Active
Company Information for MOO LIMITED
ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
|
Company Registration Number
05158225
Private Limited Company
Active |
Company Name | |
---|---|
MOO LIMITED | |
Legal Registered Office | |
ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM WA15 0AF Other companies in CW9 | |
Company Number | 05158225 | |
---|---|---|
Company ID Number | 05158225 | |
Date formed | 2004-06-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/06/2015 | |
Return next due | 19/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 10:47:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOO - CICLE LLC | P.O Box 270055 Fort Collins CO 80527 | Delinquent | Company formed on the 2018-04-17 | |
MOO - LICIOUS FOODS LIMITED | GLENCROW CO. DONEGAL. MOVILLE, DONEGAL, Ireland | Normal(Liquidation) | Company formed on the 2009-09-10 | |
MOO - T FRIENDLY LIMITED | 30 BRIARSYDE BENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE12 9SL | Dissolved | Company formed on the 2009-06-12 | |
MOO "N" CHEW LTD | 34 FAIRWINDS PLACE PETERHEAD SCOTLAND AB42 1GP | Dissolved | Company formed on the 2016-10-13 | |
MOO (SCOTLAND) LIMITED | 21 YORK PLACE EDINBURGH EH1 3EN | Dissolved | Company formed on the 2009-04-06 | |
MOO (UK) LTD | 75 MALVERN AVENUE SOUTH HARROW MIDDLESEX ENGLAND HA2 9EU | Dissolved | Company formed on the 2011-01-05 | |
MOO & ARR LIMITED | 32-36 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP | Active - Proposal to Strike off | Company formed on the 2016-09-02 | |
MOO & BEE TRADING | Singapore | Dissolved | Company formed on the 2008-09-10 | |
MOO & BOO CREATIONS PTY LTD | Dissolved | Company formed on the 2019-04-02 | ||
MOO & BOOM LIMITED | PEN Y GARDDEN HALL WREXHAM LL14 6RE | Active - Proposal to Strike off | Company formed on the 2020-04-09 | |
MOO & BRAY FARM LLC | 931 COUNTY ROAD 1255 WHITESBORO TX 76273 | Active | Company formed on the 2023-12-14 | |
MOO & CO PTY LTD | NSW 2500 | Active | Company formed on the 2014-04-24 | |
MOO & DOO SUPPLIES LIMITED | 73 ST. JOHNS ROAD CHESTERFIELD S41 8TG | Active | Company formed on the 2018-05-23 | |
MOO & DOT LTD | 4 VICARAGE DRIVE LONDON SW14 8RX | Active | Company formed on the 2021-11-06 | |
MOO & GOO LIMITED | UNIT 11 WORCESTER ROAD STOURPORT-ON-SEVERN DY13 9BZ | Active | Company formed on the 2015-05-11 | |
MOO & KO CORPORATION | 1571 WADSWORTH BLVD Lakewood CO 80215 | Delinquent | Company formed on the 1997-08-26 | |
MOO & MAI LTD | 4 ALPHA HOUSE FLATS KENDRICK ROAD READING RG1 5DR | Active | Company formed on the 2023-11-28 | |
MOO & MAY STUDIO LTD | 127 Kestrel Way Perth PH1 5FT | Active - Proposal to Strike off | Company formed on the 2022-06-07 | |
MOO & MEOW LIMITED | MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | Active - Proposal to Strike off | Company formed on the 2016-09-02 | |
MOO & MORE PTY LTD | NSW 2758 | Strike-off action in progress | Company formed on the 2011-05-25 |
Officer | Role | Date Appointed |
---|---|---|
JAMES PATRICK POOCHIN |
||
JOHN ANDREW GALLEMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE BUZER |
Company Secretary | ||
IAN BUZER |
Director | ||
LOUISE BUZER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGUAGE CONNECT INTERNATIONAL LTD | Director | 2018-07-16 | CURRENT | 2010-09-02 | Active | |
MAKE MONEY LIMITED | Director | 2018-05-03 | CURRENT | 2006-07-19 | Active | |
M BEAUTY LTD | Director | 2018-05-03 | CURRENT | 2006-06-19 | Active | |
ILLAMASQUA LIMITED | Director | 2017-10-05 | CURRENT | 2007-07-04 | Active | |
ILLAMASQUA (HOLDINGS) LIMITED | Director | 2017-10-05 | CURRENT | 2007-02-19 | Active | |
ESPA INTERNATIONAL (UK) LIMITED | Director | 2017-09-06 | CURRENT | 1992-08-21 | Active | |
EI SPA HOLDINGS (UK) LIMITED | Director | 2017-09-06 | CURRENT | 2014-11-18 | Active | |
PRIMAVERA AROMATHERAPY LIMITED | Director | 2017-09-06 | CURRENT | 1986-09-05 | Active | |
BEAUTY TREND UK LIMITED | Director | 2017-08-11 | CURRENT | 2011-03-18 | Active | |
VIRTUAL INTERNET (UK) LIMITED | Director | 2017-05-24 | CURRENT | 1996-05-23 | Active | |
UK-2 LIMITED | Director | 2017-05-24 | CURRENT | 1998-04-22 | Active | |
VIRTUAL INTERNET HOLDINGS LIMITED | Director | 2017-05-24 | CURRENT | 2006-09-22 | Active | |
ANOTHER.COM LIMITED | Director | 2017-05-24 | CURRENT | 1998-11-04 | Active | |
THG STUDIOS LIMITED | Director | 2017-04-12 | CURRENT | 2007-06-26 | Active | |
MEDIA ARK LTD | Director | 2017-04-12 | CURRENT | 2007-02-26 | Active | |
THG INTERNATIONAL LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-13 | Active | |
THG TRUSTEE LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
AGHOCO 1442 LIMITED | Director | 2016-09-07 | CURRENT | 2016-07-14 | Active | |
HALE COUNTRY CLUB LIMITED | Director | 2016-06-28 | CURRENT | 2009-07-22 | Active | |
GADBROOK LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
MAMA MIO DISTRIBUTION LIMITED | Director | 2015-08-13 | CURRENT | 2011-07-28 | Active | |
MAMA MIO LIMITED | Director | 2015-08-13 | CURRENT | 2004-10-06 | Active | |
CEND INTERNATIONAL LIMITED | Director | 2013-10-25 | CURRENT | 2013-08-15 | Active | |
EXANTE DIET LTD | Director | 2013-04-01 | CURRENT | 2010-01-15 | Active | |
BIKE KIT LTD | Director | 2013-01-21 | CURRENT | 2012-12-04 | Active | |
MYVITAMINS LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-14 | Active | |
THE HUT IHC LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Liquidation | |
THE HUT MANAGEMENT COMPANY LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Liquidation | |
LOOKFANTASTIC GROUP LIMITED | Director | 2011-09-29 | CURRENT | 2005-03-03 | Active | |
ENSCO 818 LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES | ||
CH01 | Director's details changed for Mr John Andrew Gallemore on 2022-10-31 | |
CH01 | Director's details changed for Mr James Patrick Pochin on 2022-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES PATRICK POCHIN on 2022-10-31 | |
PSC05 | Change of details for Thg Eco Limited as a person with significant control on 2022-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES | |
PSC07 | CESSATION OF THE HUT.COM LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Thg Eco Limited as a person with significant control on 2022-03-01 | |
PSC07 | CESSATION OF THG OPERATIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Hut.Com Limited as a person with significant control on 2022-03-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
PSC02 | Notification of Thg Operations Holdings Limited as a person with significant control on 2019-12-11 | |
PSC07 | CESSATION OF THG INTERMEDIATE OPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051582250002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051582250002 | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK POCHIN | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK POCHIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051582250002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051582250001 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051582250001 | |
RES01 | ADOPT ARTICLES 19/03/14 | |
AA01 | Current accounting period extended from 30/06/14 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/14 FROM 90 High Street, Kelvedon Colchester Essex CO5 9AA | |
AP03 | Appointment of James Patrick Pochin as company secretary on 2014-03-01 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE BUZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BUZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BUZER | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE BUZER / 21/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BUZER / 30/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUZER / 30/08/2010 | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BUZER / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUZER / 21/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LOUISE BUZER | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | DIVISON | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE BUZER / 04/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BUZER / 04/06/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE HUGHES / 21/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BUZER / 21/06/2008 | |
88(2) | AD 31/01/08-31/01/08 GBP SI 1@1=1 GBP IC 1/2 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S252 DISP LAYING ACC 19/07/04 | |
ELRES | S366A DISP HOLDING AGM 19/07/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT) | ||
Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 493,787 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 269,175 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,438 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,661 |
Creditors and other liabilities
|
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 MOO LIMITED
Cash Bank In Hand | 2013-06-30 | £ 2,299,692 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 1,052,404 |
Current Assets | 2013-06-30 | £ 2,316,175 |
Current Assets | 2012-06-30 | £ 1,061,256 |
Debtors | 2013-06-30 | £ 16,483 |
Debtors | 2012-06-30 | £ 8,852 |
Shareholder Funds | 2013-06-30 | £ 1,827,204 |
Shareholder Funds | 2012-06-30 | £ 797,341 |
Tangible Fixed Assets | 2013-06-30 | £ 6,254 |
Tangible Fixed Assets | 2012-06-30 | £ 6,921 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MOO LIMITED are:
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. |