Background WavePink WaveYellow Wave

ARNOLD MOON LIMITED (03130871)

ARNOLD MOON LIMITED (03130871) is an active UK company. incorporated on 27 November 1995. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARNOLD MOON LIMITED has been registered for 30 years. Current directors include ROGERS, Charles Arnold, ROGERS, Richard Granville.

Company Number
03130871
Status
active
Type
ltd
Incorporated
27 November 1995
Age
30 years
Address
8 Mark Road, Hemel Hempstead, HP2 7BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROGERS, Charles Arnold, ROGERS, Richard Granville
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLD MOON LIMITED

ARNOLD MOON LIMITED is an active company incorporated on 27 November 1995 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARNOLD MOON LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03130871

LTD Company

Age

30 Years

Incorporated 27 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

SPEED 5223 LIMITED
From: 27 November 1995To: 27 December 1995
Contact
Address

8 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BN,

Previous Addresses

Bridge House London Bridge London SE1 9QR
From: 27 November 1995To: 19 December 2014
Timeline

2 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROGERS, Richard Granville

Active
Mark Road, Hemel HempsteadHP2 7BN
Secretary
Appointed 01 Mar 2002

ROGERS, Charles Arnold

Active
Mark Road, Hemel HempsteadHP2 7BN
Born July 1967
Director
Appointed 12 Dec 1995

ROGERS, Richard Granville

Active
Mark Road, Hemel HempsteadHP2 7BN
Born July 1965
Director
Appointed 22 Mar 2000

CUNNINGHAM, Philip

Resigned
108 Elgin Avenue, LondonW9 2HD
Secretary
Appointed 12 Dec 1995
Resigned 01 Mar 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Nov 1995
Resigned 12 Dec 1995

BERLOTH, Stephen William

Resigned
Mark Road, Hemel HempsteadHP2 7BN
Born April 1946
Director
Appointed 01 Dec 1998
Resigned 15 Dec 2014

PITCHER, Matthew Edward

Resigned
124 Haliburton Road, TwickenhamTW1 1PH
Born January 1967
Director
Appointed 01 Feb 1998
Resigned 27 Apr 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Nov 1995
Resigned 12 Dec 1995

Persons with significant control

1

Mr Charles Arnold Rogers

Active
Mark Road, Hemel HempsteadHP2 7BN
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
27 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
20 December 2007
353353
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
287Change of Registered Office
Auditors Resignation Company
10 March 2006
AUDAUD
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
11 October 2004
288cChange of Particulars
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 June 2002
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
287Change of Registered Office
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
14 February 2001
88(2)R88(2)R
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
14 February 2001
123Notice of Increase in Nominal Capital
Legacy
14 February 2001
225Change of Accounting Reference Date
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
287Change of Registered Office
Legacy
11 March 1998
88(2)R88(2)R
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288cChange of Particulars
Resolution
6 August 1996
RESOLUTIONSResolutions
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Certificate Change Of Name Company
22 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1995
287Change of Registered Office
Incorporation Company
27 November 1995
NEWINCIncorporation