Company NameMOKO Group Limited
DirectorMaria Kathleen O'Connor
Company StatusActive
Company Number09416773
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)
Previous NameCorbiere Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Maria Kathleen O'Connor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hartland Road
London
NW6 6BG
Director NameMr Charles Lee
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address176 Westbourne Grove Westbourne Grove
London
W11 2RW
Director NameMs Kirstin Mary Rankin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 November 2020(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 May 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address29 Hartland Road
London
NW6 6BG

Location

Registered Address29 Hartland Road
London
NW6 6BG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Charles Lee
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

3 September 2021Delivered on: 6 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
2 February 2024Director's details changed for Ms Maria Kathleen O'connor on 1 February 2022 (2 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
20 March 2023Change of share class name or designation (2 pages)
3 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 101
(3 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
6 September 2021Registration of charge 094167730001, created on 3 September 2021 (23 pages)
24 May 2021Micro company accounts made up to 31 July 2020 (5 pages)
9 May 2021Termination of appointment of Kirstin Mary Rankin as a director on 9 May 2021 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
25 November 2020Appointment of Ms Kirstin Mary Rankin as a director on 20 November 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
10 May 2019Registered office address changed from 176 Westbourne Grove Westbourne Grove London W11 2RW England to 29 Hartland Road London NW6 6BG on 10 May 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
2 August 2017Notification of Maria Kathleeen Oconnor as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Notification of Maria Kathleeen Oconnor as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Cessation of Harles Paul Mclaren Lee as a person with significant control on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Charles Lee as a director on 1 August 2017 (1 page)
2 August 2017Cessation of Charles Paul Mclaren Lee as a person with significant control on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Charles Lee as a director on 1 August 2017 (1 page)
14 May 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
14 May 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
9 May 2017Registered office address changed from 115 Purves Road London NW10 5th England to 176 Westbourne Grove Westbourne Grove London W11 2RW on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 115 Purves Road London NW10 5th England to 176 Westbourne Grove Westbourne Grove London W11 2RW on 9 May 2017 (1 page)
8 May 2017Appointment of Ms Maria Kathleen O'connor as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Ms Maria Kathleen O'connor as a director on 8 May 2017 (2 pages)
6 March 2017Registered office address changed from 64 Marylands Road Maida Vale London W9 2DR England to 115 Purves Road London NW10 5th on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 64 Marylands Road Maida Vale London W9 2DR England to 115 Purves Road London NW10 5th on 6 March 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
3 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
15 August 2015Registered office address changed from 2/118 Bravington Road London W9 3AL United Kingdom to 64 Marylands Road Maida Vale London W9 2DR on 15 August 2015 (1 page)
15 August 2015Registered office address changed from 2/118 Bravington Road London W9 3AL United Kingdom to 64 Marylands Road Maida Vale London W9 2DR on 15 August 2015 (1 page)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(7 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(7 pages)