Company NameMSV Investments Limited
DirectorSelven Sadaseven Veeramundar
Company StatusActive
Company Number06148821
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameShivum Soobiah
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address118 Latymer Road
Edmonton
London
N9 9PW
Director NameMr Selven Sadaseven Veeramundar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameToolseamal Veeramundar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleConsultant
Correspondence Address77 Harrow Drive
London
Director NameShivum Soobiah
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address118 Latymer Road
Edmonton
London
N9 9PW
Secretary NameMr Selven Sadaseven Veeramundar
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Msv Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 1 week ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

26 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 April 2016Termination of appointment of Selven Sadaseven Veeramundar as a secretary on 1 April 2016 (1 page)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Termination of appointment of Selven Sadaseven Veeramundar as a secretary on 1 April 2016 (1 page)
11 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
28 August 2014Termination of appointment of Shivum Soobiah as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Shivum Soobiah as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Shivum Soobiah as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Mr Selven Sadaseven Veeramundar as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Selven Sadaseven Veeramundar as a director on 1 August 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Appointment of Mr Selven Sadaseven Veeramundar as a director on 1 August 2014 (2 pages)
11 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
1 December 2008Appointment terminated director toolseamal veeramundar (1 page)
1 December 2008Appointment terminated director toolseamal veeramundar (1 page)
1 December 2008Director appointed shivum soobiah (1 page)
1 December 2008Secretary appointed selven sadaseven veeramundar (1 page)
1 December 2008Director appointed shivum soobiah (1 page)
1 December 2008Secretary appointed selven sadaseven veeramundar (1 page)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 March 2007Incorporation (13 pages)
9 March 2007Incorporation (13 pages)