Company NameMojeek Limited
Company StatusActive
Company Number06918197
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMarc Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address74 High Street
Croydon
CR9 2UU
Secretary NameMarc Smith
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address74 High Street
Croydon
CR9 2UU
Director NameMrs Jill Ho
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(3 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 High Street
Croydon
CR9 2UU
Director NameMr David Gregory Moore
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 High Street
Croydon
CR9 2UU
Director NameMr Timothy Charles Moore
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 High Street
Croydon
CR9 2UU
Director NameHon Edward Richard Iliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBarn Close Yattendon
Thatcham
RG18 0UX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameGuy Richard Slade
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleSoftware Publisher
Correspondence Address47 Claremont Road
Seaford
East Sussex
BN25 2QA
Director NameMr William Robert Darby
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 2019)
RoleMusician
Country of ResidenceEngland
Correspondence Address74 High Street
Croydon
CR9 2UU
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mojeek.com/

Location

Registered Address74 High Street
Croydon
CR9 2UU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6k at £0.01Smith Marc
8.29%
Ordinary A
-OTHER
7.07%
-
2.8k at £0.01David Moore
3.87%
Ordinary A
20k at £0.01Marc Smith
27.62%
Ordinary B
2k at £0.01Timothy Moore
2.76%
Ordinary A
13k at £0.01Guy Slade
17.96%
Ordinary A
13k at £0.01William Darby
17.96%
Ordinary A
1000 at £0.01Anthony Garrett
1.38%
Ordinary A
1000 at £0.01Harry Ho
1.38%
Ordinary A
1000 at £0.01Jill Ho
1.38%
Ordinary A
1000 at £0.01Linda Jenkins
1.38%
Ordinary A
1000 at £0.01Richard Fielding
1.38%
Ordinary A
880 at £0.01Holly Ring
1.22%
Ordinary A
800 at £0.01John Little
1.10%
Ordinary A
800 at £0.01Leonard Smith
1.10%
Ordinary A
600 at £0.01Dora Anderson
0.83%
Ordinary A
600 at £0.01Reginald Anderson
0.83%
Ordinary A
500 at £0.01Gary Moore
0.69%
Ordinary A
500 at £0.01Jayne Moore
0.69%
Ordinary A
400 at £0.01Greta West
0.55%
Ordinary A
400 at £0.01Jamie Moore
0.55%
Ordinary A

Financials

Year2014
Net Worth£121,563
Cash£86,739
Current Liabilities£1,015

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

10 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
8 June 2022Confirmation statement made on 28 May 2022 with updates (8 pages)
8 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
11 November 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 1,188.3
(3 pages)
10 June 2021Confirmation statement made on 28 May 2021 with updates (8 pages)
7 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
1 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,155.12
(3 pages)
10 June 2020Confirmation statement made on 28 May 2020 with updates (8 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
23 September 2019Termination of appointment of William Robert Darby as a director on 6 September 2019 (1 page)
20 September 2019Appointment of The Honourable Edward Richard Iliffe as a director on 4 September 2019 (2 pages)
19 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 September 2019Second filing of a statement of capital following an allotment of shares on 11 August 2016
  • GBP 802
(7 pages)
9 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1,068.06
(3 pages)
9 September 2019Change of details for Mr Marc Smith as a person with significant control on 2 September 2019 (2 pages)
6 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2019Appointment of Mr Timothy Charles Moore as a director on 23 August 2019 (2 pages)
3 September 2019Appointment of Mr David Gregory Moore as a director on 23 August 2019 (2 pages)
28 August 2019Secretary's details changed for Marc Smith on 17 August 2019 (1 page)
28 August 2019Statement of capital following an allotment of shares on 17 August 2019
  • GBP 981
(3 pages)
28 August 2019Director's details changed for Marc Smith on 17 August 2019 (2 pages)
28 August 2019Director's details changed for Mrs Jill Ho on 17 August 2019 (2 pages)
10 June 2019Confirmation statement made on 28 May 2019 with updates (8 pages)
23 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
6 June 2018Confirmation statement made on 28 May 2018 with updates (8 pages)
20 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 975
(3 pages)
28 March 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 970
(3 pages)
9 February 2018Registered 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 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (9 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (9 pages)
9 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 840.00
(4 pages)
9 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 840.00
(4 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 September 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 800
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 800
  • ANNOTATION Clarification a second filed SH01 was regsitered on 16/09/2019.
(5 pages)
1 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 792
(21 pages)
25 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 792
(21 pages)
25 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 792.00
(7 pages)
25 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 792.00
(7 pages)
30 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 July 2015Annual return made up to 28 May 2015. List of shareholders has changed
Statement of capital on 2015-07-27
  • GBP 724
(15 pages)
27 July 2015Annual return made up to 28 May 2015. List of shareholders has changed
Statement of capital on 2015-07-27
  • GBP 724
(15 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2014Annual return made up to 28 May 2014. List of shareholders has changed
Statement of capital on 2014-07-01
  • GBP 720
(15 pages)
1 July 2014Annual return made up to 28 May 2014. List of shareholders has changed
Statement of capital on 2014-07-01
  • GBP 720
(15 pages)
8 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 720.00
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 720.00
(4 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (17 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (17 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Resignation guy slade as dir. Appointment of william darby. Investment agreement approved. Jill ho appointed as director. 21/03/2013
(12 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Resignation guy slade as dir. Appointment of william darby. Investment agreement approved. Jill ho appointed as director. 21/03/2013
(12 pages)
10 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 520
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 520
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 680
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 680
(4 pages)
2 May 2013Appointment of Mrs Jill Ho as a director (2 pages)
2 May 2013Appointment of Mrs Jill Ho as a director (2 pages)
29 April 2013Change of share class name or designation (2 pages)
29 April 2013Change of share class name or designation (2 pages)
3 April 2013Termination of appointment of Guy Slade as a director (1 page)
3 April 2013Appointment of Mr William Robert Darby as a director (2 pages)
3 April 2013Termination of appointment of Guy Slade as a director (1 page)
3 April 2013Appointment of Mr William Robert Darby as a director (2 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 July 2012Annual return made up to 28 May 2012 (14 pages)
9 July 2012Annual return made up to 28 May 2012 (14 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Annual return made up to 28 May 2011 (14 pages)
23 June 2011Annual return made up to 28 May 2011 (14 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
30 July 2009Ad 23/07/09\gbp si [email protected]=125\gbp ic 375/500\ (1 page)
30 July 2009Ad 23/07/09\gbp si [email protected]=125\gbp ic 375/500\ (1 page)
3 July 2009Registered office changed on 03/07/2009 from unit 36 croft works diplocks way hailsham east sussex BN27 3JF (1 page)
3 July 2009Registered office changed on 03/07/2009 from unit 36 croft works diplocks way hailsham east sussex BN27 3JF (1 page)
16 June 2009Ad 28/05/09-28/05/09\gbp si [email protected]=374.99\gbp ic 0.01/375\ (2 pages)
16 June 2009Ad 28/05/09-28/05/09\gbp si [email protected]=374.99\gbp ic 0.01/375\ (2 pages)
8 June 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
8 June 2009Director appointed guy richard slade (2 pages)
8 June 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
8 June 2009Director and secretary appointed marc smith (2 pages)
8 June 2009Appointment terminate, director barbara kahan logged form (1 page)
8 June 2009Director appointed guy richard slade (2 pages)
8 June 2009Appointment terminate, director barbara kahan logged form (1 page)
8 June 2009Director and secretary appointed marc smith (2 pages)
6 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
6 June 2009Appointment terminated director barbara kahan (1 page)
6 June 2009Appointment terminated director barbara kahan (1 page)
6 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
28 May 2009Incorporation (20 pages)
28 May 2009Incorporation (20 pages)