London
W1U 7EU
Director Name | Kunal Girotra |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 June 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | PO Box 4908 Foster City California 94404 |
Director Name | Edward Franklin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Miss Helen Bina Cara |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Corporate Secretarial Supervis |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Director Name | Mr Simon Richard Daniel |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | 52 Oakington Road London W9 2DH |
Director Name | Christopher Wright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Five Levels Chiltern Close Haslemere GU27 3AD |
Secretary Name | Cynthia Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Secretary Name | Mr Simon Richard Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | 52 Oakington Road London W9 2DH |
Director Name | Mr Dudley Moor-Radford |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 2020) |
Role | Md/Coo |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage London Road Aston Clinton Bucks HP2 2DH |
Director Name | Jeff Barnes |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2021(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 2021) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | PO Box 4908 Foster City California 94404 |
Website | moixatech.co.uk |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3.6k at £0.002 | James Arbib 4.72% Ordinary |
---|---|
2.3k at £0.002 | Protea Enterprises LTD 3.09% Ordinary |
1.5k at £0.002 | Luminis Groep Bv 2.02% Ordinary |
1.5k at £0.002 | Robin Morris 2.00% Ordinary |
80.6k at £0.002 | Moixa Energy Holdings LTD 106.10% Ordinary |
1.5k at £0.002 | Simon Daniel 1.98% Ordinary |
1.1k at £0.002 | Emissions Reductions LTD 1.42% Ordinary |
860 at £0.002 | Tenon (Iom) LTD (Nari Hira) 1.13% Ordinary |
537 at £0.002 | Edward Franklin 0.71% Ordinary |
537 at £0.002 | Moulton Goodies LTD 0.71% Ordinary |
448 at £0.002 | Simon Freakley 0.59% Ordinary |
430 at £0.002 | Keith Haviland 0.57% Ordinary |
215 at £0.002 | Christopher Verity Wright 0.28% Ordinary |
129 at £0.002 | Bsf Electronics Limited 0.17% Ordinary |
90 at £0.002 | Charles O'malley 0.12% Ordinary |
29 at £0.002 | Barry Ingham 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,512 |
Cash | £7,459 |
Current Liabilities | £415,051 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
2 December 2019 | Delivered on: 19 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
23 August 2017 | Delivered on: 24 August 2017 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Company name changed moixa technology LIMITED\certificate issued on 23/09/23
|
16 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
2 June 2023 | Director's details changed for Kunal Girotra on 2 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Edward Franklin on 2 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Kunal Girotra on 2 June 2023 (2 pages) |
1 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 January 2022 | Termination of appointment of Jeff Barnes as a director on 22 December 2021 (1 page) |
5 January 2022 | Appointment of Edward Franklin as a director on 22 December 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
2 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
6 November 2021 | Memorandum and Articles of Association (43 pages) |
6 November 2021 | Resolutions
|
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 June 2021 | Appointment of Jeff Barnes as a director on 3 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Christopher Wright as a director on 3 June 2021 (1 page) |
21 June 2021 | Appointment of Kunal Girotra as a director on 3 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Simon Richard Daniel as a director on 3 June 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
4 December 2020 | Termination of appointment of Dudley Moor-Radford as a director on 3 November 2020 (1 page) |
4 December 2020 | Registered 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 2020 | Change of details for Moixa Energy Holdings Limited as a person with significant control on 12 August 2020 (2 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 September 2020 | Satisfaction of charge 056310910001 in full (1 page) |
3 February 2020 | Termination of appointment of Simon Richard Daniel as a secretary on 15 January 2020 (1 page) |
3 February 2020 | Appointment of Edward Franklin as a secretary on 15 January 2020 (2 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 December 2019 | Registration of charge 056310910002, created on 2 December 2019 (14 pages) |
10 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
6 December 2017 | Second filing of the annual return made up to 21 November 2013 (19 pages) |
6 December 2017 | Second filing of the annual return made up to 21 November 2014 (19 pages) |
6 December 2017 | Second filing of the annual return made up to 21 November 2015 (19 pages) |
6 December 2017 | Second filing of Confirmation Statement dated 21/11/2016 (7 pages) |
6 December 2017 | Second filing of the annual return made up to 21 November 2014 (19 pages) |
6 December 2017 | Second filing of the annual return made up to 21 November 2012 (19 pages) |
6 December 2017 | Second filing of the annual return made up to 21 November 2013 (19 pages) |
6 December 2017 | Second filing of the annual return made up to 21 November 2012 (19 pages) |
6 December 2017 | Second filing of Confirmation Statement dated 21/11/2016 (7 pages) |
6 December 2017 | Second filing of the annual return made up to 21 November 2015 (19 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (6 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (6 pages) |
5 September 2017 | Memorandum and Articles of Association (18 pages) |
5 September 2017 | Memorandum and Articles of Association (18 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Registration of charge 056310910001, created on 23 August 2017 (21 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Registration of charge 056310910001, created on 23 August 2017 (21 pages) |
21 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
6 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
6 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
21 December 2016 | Confirmation statement made on 21 November 2016 with updates
|
21 December 2016 | Confirmation statement made on 21 November 2016 with updates
|
7 September 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Dudley Moor-Radford as a director on 7 June 2016 (2 pages) |
10 June 2016 | Appointment of Dudley Moor-Radford as a director on 7 June 2016 (2 pages) |
9 June 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 November 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
13 October 2014 | Director's details changed for Christopher Wright on 1 August 2014 (2 pages) |
13 October 2014 | Director's details changed for Christopher Wright on 1 August 2014 (2 pages) |
13 October 2014 | Director's details changed for Christopher Wright on 1 August 2014 (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders
|
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders
|
16 November 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (15 pages) |
8 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (15 pages) |
28 November 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 8 March 2010
|
28 November 2011 | Statement of capital following an allotment of shares on 8 March 2010
|
28 November 2011 | Statement of capital following an allotment of shares on 8 March 2010
|
28 November 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
31 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
31 March 2010 | Sub-division of shares on 18 January 2010 (5 pages) |
31 March 2010 | Sub-division of shares on 18 January 2010 (5 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
8 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 February 2008 | Return made up to 21/11/07; full list of members (5 pages) |
26 February 2008 | Return made up to 21/11/07; full list of members (5 pages) |
22 January 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 21/11/06; full list of members (5 pages) |
22 January 2007 | Return made up to 21/11/06; full list of members (5 pages) |
22 January 2007 | New secretary appointed;new director appointed (3 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: derngate mews, derngate, northampton, NN1 1UE (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: derngate mews derngate northampton NN1 1UE (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed;new director appointed (3 pages) |
22 January 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
22 January 2007 | New director appointed (3 pages) |
21 November 2005 | Incorporation (27 pages) |
21 November 2005 | Incorporation (27 pages) |