Company NameMooschool Limited
DirectorNicholas Maroussas
Company StatusActive
Company Number06417685
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 6 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 Nicholas Maroussas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleGraphic Design
Country of ResidenceENG
Correspondence Address24 Salford Road
London
SW2 4BQ
Secretary NameEleanor Maroussas
NationalityBritish
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Salford Road
London
SW2 4BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemooschool.co.uk
Telephone07 734650848
Telephone regionMobile

Location

Registered Address27 C/O Ismail & Co
27 Pelham Road
Beckenham
BR3 4SQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicholas Maroussas
100.00%
Ordinary

Financials

Year2014
Net Worth£600
Cash£30,488
Current Liabilities£38,874

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
20 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
18 November 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2
(3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 September 2020Registered office address changed from C/O Ismail & Co. No. 15 Essex Road Enfield EN2 6TZ England to 27 C/O Ismail & Co 27 Pelham Road Beckenham BR3 4SQ on 14 September 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
3 January 2017Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ismail & Co. No. 15 Essex Road Enfield EN2 6TZ on 3 January 2017 (1 page)
3 January 2017Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ismail & Co. No. 15 Essex Road Enfield EN2 6TZ on 3 January 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 November 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)
27 November 2009Director's details changed for Nicholas Maroussas on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Nicholas Maroussas on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2008Return made up to 05/11/08; full list of members (3 pages)
2 December 2008Return made up to 05/11/08; full list of members (3 pages)
2 December 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 December 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
5 November 2007Incorporation (19 pages)
5 November 2007Incorporation (19 pages)