Company NameLunar Energy Limited
DirectorsKunal Girotra and Edward Franklin
Company StatusActive
Company Number05631091
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Previous NameMoixa Technology Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameEdward Franklin
StatusCurrent
Appointed15 January 2020(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameKunal Girotra
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressPO Box 4908
Foster City
California
94404
Director NameEdward Franklin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleCorporate Secretarial Supervis
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Director NameMr Simon Richard Daniel
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence Address52 Oakington Road
London
W9 2DH
Director NameChristopher Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFive Levels Chiltern Close
Haslemere
GU27 3AD
Secretary NameCynthia Bolton
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDerngate Mews
Derngate
Northampton
NN1 1UE
Secretary NameMr Simon Richard Daniel
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence Address52 Oakington Road
London
W9 2DH
Director NameMr Dudley Moor-Radford
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2020)
RoleMd/Coo
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage London Road
Aston Clinton
Bucks
HP2 2DH
Director NameJeff Barnes
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2021(15 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 2021)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence AddressPO Box 4908
Foster City
California
94404

Contact

Websitemoixatech.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
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

3.6k at £0.002James Arbib
4.72%
Ordinary
2.3k at £0.002Protea Enterprises LTD
3.09%
Ordinary
1.5k at £0.002Luminis Groep Bv
2.02%
Ordinary
1.5k at £0.002Robin Morris
2.00%
Ordinary
80.6k at £0.002Moixa Energy Holdings LTD
106.10%
Ordinary
1.5k at £0.002Simon Daniel
1.98%
Ordinary
1.1k at £0.002Emissions Reductions LTD
1.42%
Ordinary
860 at £0.002Tenon (Iom) LTD (Nari Hira)
1.13%
Ordinary
537 at £0.002Edward Franklin
0.71%
Ordinary
537 at £0.002Moulton Goodies LTD
0.71%
Ordinary
448 at £0.002Simon Freakley
0.59%
Ordinary
430 at £0.002Keith Haviland
0.57%
Ordinary
215 at £0.002Christopher Verity Wright
0.28%
Ordinary
129 at £0.002Bsf Electronics Limited
0.17%
Ordinary
90 at £0.002Charles O'malley
0.12%
Ordinary
29 at £0.002Barry Ingham
0.04%
Ordinary

Financials

Year2014
Net Worth£88,512
Cash£7,459
Current Liabilities£415,051

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

2 December 2019Delivered on: 19 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
23 August 2017Delivered on: 24 August 2017
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
23 September 2023Company name changed moixa technology LIMITED\certificate issued on 23/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-18
(3 pages)
16 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
2 June 2023Director's details changed for Kunal Girotra on 2 June 2023 (2 pages)
2 June 2023Director's details changed for Edward Franklin on 2 June 2023 (2 pages)
2 June 2023Director's details changed for Kunal Girotra on 2 June 2023 (2 pages)
1 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 January 2022Termination of appointment of Jeff Barnes as a director on 22 December 2021 (1 page)
5 January 2022Appointment of Edward Franklin as a director on 22 December 2021 (2 pages)
10 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
2 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
6 November 2021Memorandum and Articles of Association (43 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 June 2021Appointment of Jeff Barnes as a director on 3 June 2021 (2 pages)
21 June 2021Termination of appointment of Christopher Wright as a director on 3 June 2021 (1 page)
21 June 2021Appointment of Kunal Girotra as a director on 3 June 2021 (2 pages)
21 June 2021Termination of appointment of Simon Richard Daniel as a director on 3 June 2021 (1 page)
26 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
4 December 2020Termination of appointment of Dudley Moor-Radford as a director on 3 November 2020 (1 page)
4 December 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 55 Baker Street London W1U 7EU on 4 December 2020 (1 page)
4 December 2020Change of details for Moixa Energy Holdings Limited as a person with significant control on 12 August 2020 (2 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 September 2020Satisfaction of charge 056310910001 in full (1 page)
3 February 2020Termination of appointment of Simon Richard Daniel as a secretary on 15 January 2020 (1 page)
3 February 2020Appointment of Edward Franklin as a secretary on 15 January 2020 (2 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2019Registration of charge 056310910002, created on 2 December 2019 (14 pages)
10 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
6 December 2017Second filing of the annual return made up to 21 November 2013 (19 pages)
6 December 2017Second filing of the annual return made up to 21 November 2014 (19 pages)
6 December 2017Second filing of the annual return made up to 21 November 2015 (19 pages)
6 December 2017Second filing of Confirmation Statement dated 21/11/2016 (7 pages)
6 December 2017Second filing of the annual return made up to 21 November 2014 (19 pages)
6 December 2017Second filing of the annual return made up to 21 November 2012 (19 pages)
6 December 2017Second filing of the annual return made up to 21 November 2013 (19 pages)
6 December 2017Second filing of the annual return made up to 21 November 2012 (19 pages)
6 December 2017Second filing of Confirmation Statement dated 21/11/2016 (7 pages)
6 December 2017Second filing of the annual return made up to 21 November 2015 (19 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
5 September 2017Memorandum and Articles of Association (18 pages)
5 September 2017Memorandum and Articles of Association (18 pages)
24 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 August 2017Registration of charge 056310910001, created on 23 August 2017 (21 pages)
24 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 August 2017Registration of charge 056310910001, created on 23 August 2017 (21 pages)
21 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 193.60298
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 193.60298
(3 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 170.36655
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 170.36655
(3 pages)
21 December 2016Confirmation statement made on 21 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 06/12/2017.
(9 pages)
21 December 2016Confirmation statement made on 21 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 06/12/2017.
(9 pages)
7 September 2016Registered office address changed from , 1 Fellmongers Path, London, SE1 3LY, England to 150 Aldersgate Street London EC1A 4AB on 7 September 2016 (1 page)
7 September 2016Registered office address changed from , 1 Fellmongers Path, London, SE1 3LY, England to 150 Aldersgate Street London EC1A 4AB on 7 September 2016 (1 page)
2 September 2016Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB to 150 Aldersgate Street London EC1A 4AB on 2 September 2016 (1 page)
2 September 2016Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB to 150 Aldersgate Street London EC1A 4AB on 2 September 2016 (1 page)
10 June 2016Appointment of Dudley Moor-Radford as a director on 7 June 2016 (2 pages)
10 June 2016Appointment of Dudley Moor-Radford as a director on 7 June 2016 (2 pages)
9 June 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 151.93411
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2017.
(10 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 151.93411
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2017.
(10 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 151.93411
(8 pages)
25 November 2015Registered office address changed from , Russell Square House, 10-12 Russell Square, London, WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 November 2015 (1 page)
25 November 2015Registered office address changed from , Russell Square House, 10-12 Russell Square, London, WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 November 2015 (1 page)
9 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 151.540888
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 151.540888
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 151.54089
(7 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 151.54089
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2017.
(8 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 151.54089
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2017.
(8 pages)
19 November 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 151.54089
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 151.54089
(4 pages)
13 October 2014Director's details changed for Christopher Wright on 1 August 2014 (2 pages)
13 October 2014Director's details changed for Christopher Wright on 1 August 2014 (2 pages)
13 October 2014Director's details changed for Christopher Wright on 1 August 2014 (2 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 151.22568
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2017.
(8 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 151.22568
(7 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 151.22568
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2017.
(8 pages)
28 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 151.22568
(4 pages)
28 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 151.22568
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 150.791488
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 150.791488
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2017.
(8 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2017.
(8 pages)
16 November 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 149.7881
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 149.7881
(4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (15 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (15 pages)
28 November 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 149.242069
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 149.239797
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 149.239797
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 149.239797
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 149.242069
(4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (14 pages)
15 April 2010Resolutions
  • RES13 ‐ Sub div 18/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
15 April 2010Resolutions
  • RES13 ‐ Sub div 18/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
31 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 13,997.11315
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 13,997.11315
(4 pages)
31 March 2010Sub-division of shares on 18 January 2010 (5 pages)
31 March 2010Sub-division of shares on 18 January 2010 (5 pages)
31 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 13,997.11315
(4 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 December 2008Return made up to 21/11/08; full list of members (5 pages)
8 December 2008Return made up to 21/11/08; full list of members (5 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 February 2008Return made up to 21/11/07; full list of members (5 pages)
26 February 2008Return made up to 21/11/07; full list of members (5 pages)
22 January 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
22 January 2007New director appointed (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Return made up to 21/11/06; full list of members (5 pages)
22 January 2007Return made up to 21/11/06; full list of members (5 pages)
22 January 2007New secretary appointed;new director appointed (3 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: derngate mews, derngate, northampton, NN1 1UE (1 page)
22 January 2007Registered office changed on 22/01/07 from: derngate mews derngate northampton NN1 1UE (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed;new director appointed (3 pages)
22 January 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
22 January 2007New director appointed (3 pages)
21 November 2005Incorporation (27 pages)
21 November 2005Incorporation (27 pages)