ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Myssas Trustees Limited

Myssas Trustees Limited is a dormant company incorporated on 17 March 2008 with the registered office located in Salisbury, Wiltshire. Myssas Trustees Limited was registered 17 years ago.
Status
Dormant
Dormant since incorporation
Company No
06536701
Private limited company
Age
17 years
Incorporated 17 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2024 (10 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
United Kingdom
Address changed on 31 Jan 2025 (7 months ago)
Previous address was Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1974
Director • British • Lives in Scotland • Born in Dec 1981
Director • British • Lives in England • Born in Dec 1969
Talbot And Muir Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oval Trustees Limited
Peter Gordon John Docherty, Ross Campbell Allan, and 1 more are mutual people.
Active
The Ward Mitchell Trustees Limited
Peter Gordon John Docherty, Ross Campbell Allan, and 1 more are mutual people.
Active
T M Trustees Limited
Peter Gordon John Docherty, Ross Campbell Allan, and 1 more are mutual people.
Active
Sam Trustees Limited
Peter Gordon John Docherty, Ross Campbell Allan, and 1 more are mutual people.
Active
TPP Nominees Limited
Paul Andrew Darvill, Peter Gordon John Docherty, and 1 more are mutual people.
Active
Pensions Partnership Sipp Trustees Limited
Peter Gordon John Docherty, Ross Campbell Allan, and 1 more are mutual people.
Active
Pensions Partnership Ssas Trustees Limited
Peter Gordon John Docherty, Ross Campbell Allan, and 1 more are mutual people.
Active
Mysipp Trustees Limited
Peter Gordon John Docherty, Ross Campbell Allan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
3 Days Ago on 3 Sep 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Charge Satisfied
7 Months Ago on 23 Jan 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Dormant Accounts Submitted
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Feb 2024
Talbot and Muir Limited (PSC) Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Peter James Moran Resigned
1 Year 7 Months Ago on 31 Jan 2024
Thomas Paul Hickling Resigned
1 Year 7 Months Ago on 31 Jan 2024
Get Credit Report
Discover Myssas Trustees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 3 Sep 2025
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025
Submitted on 23 Jan 2025
Satisfaction of charge 065367010001 in full
Submitted on 23 Jan 2025
Confirmation statement made on 23 October 2024 with no updates
Submitted on 23 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 3 Sep 2024
Registered office address changed from 55 Maid Marian Way Nottingham NG1 6GE United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 12 February 2024
Submitted on 12 Feb 2024
Change of details for Talbot and Muir Limited as a person with significant control on 1 February 2024
Submitted on 2 Feb 2024
Termination of appointment of Wendy Wai Chee Cheung as a director on 31 January 2024
Submitted on 1 Feb 2024
Termination of appointment of Neal Alan Wilkins as a director on 31 January 2024
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year