Croydon
CR9 2UU
Secretary Name | Marc Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2009(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 74 High Street Croydon CR9 2UU |
Director Name | Mrs Jill Ho |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(3 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 High Street Croydon CR9 2UU |
Director Name | Mr David Gregory Moore |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 74 High Street Croydon CR9 2UU |
Director Name | Mr Timothy Charles Moore |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 74 High Street Croydon CR9 2UU |
Director Name | Hon Edward Richard Iliffe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Barn Close Yattendon Thatcham RG18 0UX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Guy Richard Slade |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Software Publisher |
Correspondence Address | 47 Claremont Road Seaford East Sussex BN25 2QA |
Director Name | Mr William Robert Darby |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 September 2019) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 74 High Street Croydon CR9 2UU |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mojeek.com/ |
---|
Registered Address | 74 High Street Croydon CR9 2UU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6k at £0.01 | Smith Marc 8.29% Ordinary A |
---|---|
- | OTHER 7.07% - |
2.8k at £0.01 | David Moore 3.87% Ordinary A |
20k at £0.01 | Marc Smith 27.62% Ordinary B |
2k at £0.01 | Timothy Moore 2.76% Ordinary A |
13k at £0.01 | Guy Slade 17.96% Ordinary A |
13k at £0.01 | William Darby 17.96% Ordinary A |
1000 at £0.01 | Anthony Garrett 1.38% Ordinary A |
1000 at £0.01 | Harry Ho 1.38% Ordinary A |
1000 at £0.01 | Jill Ho 1.38% Ordinary A |
1000 at £0.01 | Linda Jenkins 1.38% Ordinary A |
1000 at £0.01 | Richard Fielding 1.38% Ordinary A |
880 at £0.01 | Holly Ring 1.22% Ordinary A |
800 at £0.01 | John Little 1.10% Ordinary A |
800 at £0.01 | Leonard Smith 1.10% Ordinary A |
600 at £0.01 | Dora Anderson 0.83% Ordinary A |
600 at £0.01 | Reginald Anderson 0.83% Ordinary A |
500 at £0.01 | Gary Moore 0.69% Ordinary A |
500 at £0.01 | Jayne Moore 0.69% Ordinary A |
400 at £0.01 | Greta West 0.55% Ordinary A |
400 at £0.01 | Jamie Moore 0.55% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £121,563 |
Cash | £86,739 |
Current Liabilities | £1,015 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
10 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
8 June 2022 | Confirmation statement made on 28 May 2022 with updates (8 pages) |
8 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
11 November 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
10 June 2021 | Confirmation statement made on 28 May 2021 with updates (8 pages) |
7 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
10 June 2020 | Confirmation statement made on 28 May 2020 with updates (8 pages) |
4 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 September 2019 | Termination of appointment of William Robert Darby as a director on 6 September 2019 (1 page) |
20 September 2019 | Appointment of The Honourable Edward Richard Iliffe as a director on 4 September 2019 (2 pages) |
19 September 2019 | Resolutions
|
16 September 2019 | Second filing of a statement of capital following an allotment of shares on 11 August 2016
|
9 September 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
9 September 2019 | Change of details for Mr Marc Smith as a person with significant control on 2 September 2019 (2 pages) |
6 September 2019 | Resolutions
|
3 September 2019 | Appointment of Mr Timothy Charles Moore as a director on 23 August 2019 (2 pages) |
3 September 2019 | Appointment of Mr David Gregory Moore as a director on 23 August 2019 (2 pages) |
28 August 2019 | Secretary's details changed for Marc Smith on 17 August 2019 (1 page) |
28 August 2019 | Statement of capital following an allotment of shares on 17 August 2019
|
28 August 2019 | Director's details changed for Marc Smith on 17 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mrs Jill Ho on 17 August 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with updates (8 pages) |
23 May 2019 | Resolutions
|
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with updates (8 pages) |
20 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
28 March 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
9 February 2018 | Registered office address changed from Unit 3B Croft Works Diplocks Way Hailsham East Sussex BN27 3JF to 74 High Street Croydon CR9 2UU on 9 February 2018 (1 page) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (9 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (9 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
8 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
25 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 July 2015 | Annual return made up to 28 May 2015. List of shareholders has changed Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 28 May 2015. List of shareholders has changed Statement of capital on 2015-07-27
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 July 2014 | Annual return made up to 28 May 2014. List of shareholders has changed Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 May 2014. List of shareholders has changed Statement of capital on 2014-07-01
|
8 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (17 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (17 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
10 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
2 May 2013 | Appointment of Mrs Jill Ho as a director (2 pages) |
2 May 2013 | Appointment of Mrs Jill Ho as a director (2 pages) |
29 April 2013 | Change of share class name or designation (2 pages) |
29 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Termination of appointment of Guy Slade as a director (1 page) |
3 April 2013 | Appointment of Mr William Robert Darby as a director (2 pages) |
3 April 2013 | Termination of appointment of Guy Slade as a director (1 page) |
3 April 2013 | Appointment of Mr William Robert Darby as a director (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 July 2012 | Annual return made up to 28 May 2012 (14 pages) |
9 July 2012 | Annual return made up to 28 May 2012 (14 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 June 2011 | Annual return made up to 28 May 2011 (14 pages) |
23 June 2011 | Annual return made up to 28 May 2011 (14 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
30 July 2009 | Ad 23/07/09\gbp si [email protected]=125\gbp ic 375/500\ (1 page) |
30 July 2009 | Ad 23/07/09\gbp si [email protected]=125\gbp ic 375/500\ (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from unit 36 croft works diplocks way hailsham east sussex BN27 3JF (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from unit 36 croft works diplocks way hailsham east sussex BN27 3JF (1 page) |
16 June 2009 | Ad 28/05/09-28/05/09\gbp si [email protected]=374.99\gbp ic 0.01/375\ (2 pages) |
16 June 2009 | Ad 28/05/09-28/05/09\gbp si [email protected]=374.99\gbp ic 0.01/375\ (2 pages) |
8 June 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
8 June 2009 | Director appointed guy richard slade (2 pages) |
8 June 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
8 June 2009 | Director and secretary appointed marc smith (2 pages) |
8 June 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
8 June 2009 | Director appointed guy richard slade (2 pages) |
8 June 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
8 June 2009 | Director and secretary appointed marc smith (2 pages) |
6 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 June 2009 | Appointment terminated director barbara kahan (1 page) |
6 June 2009 | Appointment terminated director barbara kahan (1 page) |
6 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 May 2009 | Incorporation (20 pages) |
28 May 2009 | Incorporation (20 pages) |