Company NameMSM Universal Ltd
DirectorsMahdad Mokhberi and Somayeh Mollasalehi
Company StatusActive
Company Number07983836
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mahdad Mokhberi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 110 109/111 Portland Street
Manchester
M1 6DN
Director NameMrs Somayeh Mollasalehi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 110 109/111 Portland Street
Manchester
M1 6DN

Contact

Websitewww.msmuniversal.co.uk
Email address[email protected]
Telephone0161 2340012
Telephone regionManchester

Location

Registered AddressGainsborough House
Suite 106 , 109/111 Portland Street
Manchester
M1 6DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

8 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 September 2022Compulsory strike-off action has been discontinued (1 page)
7 September 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2021Director's details changed for Mr Mahdad Mokhberi on 1 December 2021 (2 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
18 November 2020Registered office address changed from Suite 110 109/111, Portland Street Manchester M1 6DN England to Gainsborough House Suite 106 , 109/111 Portland Street Manchester M1 6DN on 18 November 2020 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
12 March 2020Director's details changed for Mr Mahdad Mokhberi on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mrs Somayeh Mollasalehi on 12 March 2020 (2 pages)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 July 2019Change of details for Mrs Somayeh Mollasalehi as a person with significant control on 1 January 2019 (2 pages)
13 July 2019Director's details changed for Mrs Somayeh Mollasalehi on 1 July 2019 (2 pages)
13 July 2019Director's details changed for Mr Mahdad Mokhberi on 1 July 2019 (2 pages)
13 July 2019Director's details changed for Mr Mahdad Mokhberi on 1 July 2019 (2 pages)
23 May 2019Registered office address changed from 109/111 Suite 209 Portland Street Manchester M1 6DN England to Suite 110 109/111, Portland Street Manchester M1 6DN on 23 May 2019 (1 page)
16 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 February 2019Director's details changed for Mr Mahdad Mokhberi on 20 February 2019 (2 pages)
28 February 2019Director's details changed for Mrs Somayeh Mollasalehi on 20 February 2019 (2 pages)
23 November 2018Registered office address changed from Suite 418 40 Princess Street Manchester M1 6DE England to 109/111 Suite 209 Portland Street Manchester M1 6DN on 23 November 2018 (1 page)
12 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Registered office address changed from C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL England to Suite 418 40 Princess Street Manchester M1 6DE on 16 June 2016 (1 page)
16 June 2016Registered office address changed from C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL England to Suite 418 40 Princess Street Manchester M1 6DE on 16 June 2016 (1 page)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
31 July 2015Registered office address changed from Suit 418 40 Princess Street Manchester M1 6DE to C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Suit 418 40 Princess Street Manchester M1 6DE to C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL on 31 July 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(3 pages)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(3 pages)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(3 pages)
2 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
20 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(3 pages)
20 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(3 pages)
20 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Registered office address changed from 19 Stadium Drive Manchester M11 3NB England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 19 Stadium Drive Manchester M11 3NB England on 10 June 2013 (1 page)
10 June 2013Director's details changed for Mr Mahdad Mokhberi on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mrs Somayeh Mollasalehi on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mrs Somayeh Mollasalehi on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Mahdad Mokhberi on 10 June 2013 (2 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-28
(4 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-28
(4 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-28
(4 pages)
9 March 2012Incorporation (23 pages)
9 March 2012Incorporation (23 pages)