Background WavePink WaveYellow Wave

MOJO SOLUTIONS LIMITED (03924218)

MOJO SOLUTIONS LIMITED (03924218) is an active UK company. incorporated on 11 February 2000. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOJO SOLUTIONS LIMITED has been registered for 26 years. Current directors include MARR, David John, MARR, Robert James.

Company Number
03924218
Status
active
Type
ltd
Incorporated
11 February 2000
Age
26 years
Address
Fern House Unit 1 Links Court, Fortran Road, Cardiff, CF3 0LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARR, David John, MARR, Robert James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOJO SOLUTIONS LIMITED

MOJO SOLUTIONS LIMITED is an active company incorporated on 11 February 2000 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOJO SOLUTIONS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03924218

LTD Company

Age

26 Years

Incorporated 11 February 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 September 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

T2 WORKS LIMITED
From: 21 January 2004To: 23 February 2006
T2 IMAGE LIMITED
From: 10 December 2001To: 21 January 2004
FUNKYWEBS LIMITED
From: 11 February 2000To: 10 December 2001
Contact
Address

Fern House Unit 1 Links Court, Fortran Road St. Mellons Cardiff, CF3 0LT,

Previous Addresses

Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG
From: 13 February 2015To: 11 December 2023
Melrose Hall, Cypress Drive St Mellons Cardiff CF3 0YZ
From: 11 February 2000To: 13 February 2015
Timeline

8 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Feb 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 25
Owner Exit
Dec 25
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARR, David John

Active
Cypress Drive, CardiffCF3 0EG
Born September 1970
Director
Appointed 25 Jul 2013

MARR, Robert James

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born May 1973
Director
Appointed 01 Aug 2011

MARR, Christine Elizabeth

Resigned
15 Orchid Court, CwmbranNP44 6JP
Secretary
Appointed 11 Feb 2000
Resigned 31 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 2000
Resigned 11 Feb 2000

MARR, Christine Elizabeth

Resigned
15 Orchid Court, CwmbranNP44 6JP
Born January 1949
Director
Appointed 11 Feb 2000
Resigned 31 Dec 2025

MARR, Robert Clive

Resigned
Cypress Drive, CardiffCF3 0EG
Born December 1946
Director
Appointed 25 Jul 2013
Resigned 28 Nov 2025

Persons with significant control

4

2 Active
2 Ceased

Mrs Christine Elizabeth Marr

Ceased
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mr Robert Clive Marr

Ceased
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Robert James Marr

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David John Marr

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
190190
Legacy
12 April 2006
353353
Legacy
12 April 2006
287Change of Registered Office
Certificate Change Of Name Company
23 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 2001
AAAnnual Accounts
Resolution
24 August 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
225Change of Accounting Reference Date
Legacy
11 February 2000
288bResignation of Director or Secretary
Incorporation Company
11 February 2000
NEWINCIncorporation