Company NameMoksha Management Limited
DirectorCharles Alexander Paul Cosh
Company StatusActive
Company Number03211153
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Alexander Paul Cosh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleArtist Manager And Publisher
Country of ResidenceEngland
Correspondence AddressUnit 258 Stratford Workshops Burford Road
London
E15 2SP
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed03 September 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameGwyneth Louise Stenton
NationalityBritish
StatusResigned
Appointed12 June 1999(3 years after company formation)
Appointment Duration21 years, 8 months (resigned 18 February 2021)
RoleCompany Director
Correspondence AddressUnit 258 Stratford Workshops Burford Road
London
E15 2SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemoksha.co.uk
Telephone07 094787969
Telephone regionMobile

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Charles Alexander Paul Cosh
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,607
Cash£72,496
Current Liabilities£171,736

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

13 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
6 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 (1 page)
15 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
18 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
19 February 2021Termination of appointment of Gwyneth Louise Stenton as a secretary on 18 February 2021 (1 page)
3 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
15 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
12 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
16 August 2017Notification of Charles Alexander Paul Cosh as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Charles Alexander Paul Cosh as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
11 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 October 2014Director's details changed for Mr Charles Alexander Paul Cosh on 7 October 2014 (2 pages)
7 October 2014Secretary's details changed for Gwyneth Louise Stenton on 7 October 2014 (1 page)
7 October 2014Director's details changed for Mr Charles Alexander Paul Cosh on 7 October 2014 (2 pages)
7 October 2014Secretary's details changed for Gwyneth Louise Stenton on 7 October 2014 (1 page)
7 October 2014Secretary's details changed for Gwyneth Louise Stenton on 7 October 2014 (1 page)
7 October 2014Director's details changed for Mr Charles Alexander Paul Cosh on 7 October 2014 (2 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 June 2009Return made up to 12/06/09; full list of members (3 pages)
29 June 2009Return made up to 12/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 June 2008Return made up to 12/06/08; full list of members (3 pages)
20 June 2008Return made up to 12/06/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 July 2007Return made up to 12/06/07; no change of members (6 pages)
17 July 2007Return made up to 12/06/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 July 2006Return made up to 12/06/06; full list of members (6 pages)
5 July 2006Return made up to 12/06/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 July 2005Return made up to 12/06/05; full list of members (6 pages)
18 July 2005Return made up to 12/06/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004Return made up to 12/06/04; full list of members (6 pages)
12 July 2004Return made up to 12/06/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 July 2003Return made up to 12/06/03; full list of members (6 pages)
10 July 2003Return made up to 12/06/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
8 July 2002Return made up to 12/06/02; full list of members (6 pages)
8 July 2002Return made up to 12/06/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
5 July 2001Return made up to 12/06/01; full list of members (6 pages)
5 July 2001Return made up to 12/06/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
15 June 2000Return made up to 12/06/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
12 July 1999New secretary appointed (1 page)
12 July 1999Return made up to 12/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/07/99
(4 pages)
12 July 1999Return made up to 12/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/07/99
(4 pages)
12 July 1999New secretary appointed (1 page)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
15 June 1998Return made up to 12/06/98; full list of members (6 pages)
15 June 1998Return made up to 12/06/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
24 June 1997Return made up to 12/06/97; full list of members (6 pages)
24 June 1997Return made up to 12/06/97; full list of members (6 pages)
27 February 1997Location of register of members (1 page)
27 February 1997Location of register of members (1 page)
20 October 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
20 October 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 September 1996Secretary resigned (1 page)
13 September 1996Company name changed metisedge LIMITED\certificate issued on 16/09/96 (2 pages)
13 September 1996Company name changed metisedge LIMITED\certificate issued on 16/09/96 (2 pages)
11 September 1996Registered office changed on 11/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 September 1996Registered office changed on 11/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 June 1996Incorporation (20 pages)
12 June 1996Incorporation (20 pages)