Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSA ARCHITECTS LIMITED
Company Information for

MSA ARCHITECTS LIMITED

12 PLATO PLACE, ST DIONIS ROAD, LONDON, SW6 4TU,
Company Registration Number
02359172
Private Limited Company
Active

Company Overview

About Msa Architects Ltd
MSA ARCHITECTS LIMITED was founded on 1989-03-10 and has its registered office in London. The organisation's status is listed as "Active". Msa Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MSA ARCHITECTS LIMITED
 
Legal Registered Office
12 PLATO PLACE
ST DIONIS ROAD
LONDON
SW6 4TU
Other companies in SW6
 
Previous Names
MSA BUSINESS ASSOCIATES LIMITED19/05/2016
MICHAEL SPARKS ASSOCIATES LTD16/03/2016
TALISHILL LIMITED01/03/2011
Filing Information
Company Number 02359172
Company ID Number 02359172
Date formed 1989-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSA ARCHITECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MSA ARCHITECTS LIMITED
The following companies were found which have the same name as MSA ARCHITECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSA ARCHITECTS, INC. NV Permanently Revoked Company formed on the 2006-11-09
MSA ARCHITECTS, INC. One Biscayne Tower, 21st Floor Miami FL 33131 Active Company formed on the 1982-05-06
MSA ARCHITECTS KALLANG PUDDING ROAD Singapore 349318 Active Company formed on the 2017-11-13
MSA ARCHITECTS PLANNERS INC Georgia Unknown
MSA ARCHITECTS PROFESSIONAL CORPORATION New Jersey Unknown
MSA ARCHITECTS INC North Carolina Unknown
MSA ARCHITECTS PLANNERS INC Georgia Unknown

Company Officers of MSA ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN SPARKS
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY CHAMBERS
Director 2013-03-19 2016-04-25
JOAN ELISON SPARKS
Company Secretary 1991-12-17 2014-12-23
JOHN GODFREY RIDING
Director 1998-01-13 2007-08-06
JOAN ELISON SPARKS
Director 1989-03-10 2003-12-18
PENELOPE JANE SPARKS
Director 1991-12-17 1998-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-07-31SH10Particulars of variation of rights attached to shares
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-03-03PSC04Change of details for Mr Michael John Sparks as a person with significant control on 2020-12-17
2021-03-01CH01Director's details changed for Michael John Sparks on 2020-12-17
2021-01-29SH06Cancellation of shares. Statement of capital on 2020-06-16 GBP 85
2021-01-29SH03Purchase of own shares
2021-01-08PSC04Change of details for Mr Michael Sparks as a person with significant control on 2020-12-17
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-05-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-05-19NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-05-19CERTNMCompany name changed msa business associates LIMITED\certificate issued on 19/05/16
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY CHAMBERS
2016-04-29RES15CHANGE OF COMPANY NAME 31/12/22
2016-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-30AA31/07/15 TOTAL EXEMPTION SMALL
2016-03-30AA31/07/15 TOTAL EXEMPTION SMALL
2016-03-16RES15CHANGE OF NAME 03/03/2016
2016-03-16CERTNMCompany name changed michael sparks associates LTD\certificate issued on 16/03/16
2016-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0117/12/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10TM02Termination of appointment of Joan Elison Sparks on 2014-12-23
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0117/12/14 ANNUAL RETURN FULL LIST
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0117/12/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AP01DIRECTOR APPOINTED ASHLEY CHAMBERS
2013-04-04RES01ADOPT ARTICLES 19/03/2013
2013-04-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2013-04-04RES12Resolution of varying share rights or name
2013-04-04SH0119/03/13 STATEMENT OF CAPITAL GBP 100
2013-04-04SH08Change of share class name or designation
2013-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN ELLSON SPARKS / 18/12/2011
2013-01-10AR0117/12/12 FULL LIST
2012-12-21AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-22AR0117/12/11 FULL LIST
2011-05-10AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-01RES15CHANGE OF NAME 28/02/2011
2011-03-01CERTNMCOMPANY NAME CHANGED TALISHILL LIMITED CERTIFICATE ISSUED ON 01/03/11
2011-01-26AR0117/12/10 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SPARKS / 26/01/2011
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-30AR0101/12/09 FULL LIST
2009-01-19AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-08-07363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN RIDING
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-08-25363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-13363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-09-13288bDIRECTOR RESIGNED
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-03363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-03-04363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-06-11363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-03-01288bDIRECTOR RESIGNED
1999-03-01363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 17 ERPINGHAM ROAD LONDON SW15 1BE
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-31363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1998-01-15288aNEW DIRECTOR APPOINTED
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-03-12363sRETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
1996-04-23363sRETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-06-29AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-06-29288NEW DIRECTOR APPOINTED
1994-12-21363sRETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS
1994-12-21363sRETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS
1994-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-09-01AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-07-08363sRETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS
1992-07-03AAFULL ACCOUNTS MADE UP TO 31/07/91
1992-05-18363bRETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS
1991-01-07AAFULL ACCOUNTS MADE UP TO 31/07/90
1991-01-07363RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS
1989-05-23287REGISTERED OFFICE CHANGED ON 23/05/89 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ
1989-05-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to MSA ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MSA ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MSA ARCHITECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MSA ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of MSA ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSA ARCHITECTS LIMITED
Trademarks
We have not found any records of MSA ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSA ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as MSA ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where MSA ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSA ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSA ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1