Company NameMozoo UK Limited
DirectorJules Charles Minvielle-Larousse
Company StatusLiquidation
Company Number07960579
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Previous NameSk United Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jules Charles Minvielle-Larousse
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Ross William Logan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln House 1-3 Brixton Road
London
SW9 6DE

Contact

Websitewww.mozoo.com

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£251,538
Cash£5,000
Current Liabilities£359,397

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2018 (6 years, 1 month ago)
Next Return Due8 March 2019 (overdue)

Charges

19 January 2015Delivered on: 19 January 2015
Persons entitled: Fastpay Roundabout Limited

Classification: A registered charge
Particulars: Mozoo UK limited have charged, by way of first fixed charge: (a) land – all present and future interests of mozoo UK limited in, or over, freehold and leasehold property; and (b) intellectual property – all of mozoo UK limited’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

4 December 2019Removal of liquidator by court order (19 pages)
4 December 2019Appointment of a voluntary liquidator (3 pages)
18 April 2019Liquidators' statement of receipts and payments to 11 February 2019 (20 pages)
26 March 2019Registered office address changed from Lincoln House 1-3 Brixton Road London SW9 6DE England to 88 Wood Street London EC2V 7QF on 26 March 2019 (2 pages)
26 June 2018Appointment of a voluntary liquidator (4 pages)
4 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-12
(1 page)
28 February 2018Statement of affairs (12 pages)
20 December 2017Satisfaction of charge 079605790001 in full (1 page)
20 December 2017Satisfaction of charge 079605790001 in full (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Termination of appointment of Ross William Logan as a director on 2 August 2017 (1 page)
15 August 2017Termination of appointment of Ross William Logan as a director on 2 August 2017 (1 page)
10 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 1,200.00
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 1,200.00
(4 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(3 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(3 pages)
2 November 2015Appointment of Mr Ross William Logan as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr Ross William Logan as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr Ross William Logan as a director on 2 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 June 2015Registered office address changed from Lincoln House 300 High Holborn 4th Floor London WC1V 7JH to Lincoln House 1-3 Brixton Road London SW9 6DE on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Lincoln House 300 High Holborn 4th Floor London WC1V 7JH to Lincoln House 1-3 Brixton Road London SW9 6DE on 22 June 2015 (1 page)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Director's details changed for Mr Jules Charles Minvielle-Larousse on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Jules Charles Minvielle-Larousse on 3 March 2015 (2 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Director's details changed for Mr Jules Charles Minvielle-Larousse on 3 March 2015 (2 pages)
19 January 2015Registration of charge 079605790001, created on 19 January 2015 (27 pages)
19 January 2015Registration of charge 079605790001, created on 19 January 2015 (27 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Director's details changed for Mr Jules Charles Minvielle-Larousse on 27 December 2013 (2 pages)
20 March 2014Director's details changed for Mr Jules Charles Minvielle-Larousse on 27 December 2013 (2 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
6 November 2013Company name changed sk united LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
6 November 2013Change of name notice (2 pages)
6 November 2013Change of name notice (2 pages)
6 November 2013Company name changed sk united LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Director's details changed for Jules Charles Minivielle-Larousse on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Jules Charles Minivielle-Larousse on 18 September 2013 (2 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
15 November 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages)
15 November 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages)
19 September 2012Registered office address changed from 10 St Bride Street London EC4A 4AD on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 10 St Bride Street London EC4A 4AD on 19 September 2012 (1 page)
22 February 2012Incorporation (38 pages)
22 February 2012Incorporation (38 pages)