Company NameMoo Moo Organic Dairy Farm Limited
DirectorAnna Dorota Sosnowska
Company StatusActive
Company Number08542475
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameAnna Dorota Sosnowska
Date of BirthNovember 1966 (Born 57 years ago)
NationalityPolish
StatusCurrent
Appointed04 February 2014(8 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPortelet House Le Chemin Du Portelet, La Route De
St. Brelade
JE3 8AU
Director NameMr Anthony Leslie Rowland Buckingham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPortelet House Le Chemin Du Portelet
La Route De Noirmont
St. Brelade
JE3 8EU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Anna Dorota Sosnowska
50.00%
Ordinary
50 at £1Anthony Leslie Rowland Buckingham
50.00%
Ordinary

Financials

Year2014
Turnover£1,138,806
Gross Profit£661,084
Net Worth£18,369
Cash£306,650
Current Liabilities£1,310,909

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
15 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
26 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
26 June 2019Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to 71 Queen Victoria Street London EC4V 4BE on 26 June 2019 (1 page)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 June 2018Register inspection address has been changed to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ (1 page)
5 June 2018Register(s) moved to registered inspection location C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ (1 page)
11 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
7 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4AY on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4AY on 7 March 2016 (1 page)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
30 March 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
30 March 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
7 August 2014Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Lion House Red Lion Street London WC1R 4GB on 7 August 2014 (1 page)
7 August 2014Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Lion House Red Lion Street London WC1R 4GB on 7 August 2014 (1 page)
7 August 2014Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Lion House Red Lion Street London WC1R 4GB on 7 August 2014 (1 page)
29 July 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
29 July 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 20 June 2014 (1 page)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 20 June 2014 (1 page)
6 February 2014Appointment of Anna Sosnowska as a director (2 pages)
6 February 2014Appointment of Anna Sosnowska as a director (2 pages)
6 February 2014Termination of appointment of Anthony Buckingham as a director (1 page)
6 February 2014Termination of appointment of Anthony Buckingham as a director (1 page)
28 May 2013Termination of appointment of Andrew Davis as a director (1 page)
28 May 2013Termination of appointment of Andrew Davis as a director (1 page)
28 May 2013Appointment of Mr Anthony Leslie Rowland Buckingham as a director (2 pages)
28 May 2013Appointment of Mr Anthony Leslie Rowland Buckingham as a director (2 pages)
24 May 2013Termination of appointment of Andrew Davis as a director (1 page)
24 May 2013Termination of appointment of Andrew Davis as a director (1 page)
23 May 2013Incorporation (43 pages)
23 May 2013Incorporation (43 pages)