Company NameEc-Msp Limited
Company StatusActive
Company Number04520472
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Previous NameProsyn Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roy Lancelot Castleman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameIan Douglas Castleman
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed24 January 2004(1 year, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleTechnical Director
Country of ResidenceSouth Africa
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Alex James Viall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2007(4 years, 7 months after company formation)
Appointment Duration17 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Simon James Pither
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 June 2005)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address198 Gipsy Road
West Norwood
London
SE27 9RB
Secretary NameLorraine Pamela Castleman
NationalitySouth African
StatusResigned
Appointed01 September 2005(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 21 January 2020)
RoleOffice Manager
Correspondence Address26 Third Avenue
Chelmsford
CM1 4EY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2004(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 07 July 2005)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway Fulham
London
SW6 1AA

Contact

Websitewww.prosyn.net/
Email address[email protected]
Telephone020 75399229
Telephone regionLondon

Location

Registered Address150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.7k at £0.01Roy Castleman
60.99%
Ordinary
1.8k at £0.01Ian Castleman
29.00%
Ordinary
610 at £0.01Alex Viall
10.00%
Ordinary

Financials

Year2014
Net Worth-£49,420
Cash£47,106
Current Liabilities£160,095

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

4 January 2011Delivered on: 19 January 2011
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £8,625.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
21 July 2009Delivered on: 23 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 February 2024Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 6 February 2024 (1 page)
6 February 2024Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX United Kingdom to 150 Minories London EC3N 1LS on 6 February 2024 (1 page)
2 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
10 January 2024Change of details for Mr Roy Lancelot Castleman as a person with significant control on 10 January 2024 (2 pages)
10 January 2024Registered office address changed from Dawson House 5 Jewry Street Dawson House London EC3N 2EX United Kingdom to 150 Minories London EC3N 1LS on 10 January 2024 (1 page)
10 January 2024Director's details changed for Mr Roy Lancelot Castleman on 10 January 2024 (2 pages)
10 January 2024Change of details for Mr Ian Douglas Castleman as a person with significant control on 10 January 2024 (2 pages)
10 January 2024Director's details changed for Ian Douglas Castleman on 10 January 2024 (2 pages)
10 January 2024Director's details changed for Mr Alex James Viall on 10 January 2024 (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
23 March 2023Registered office address changed from 150 Minories 150 Minories Suite 304 London EC3N 1LS England to Dawson House 5 Jewry Street Dawson House London EC3N 2EX on 23 March 2023 (1 page)
20 March 2023Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 150 Minories 150 Minories Suite 304 London EC3N 1LS on 20 March 2023 (1 page)
21 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
5 January 2023Change of details for Mr Ian Douglas Castleman as a person with significant control on 30 June 2016 (2 pages)
5 January 2023Change of details for Mr Roy Lancelot Castleman as a person with significant control on 30 June 2016 (2 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
8 February 2022Director's details changed for Mr Roy Lancelot Castleman on 7 February 2022 (2 pages)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Lorraine Pamela Castleman as a secretary on 21 January 2020 (1 page)
10 July 2019Resolutions
  • RES13 ‐ Agreement approved 31/05/2019
(1 page)
28 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 April 2019Registered office address changed from 64 Clifton Street London EC2A 4HB to Dawson House 5 Jewry Street London EC3N 2EX on 30 April 2019 (1 page)
18 February 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
5 February 2019Company name changed prosyn LIMITED\certificate issued on 05/02/19
  • CONNOT ‐ Change of name notice
(3 pages)
31 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 September 2016Satisfaction of charge 2 in full (1 page)
28 September 2016Satisfaction of charge 2 in full (1 page)
7 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 60.99
(4 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 60.99
(4 pages)
16 September 2015Registered office address changed from 70 Clifton Street London EC2A 4HB to 64 Clifton Street London EC2A 4HB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 70 Clifton Street London EC2A 4HB to 64 Clifton Street London EC2A 4HB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 64 Clifton Street London EC2A 4HB England to 64 Clifton Street London EC2A 4HB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 64 Clifton Street London EC2A 4HB England to 64 Clifton Street London EC2A 4HB on 16 September 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 60.99
(4 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 60.99
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 60.99
(4 pages)
15 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 60.99
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 April 2012Director's details changed for Alex Viall on 1 March 2012 (2 pages)
18 April 2012Director's details changed for Alex Viall on 1 March 2012 (2 pages)
18 April 2012Director's details changed for Alex Viall on 1 March 2012 (2 pages)
5 September 2011Director's details changed for Roy Lancelot Castleman on 1 November 2010 (2 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Roy Lancelot Castleman on 1 November 2010 (2 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Roy Lancelot Castleman on 1 November 2010 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 March 2011Statement of company's objects (2 pages)
9 March 2011Resolutions
  • RES13 ‐ Remove mem 24/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 March 2011Resolutions
  • RES13 ‐ Remove mem 24/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 March 2011Statement of company's objects (2 pages)
14 February 2011Registered office address changed from 22 Willow Street London London EC2A 4BH on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 22 Willow Street London London EC2A 4BH on 14 February 2011 (1 page)
1 February 2011Change of share class name or designation (2 pages)
1 February 2011Change of share class name or designation (2 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 September 2010Director's details changed for Ian Douglas Castleman on 28 August 2010 (2 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Roy Lancelot Castleman on 28 August 2010 (2 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Ian Douglas Castleman on 28 August 2010 (2 pages)
30 September 2010Director's details changed for Roy Lancelot Castleman on 28 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 September 2009Return made up to 28/08/09; full list of members (4 pages)
25 September 2009Return made up to 28/08/09; full list of members (4 pages)
25 September 2009Director's change of particulars / ian castleman / 30/06/2009 (1 page)
25 September 2009Director's change of particulars / ian castleman / 30/06/2009 (1 page)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 December 2008Director's change of particulars / alex viall / 01/12/2008 (1 page)
5 December 2008Director's change of particulars / alex viall / 01/12/2008 (1 page)
5 December 2008Return made up to 28/08/08; full list of members (4 pages)
5 December 2008Return made up to 28/08/08; full list of members (4 pages)
27 November 2008Ad 31/12/07\gbp si [email protected]=59.99\gbp ic 6000/6059.99\ (2 pages)
27 November 2008Ad 31/12/07\gbp si [email protected]=59.99\gbp ic 6000/6059.99\ (2 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 February 2008Ad 31/12/07--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages)
20 February 2008Particulars of contract relating to shares (4 pages)
20 February 2008Ad 31/12/07--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages)
20 February 2008Particulars of contract relating to shares (4 pages)
19 February 2008S-div 31/12/07 (1 page)
19 February 2008S-div 31/12/07 (1 page)
19 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2008Nc inc already adjusted 31/12/07 (1 page)
19 February 2008Nc inc already adjusted 31/12/07 (1 page)
18 September 2007Return made up to 28/08/07; full list of members (2 pages)
18 September 2007Return made up to 28/08/07; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: unit 22 10-50 willow street london EC2A 4BH (1 page)
23 August 2007Registered office changed on 23/08/07 from: unit 22 10-50 willow street london EC2A 4BH (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 September 2006Return made up to 28/08/06; full list of members (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 28/08/06; full list of members (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 3 aeroville colindale london NW9 5JT (1 page)
14 July 2006Registered office changed on 14/07/06 from: 3 aeroville colindale london NW9 5JT (1 page)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2005Secretary's particulars changed (8 pages)
5 October 2005Secretary's particulars changed (8 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2005Registered office changed on 18/07/05 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
18 July 2005Registered office changed on 18/07/05 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 3 aeroville colindale london NW9 5JT (1 page)
1 September 2004Registered office changed on 01/09/04 from: 3 aeroville colindale london NW9 5JT (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
12 July 2004Registered office changed on 12/07/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
23 June 2004Return made up to 28/08/03; full list of members; amend (7 pages)
23 June 2004Return made up to 28/08/03; full list of members; amend (7 pages)
10 February 2004Return made up to 28/08/03; full list of members (7 pages)
10 February 2004Return made up to 28/08/03; full list of members (7 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (1 page)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
1 October 2002Company name changed vesper accounting LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed vesper accounting LIMITED\certificate issued on 01/10/02 (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 August 2002Incorporation (10 pages)
28 August 2002Incorporation (10 pages)