 May 2013Appointment of Miss Charlotte Leslie Simpson as a director (2 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
21 May 2013Termination of appointment of Marion Simpson as a director (1 page)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Marion Alice Cameron Simpson on 1 June 2012 (2 pages)
1 August 2012Director's details changed for Marion Alice Cameron Simpson on 1 June 2012 (2 pages)
1 August 2012Director's details changed for Marion Alice Cameron Simpson on 1 June 2012 (2 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
4 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
4 July 2010Director's details changed for Marion Alice Cameron Simpson on 30 April 2010 (2 pages)
4 July 2010Director's details changed for Marion Alice Cameron Simpson on 30 April 2010 (2 pages)
4 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 02/07/09; full list of members (3 pages)
3 August 2009Return made up to 02/07/09; full list of members (3 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
28 July 2008Return made up to 02/07/08; full list of members (3 pages)
28 July 2008Return made up to 02/07/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 March 2007Registered office changed on 27/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
27 March 2007Registered office changed on 27/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
3 July 2006Return made up to 03/07/06; full list of members (2 pages)
3 July 2006Return made up to 03/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 July 2005Return made up to 03/07/05; full list of members (2 pages)
29 July 2005Return made up to 03/07/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 03/07/04; full list of members (6 pages)
13 July 2004Return made up to 03/07/04; full list of members (6 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New secretary appointed (3 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (3 pages)
14 July 2003Director resigned (1 page)
3 July 2003Incorporation (18 pages)
3 July 2003Incorporation (18 pages)