Company NameMSC R&D Tax Services Limited
DirectorsNigel Anthony Foster and Thomas David Watson
Company StatusActive
Company Number04418978
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Previous NamesBusiness Innovation Limited and 17042002 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Anthony Foster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed17 April 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNo 1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameMr Thomas David Watson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressNo 1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressBelmayne House
99 Clarke House Road
Sheffield
South Yorkshire
S10 2LN

Contact

Websiteabusinessinnovation.com/

Location

Registered AddressNo 1 Velocity
2 Tenter Street
Sheffield
S1 4BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Nigel Anthony Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£4,460
Cash£45,389
Current Liabilities£27,300

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

19 February 2024Unaudited abridged accounts made up to 30 April 2023 (7 pages)
25 October 2023Current accounting period shortened from 30 April 2024 to 30 December 2023 (1 page)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
13 September 2022Appointment of Mr Thomas David Watson as a director on 13 September 2022 (2 pages)
31 August 2022Company name changed 17042002 LIMITED\certificate issued on 31/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
(3 pages)
18 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 April 2019Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
13 January 2017Company name changed business innovation LIMITED\certificate issued on 13/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
13 January 2017Company name changed business innovation LIMITED\certificate issued on 13/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 12 May 2016 (1 page)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 12 May 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Mr Nigel Anthony Foster on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Nigel Anthony Foster on 18 April 2013 (2 pages)
19 March 2013Registered office address changed from Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
28 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
12 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
12 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Total exemption small company accounts made up to 15 October 2008 (6 pages)
8 December 2009Total exemption small company accounts made up to 15 October 2008 (6 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page)
14 July 2009Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page)
18 May 2009Return made up to 17/04/09; full list of members (3 pages)
18 May 2009Return made up to 17/04/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 15 October 2007 (6 pages)
6 November 2008Total exemption small company accounts made up to 15 October 2007 (6 pages)
4 November 2008Accounting reference date extended from 15/10/2009 to 31/10/2009 (1 page)
4 November 2008Accounting reference date extended from 15/10/2009 to 31/10/2009 (1 page)
18 August 2008Return made up to 17/04/08; full list of members (3 pages)
18 August 2008Return made up to 17/04/08; full list of members (3 pages)
12 August 2007Total exemption small company accounts made up to 15 October 2006 (6 pages)
12 August 2007Total exemption small company accounts made up to 15 October 2006 (6 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
15 May 2006Return made up to 17/04/06; full list of members (3 pages)
15 May 2006Return made up to 17/04/06; full list of members (3 pages)
10 January 2006Total exemption full accounts made up to 15 October 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 15 October 2005 (10 pages)
2 June 2005Return made up to 17/04/05; full list of members (2 pages)
2 June 2005Return made up to 17/04/05; full list of members (2 pages)
15 May 2004Return made up to 17/04/04; full list of members (6 pages)
15 May 2004Return made up to 17/04/04; full list of members (6 pages)
12 February 2004Amended accounts made up to 15 October 2003 (12 pages)
12 February 2004Amended accounts made up to 15 October 2003 (12 pages)
7 February 2004Accounts for a dormant company made up to 15 October 2003 (5 pages)
7 February 2004Accounts for a dormant company made up to 15 October 2003 (5 pages)
9 October 2003Accounting reference date extended from 30/04/03 to 15/10/03 (1 page)
9 October 2003Accounting reference date extended from 30/04/03 to 15/10/03 (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2003Director resigned (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
9 July 2003Director resigned (1 page)
17 April 2002Incorporation (13 pages)
17 April 2002Incorporation (13 pages)