Company NameMOOW Ltd
DirectorsHuw O'Connor and Jonathan Quentin Watson
Company StatusActive
Company Number06621691
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Huw O'Connor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Orchard Road
Twickenham
TW1 1LY
Director NameMr Jonathan Quentin Watson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr David Adam McDonagh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Aldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMr David Adam McDonagh
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Great Newport Street
London
WC2H 7JB
Director NameMr David McDonagh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Aldwych House 71-91 Aldwych
London
WC2B 4HN

Contact

Websitemoow.co.uk
Telephone020 30867086
Telephone regionLondon

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

4 at £1Huw O'connor
33.33%
Ordinary
4 at £1Jonathan Watson
33.33%
Ordinary
4 at £1Mr David Adam Mcdonagh
33.33%
Ordinary

Financials

Year2014
Net Worth-£32,350
Current Liabilities£16,863

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

30 July 2014Delivered on: 30 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 January 2024Registered office address changed from 1st Floor Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to 7 Bell Yard London WC2A 2JR on 25 January 2024 (1 page)
4 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
24 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
4 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
25 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
7 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
25 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
17 February 2021Satisfaction of charge 066216910001 in full (1 page)
24 December 2020Cessation of David Adam Mcdonagh as a person with significant control on 24 December 2020 (1 page)
24 December 2020Confirmation statement made on 24 December 2020 with updates (4 pages)
27 November 2020Termination of appointment of David Mcdonagh as a director on 30 July 2020 (1 page)
30 July 2020Appointment of Mr David Mcdonagh as a director on 30 July 2020 (2 pages)
17 June 2020Micro company accounts made up to 31 December 2019 (8 pages)
17 June 2020Termination of appointment of David Adam Mcdonagh as a secretary on 17 June 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 December 2019Termination of appointment of David Adam Mcdonagh as a director on 30 December 2019 (1 page)
30 December 2019Appointment of Mr Jonathan Quentin Watson as a director on 30 December 2019 (2 pages)
30 December 2019Appointment of Mr Huw O'connor as a director on 30 December 2019 (2 pages)
30 December 2019Director's details changed for Mr Jonathan Quentin Watson on 30 December 2019 (2 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 June 2018Register inspection address has been changed from 6 Great Newport Street London WC2H 7JB England to 1st Floor Aldwych House, 71-91 Aldwych, London Great Newport Street London WC2B 4HN (1 page)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 July 2017Registered office address changed from 1st Floor Aldwych House 1st Floor Aldwych House 71-91 Aldywych London WC2B 4HN United Kingdom to 1st Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 23 July 2017 (1 page)
23 July 2017Registered office address changed from 6 Great Newport Street London WC2H 7JB to 1st Floor Aldwych House 1st Floor Aldwych House 71-91 Aldywych London WC2B 4HN on 23 July 2017 (1 page)
23 July 2017Registered office address changed from 1st Floor Aldwych House 1st Floor Aldwych House 71-91 Aldywych London WC2B 4HN United Kingdom to 1st Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 23 July 2017 (1 page)
23 July 2017Registered office address changed from 6 Great Newport Street London WC2H 7JB to 1st Floor Aldwych House 1st Floor Aldwych House 71-91 Aldywych London WC2B 4HN on 23 July 2017 (1 page)
27 June 2017Notification of Huw O'connor as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jonathan Quentin Watson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Notification of David Adam Mcdonagh as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Notification of David Adam Mcdonagh as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Huw O'connor as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jonathan Quentin Watson as a person with significant control on 6 April 2016 (2 pages)
1 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 12
(6 pages)
22 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 12
(6 pages)
20 April 2016Micro company accounts made up to 31 December 2014 (2 pages)
20 April 2016Micro company accounts made up to 31 December 2014 (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Secretary's details changed for Mr David Adam Mcdonagh on 18 May 2015 (1 page)
16 July 2015Secretary's details changed for Mr David Adam Mcdonagh on 18 May 2015 (1 page)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12
(4 pages)
16 July 2015Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to 6 Great Newport Street London WC2H 7JB on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE to 6 Great Newport Street London WC2H 7JB on 16 July 2015 (1 page)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12
(4 pages)
16 July 2015Register inspection address has been changed from 22 Upper Grosvenor Street London W1K 7PE England to 6 Great Newport Street London WC2H 7JB (1 page)
16 July 2015Register inspection address has been changed from 22 Upper Grosvenor Street London W1K 7PE England to 6 Great Newport Street London WC2H 7JB (1 page)
20 March 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 July 2014Registration of charge 066216910001, created on 30 July 2014 (23 pages)
30 July 2014Registration of charge 066216910001, created on 30 July 2014 (23 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(4 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
12 July 2012Register inspection address has been changed from 104a Park Street London W1K 6NG England (1 page)
12 July 2012Register inspection address has been changed from 104a Park Street London W1K 6NG England (1 page)
1 June 2012Registered office address changed from 104a Park Street London W1K 6NG England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 104a Park Street London W1K 6NG England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 104a Park Street London W1K 6NG England on 1 June 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
8 February 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Director's details changed for Mr David Adam Mcdonagh on 12 June 2010 (2 pages)
12 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Director's details changed for Mr David Adam Mcdonagh on 12 June 2010 (2 pages)
12 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Registered office address changed from 9 Branksea Street London SW6 6TT United Kingdom on 12 August 2010 (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Registered office address changed from 9 Branksea Street London SW6 6TT United Kingdom on 12 August 2010 (1 page)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 July 2009Return made up to 17/06/09; full list of members (3 pages)
11 July 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2008Incorporation (13 pages)
17 June 2008Incorporation (13 pages)