Background WavePink WaveYellow Wave

MOATSTAR LIMITED (01118568)

MOATSTAR LIMITED (01118568) is an active UK company. incorporated on 15 June 1973. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOATSTAR LIMITED has been registered for 52 years. Current directors include BURGE, Oliver Aylesford, LAKIN, Henry Lyon.

Company Number
01118568
Status
active
Type
ltd
Incorporated
15 June 1973
Age
52 years
Address
The Courtyard Holt Lodge Farm, Wimborne, BH21 7JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURGE, Oliver Aylesford, LAKIN, Henry Lyon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOATSTAR LIMITED

MOATSTAR LIMITED is an active company incorporated on 15 June 1973 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOATSTAR LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01118568

LTD Company

Age

52 Years

Incorporated 15 June 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

The Courtyard Holt Lodge Farm Horton Wimborne, BH21 7JN,

Timeline

7 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Jun 73
Loan Cleared
Apr 13
Director Joined
Oct 14
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WHITFORD, Laura

Active
Holt Lodge Farm, WimborneBH21 7JN
Secretary
Appointed 18 Dec 2014

BURGE, Oliver Aylesford

Active
Holt Lodge Farm, WimborneBH21 7JN
Born June 1941
Director
Appointed N/A

LAKIN, Henry Lyon

Active
Holt Lodge Farm, WimborneBH21 7JN
Born April 1991
Director
Appointed 13 Jul 2023

BURGE, Hugo Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Secretary
Appointed 29 Mar 1995
Resigned 26 Jul 2023

DREYER, Vanessa Mary

Resigned
Cecil Road, LondonSW19 1JR
Secretary
Appointed 25 Jun 2012
Resigned 19 Dec 2014

KALNAJS, Anna Elza

Resigned
83 Caledonian Road, LondonN1 9BT
Secretary
Appointed 01 Jun 1994
Resigned 29 Mar 1995

MASKEY, Michael James

Resigned
34 Sheffield Terrace, LondonW8 7NA
Secretary
Appointed 27 Apr 2005
Resigned 19 Dec 2014

TICKLER, Ian Charles

Resigned
PO BOX 605 Le Marchant House, St Peter PortGY1 4NP
Secretary
Appointed N/A
Resigned 01 Jun 1994

BURGE, Hugo Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born April 1972
Director
Appointed 10 Oct 2014
Resigned 26 Jul 2023

DAVIES, Roger Max

Resigned
6 Brechin Place, LondonSW7 4QA
Born August 1942
Director
Appointed 17 May 1994
Resigned 18 Oct 1996

TICKLER, Ian Charles

Resigned
PO BOX 605 Le Marchant House, St Peter PortGY1 4NP
Born November 1942
Director
Appointed N/A
Resigned 17 May 1994

Persons with significant control

1

Holt Lodge Farm, WimborneBH21 7JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Memorandum Articles
7 September 2022
MAMA
Resolution
7 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Legacy
13 January 2012
MG01MG01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Legacy
16 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
9 July 2009
287Change of Registered Office
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
24 March 2006
AAMDAAMD
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
287Change of Registered Office
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
363b363b
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
2 October 1991
363aAnnual Return
Legacy
18 September 1991
363aAnnual Return
Legacy
2 September 1991
395Particulars of Mortgage or Charge
Legacy
28 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
6 November 1989
225(1)225(1)
Legacy
11 October 1989
287Change of Registered Office
Legacy
3 August 1989
363363
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
12 July 1988
395Particulars of Mortgage or Charge
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
19 May 1987
AC05AC05
Legacy
27 April 1987
363363
Legacy
27 April 1987
363363
Legacy
27 April 1987
288288
Legacy
27 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 January 1986
AAAnnual Accounts
Incorporation Company
15 June 1973
NEWINCIncorporation