Company NameMosaic (EU) Limited
Company StatusDissolved
Company Number06197369
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Pryzibilla
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed07 February 2008(10 months, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Lakeside Circuit
Northgate
5085
Australia
Director NameMs Elizabeth Mackin Pryzibilla
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed15 October 2014(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Andrew Robert Guest
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Campion Drive
Malvern
Worcestershire
WR14 3SP
Secretary NameThomas Sankey
NationalityAustralian
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3 Garden Terrace
Underdale
5032
Australia
Director NameThomas Sankey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2008(10 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3 Garden Terrace
Underdale
5032
Australia
Secretary NameMr Andrew Robert Guest
NationalityBritish
StatusResigned
Appointed07 February 2008(10 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Campion Drive
Malvern
Worcestershire
WR14 3SP
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitemosaicsd.com
Telephone020 72564289
Telephone regionLondon

Location

Registered AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

699 at £1John Pryzibilla
69.90%
Ordinary
301 at £1Mosaic Software Development Pty LTD
30.10%
Ordinary

Financials

Year2014
Net Worth-£1,443
Cash£953
Current Liabilities£11,180

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1,000
(4 pages)
3 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1,000
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 November 2014Termination of appointment of Andrew Robert Guest as a secretary on 15 October 2014 (1 page)
11 November 2014Termination of appointment of Thomas Sankey as a director on 15 October 2014 (1 page)
11 November 2014Appointment of Ms Elizabeth Mackin Pryzibilla as a director on 15 October 2014 (2 pages)
11 November 2014Appointment of Ms Elizabeth Mackin Pryzibilla as a director on 15 October 2014 (2 pages)
11 November 2014Termination of appointment of Andrew Robert Guest as a secretary on 15 October 2014 (1 page)
11 November 2014Termination of appointment of Thomas Sankey as a director on 15 October 2014 (1 page)
4 August 2014Termination of appointment of Andrew Robert Guest as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Andrew Robert Guest as a director on 31 July 2014 (1 page)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 October 2013Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 8 October 2013 (1 page)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Registered office address changed from C/O Scf Legal & Corporate Management Services Limited 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 26 January 2011 (1 page)
26 January 2011Registered office address changed from C/O Scf Legal & Corporate Management Services Limited 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 26 January 2011 (1 page)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Thomas Sankey on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Pryzibilla on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Andrew Robert Guest on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Pryzibilla on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Thomas Sankey on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Andrew Robert Guest on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 29 March 2010 (1 page)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 April 2009Return made up to 02/04/09; full list of members (4 pages)
24 April 2009Return made up to 02/04/09; full list of members (4 pages)
21 April 2009Ad 15/04/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
21 April 2009Ad 15/04/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 April 2008Return made up to 02/04/08; full list of members (4 pages)
16 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Ad 07/02/08--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 February 2008Ad 07/02/08--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 February 2008New director appointed (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
17 April 2007Registered office changed on 17/04/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
17 April 2007Registered office changed on 17/04/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Registered office changed on 03/04/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
3 April 2007Registered office changed on 03/04/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
3 April 2007New secretary appointed (1 page)
2 April 2007Incorporation (11 pages)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Incorporation (11 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)