Background WavePink WaveYellow Wave

MO'WAX HEADZ LIMITED (03139579)

MO'WAX HEADZ LIMITED (03139579) is an active UK company. incorporated on 19 December 1995. with registered office in Gerrards Cross. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MO'WAX HEADZ LIMITED has been registered for 30 years. Current directors include LAVELLE, James Gabriel Leo, O'CONN0R, Stephen Joseph.

Company Number
03139579
Status
active
Type
ltd
Incorporated
19 December 1995
Age
30 years
Address
12 Hillcrest Waye, Gerrards Cross, SL9 8DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAVELLE, James Gabriel Leo, O'CONN0R, Stephen Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MO'WAX HEADZ LIMITED

MO'WAX HEADZ LIMITED is an active company incorporated on 19 December 1995 with the registered office located in Gerrards Cross. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MO'WAX HEADZ LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03139579

LTD Company

Age

30 Years

Incorporated 19 December 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

12 Hillcrest Waye Gerrards Cross, SL9 8DN,

Previous Addresses

12 Hillcrest Waye Gerrards Cross Buckinghamshire SL9 8DN United Kingdom
From: 8 September 2011To: 8 September 2011
Elmwood Kingston Hill Kingston upon Thames Surrey KT2 7LN United Kingdom
From: 13 April 2010To: 8 September 2011
8 Greenwood Lane Hampton Hill Hampton Middlesex TW12 1QT Uk
From: 19 December 1995To: 13 April 2010
Timeline

3 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
May 14
Director Left
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAVELLE, James Gabriel Leo

Active
Teign Road, Newton AbbotTQ12 4AA
Born February 1974
Director
Appointed 19 Dec 1995

O'CONN0R, Stephen Joseph

Active
Teign Road, Newton AbbotTQ12 4AA
Born April 1964
Director
Appointed 07 Apr 2014

O'CONNOR, Frances

Resigned
Hillcrest Waye, Gerrards CrossSL9 8DN
Secretary
Appointed 19 Dec 1995
Resigned 01 May 2013

FINAN, Steve Joseph

Resigned
Hillcrest Waye, Gerrards CrossSL9 8DN
Born April 1964
Director
Appointed 19 Dec 1995
Resigned 07 Apr 2014

Persons with significant control

2

James Gabriel Leo Lavelle

Active
Teign Road, Newton AbbotTQ12 4AA
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Joseph O'Connor

Active
Teign Road, Newton AbbotTQ12 4AA
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Sail Address Company With Old Address
18 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Sail Address Company With Old Address
20 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
4 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
27 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
225Change of Accounting Reference Date
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
287Change of Registered Office
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
1 October 1998
244244
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
29 August 1997
287Change of Registered Office
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
225Change of Accounting Reference Date
Incorporation Company
19 December 1995
NEWINCIncorporation