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

MOO LIMITED

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
05158225
Private Limited Company
Active

Company Overview

About Moo Ltd
MOO LIMITED was founded on 2004-06-21 and has its registered office in Altrincham. The organisation's status is listed as "Active". Moo Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MOO LIMITED
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in CW9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOO 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 MOO LIMITED
The following companies were found which have the same name as MOO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MOO LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK POOCHIN
Company Secretary 2014-03-01
JOHN ANDREW GALLEMORE
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE BUZER
Company Secretary 2004-06-21 2014-03-01
IAN BUZER
Director 2004-06-21 2014-03-01
LOUISE BUZER
Director 2009-09-30 2014-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JOHN ANDREW GALLEMORE MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JOHN ANDREW GALLEMORE M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JOHN ANDREW GALLEMORE ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JOHN ANDREW GALLEMORE ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JOHN ANDREW GALLEMORE ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
JOHN ANDREW GALLEMORE EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
JOHN ANDREW GALLEMORE PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
JOHN ANDREW GALLEMORE BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET (UK) LIMITED Director 2017-05-24 CURRENT 1996-05-23 Active
JOHN ANDREW GALLEMORE UK-2 LIMITED Director 2017-05-24 CURRENT 1998-04-22 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET HOLDINGS LIMITED Director 2017-05-24 CURRENT 2006-09-22 Active
JOHN ANDREW GALLEMORE ANOTHER.COM LIMITED Director 2017-05-24 CURRENT 1998-11-04 Active
JOHN ANDREW GALLEMORE THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JOHN ANDREW GALLEMORE MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JOHN ANDREW GALLEMORE THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JOHN ANDREW GALLEMORE THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JOHN ANDREW GALLEMORE AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JOHN ANDREW GALLEMORE HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 Active
JOHN ANDREW GALLEMORE GADBROOK LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN ANDREW GALLEMORE MAMA MIO DISTRIBUTION LIMITED Director 2015-08-13 CURRENT 2011-07-28 Active
JOHN ANDREW GALLEMORE MAMA MIO LIMITED Director 2015-08-13 CURRENT 2004-10-06 Active
JOHN ANDREW GALLEMORE CEND INTERNATIONAL LIMITED Director 2013-10-25 CURRENT 2013-08-15 Active
JOHN ANDREW GALLEMORE EXANTE DIET LTD Director 2013-04-01 CURRENT 2010-01-15 Active
JOHN ANDREW GALLEMORE BIKE KIT LTD Director 2013-01-21 CURRENT 2012-12-04 Active
JOHN ANDREW GALLEMORE MYVITAMINS LIMITED Director 2012-08-16 CURRENT 2012-08-14 Active
JOHN ANDREW GALLEMORE THE HUT IHC LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE THE HUT MANAGEMENT COMPANY LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE LOOKFANTASTIC GROUP LIMITED Director 2011-09-29 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE ENSCO 818 LIMITED Director 2010-12-09 CURRENT 2010-12-03 Active

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
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-02CH03SECRETARY'S DETAILS CHNAGED FOR JAMES PATRICK POCHIN on 2022-10-31
2022-11-01PSC05Change of details for Thg Eco Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-03-09PSC07CESSATION OF THE HUT.COM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09PSC02Notification of Thg Eco Limited as a person with significant control on 2022-03-01
2022-03-08PSC07CESSATION OF THG OPERATIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-08PSC02Notification of The Hut.Com Limited as a person with significant control on 2022-03-01
2021-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-16PSC02Notification of Thg Operations Holdings Limited as a person with significant control on 2019-12-11
2020-03-16PSC07CESSATION OF THG INTERMEDIATE OPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051582250002
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051582250002
2019-11-20AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2019-11-20AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03AR0121/06/15 ANNUAL RETURN FULL LIST
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051582250002
2014-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051582250001
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0121/06/14 ANNUAL RETURN FULL LIST
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051582250001
2014-03-19RES01ADOPT ARTICLES 19/03/14
2014-03-19AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/14 FROM 90 High Street, Kelvedon Colchester Essex CO5 9AA
2014-03-19AP03Appointment of James Patrick Pochin as company secretary on 2014-03-01
2014-03-19AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2014-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE BUZER
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BUZER
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUZER
2013-10-17AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-09AR0121/06/13 FULL LIST
2012-12-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-28AR0121/06/12 FULL LIST
2011-12-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-11AR0121/06/11 FULL LIST
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE BUZER / 21/06/2011
2010-10-19AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BUZER / 30/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUZER / 30/08/2010
2010-07-08AR0121/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BUZER / 21/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BUZER / 21/06/2010
2010-02-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-07AP01DIRECTOR APPOINTED LOUISE BUZER
2009-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-07RES13DIVISON
2009-07-01363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-09288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE BUZER / 04/06/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BUZER / 04/06/2009
2008-12-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-10288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE HUGHES / 21/06/2008
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BUZER / 21/06/2008
2008-03-0388(2)AD 31/01/08-31/01/08 GBP SI 1@1=1 GBP IC 1/2
2008-02-28RES12VARYING SHARE RIGHTS AND NAMES
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-14363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-18363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-03288cSECRETARY'S PARTICULARS CHANGED
2005-08-03353LOCATION OF REGISTER OF MEMBERS
2005-08-03363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13ELRESS252 DISP LAYING ACC 19/07/04
2004-09-13ELRESS366A DISP HOLDING AGM 19/07/04
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MOO 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 MOO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2014-03-26 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MOO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOO LIMITED
Trademarks
We have not found any records of MOO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOO 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 (62090 - Other information technology service activities) as MOO LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MOO 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 MOO 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 MOO 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.