Company NameMoogsoft Limited
DirectorChristopher Alan Garcia
Company StatusActive
Company Number07528253
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Alan Garcia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2023(12 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1st & Part 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameMr David Stuart Roberts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Pavilion Way
Ruislip
Middlesex
HA4 9JN
Director NameMr Philip Tee
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(7 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 11 August 2023)
RoleSoftware Developer
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Charles Michael Silvey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 11 August 2023)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1st & Part 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameMr Jason Heine
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1265 Battery Street
Floor 2
San Francisco
California
94111
Director NameMonique Yiran Ho
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1265 Battery Street, 2nd Fl.
San Francisco
California
94111
Director NameRaman Kapur
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2020(9 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 June 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1265 Battery Street
Floor 2
San Francisco
California
94111
Director NameMatteo Marchetta
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2020(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Bdo Llp 150 Aldersgate Street
London
EC1A 4AB
Director NameMs Fiona Margaret Dibley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2023(12 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 April 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st & Part 2nd Floor One Creechurch Place
London
EC3A 5AF

Location

Registered Address1st & Part 2nd Floor One Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Moogsoft (Herd) Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,892,474
Cash£116,862
Current Liabilities£4,201,290

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

10 April 2019Delivered on: 12 April 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Among others, a lease dated 19 november 2015 between the chargor (as tenant)and imperial tobacco pension trustees limited and imperial investments limited (as landlord) in respect of first floor, river reach house, 31-35 high street, kingston upon thames for a term of 10 years. Please refer to the debenture for further information.
Outstanding
10 April 2019Delivered on: 11 April 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Among others, a lease dated 19 november 2015 between the chargor (as tenant)and imperial tobacco pension trustees limited and imperial investments limited (as landlord) in respect of first floor, river reach house, 31-35 high street, kingston upon thames for a term of 10 years. Please refer to the debenture for further information.
Outstanding
10 May 2016Delivered on: 19 May 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
18 April 2012Delivered on: 21 April 2012
Persons entitled: Ralebridge Financial Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account and an initial deposit of £2,125.00 and all money from time to time deposited in the account see image for full details.
Outstanding

Filing History

12 September 2023Director's details changed for Mr Christopher Alan Garcia on 11 September 2023 (2 pages)
14 August 2023Notification of Dell Technologies Inc. as a person with significant control on 11 August 2023 (2 pages)
11 August 2023Appointment of Mr Christopher Alan Garcia as a director on 11 August 2023 (2 pages)
11 August 2023Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 1st & Part 2nd Floor One Creechurch Place London EC3A 5AF on 11 August 2023 (1 page)
11 August 2023Termination of appointment of Philip Tee as a director on 11 August 2023 (1 page)
11 August 2023Withdrawal of a person with significant control statement on 11 August 2023 (2 pages)
11 August 2023Termination of appointment of Charles Michael Silvey as a director on 11 August 2023 (1 page)
11 August 2023Appointment of Ms Fiona Margaret Dibley as a director on 11 August 2023 (2 pages)
10 August 2023Statement of capital following an allotment of shares on 10 August 2023
  • GBP 5
(3 pages)
9 August 2023Satisfaction of charge 1 in full (1 page)
5 August 2023Satisfaction of charge 075282530004 in full (1 page)
5 August 2023Satisfaction of charge 075282530003 in full (1 page)
20 July 2023Accounts for a small company made up to 31 January 2022 (23 pages)
7 March 2023Satisfaction of charge 075282530002 in full (1 page)
8 January 2023Accounts for a small company made up to 31 January 2021 (23 pages)
18 November 2022Compulsory strike-off action has been discontinued (1 page)
17 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
23 February 2022Director's details changed for Mr Phil Tee on 23 February 2022 (2 pages)
21 February 2022Director's details changed for Mr Phil Tee on 1 February 2022 (2 pages)
18 February 2022Director's details changed for Mr Phil Tee on 1 February 2022 (2 pages)
18 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
18 February 2022Director's details changed for Mr Charles Michael Silvey on 1 February 2022 (2 pages)
16 February 2022Termination of appointment of Matteo Marchetta as a director on 19 February 2021 (1 page)
17 May 2021Accounts for a small company made up to 31 January 2020 (23 pages)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
5 October 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 5 October 2020 (1 page)
19 August 2020Appointment of Matteo Marchetta as a director on 28 June 2020 (2 pages)
19 August 2020Termination of appointment of Raman Kapur as a director on 28 June 2020 (1 page)
2 April 2020Termination of appointment of Monique Yiran Ho as a director on 1 April 2020 (1 page)
2 April 2020Appointment of Raman Kapur as a director on 1 April 2020 (2 pages)
23 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 January 2019 (24 pages)
12 April 2019Registration of charge 075282530004, created on 10 April 2019 (38 pages)
12 April 2019Resolutions
  • RES13 ‐ Company enters into and performs its obligations under a second amended & restated loan and security agreement/a mezzaine loan and security agreement/debenture/a marketing consent form/directors authorisation 26/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
11 April 2019Registration of charge 075282530003, created on 10 April 2019 (39 pages)
25 March 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
21 November 2018Current accounting period extended from 30 September 2018 to 31 January 2019 (1 page)
3 September 2018Accounts for a small company made up to 30 September 2017 (26 pages)
3 May 2018Termination of appointment of Jason Heine as a director on 18 April 2018 (1 page)
3 May 2018Appointment of Monique Yiran Ho as a director on 18 April 2018 (2 pages)
26 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
10 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
10 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 May 2016Registration of charge 075282530002, created on 10 May 2016 (6 pages)
19 May 2016Registration of charge 075282530002, created on 10 May 2016 (6 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(5 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(5 pages)
29 March 2016Appointment of Mr. Jason James Heine as a director on 29 October 2014 (2 pages)
29 March 2016Appointment of Mr. Jason James Heine as a director on 29 October 2014 (2 pages)
24 March 2016Registered office address changed from C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to 150 Aldersgate Street London EC1A 4AB on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to 150 Aldersgate Street London EC1A 4AB on 24 March 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2015Registered office address changed from Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 14 April 2015 (1 page)
14 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(4 pages)
14 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(4 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(4 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 March 2013Director's details changed for Mr Charles Michael Silvey on 14 February 2013 (2 pages)
18 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 March 2013Director's details changed for Mr Charles Michael Silvey on 14 February 2013 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2012Appointment of Mr Charles Michael Silvey as a director (2 pages)
19 March 2012Appointment of Mr Charles Michael Silvey as a director (2 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
30 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 4
(3 pages)
30 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 4
(3 pages)
29 December 2011Previous accounting period shortened from 29 February 2012 to 30 September 2011 (1 page)
29 December 2011Previous accounting period shortened from 29 February 2012 to 30 September 2011 (1 page)
29 December 2011Termination of appointment of David Roberts as a director (1 page)
29 December 2011Appointment of Mr Phil Tee as a director (2 pages)
29 December 2011Termination of appointment of David Roberts as a director (1 page)
29 December 2011Appointment of Mr Phil Tee as a director (2 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)