Background WavePink WaveYellow Wave

THE MOULE PARTNERSHIP LIMITED (04307296)

THE MOULE PARTNERSHIP LIMITED (04307296) is an active UK company. incorporated on 18 October 2001. with registered office in Potters Bar. The company operates in the Construction sector, engaged in electrical installation. THE MOULE PARTNERSHIP LIMITED has been registered for 24 years. Current directors include DAVIS, Jeffrey Ronald, MOULE, Peter John.

Company Number
04307296
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
Five Ways 57-59 Hatfield Road, Potters Bar, EN6 1HS
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DAVIS, Jeffrey Ronald, MOULE, Peter John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOULE PARTNERSHIP LIMITED

THE MOULE PARTNERSHIP LIMITED is an active company incorporated on 18 October 2001 with the registered office located in Potters Bar. The company operates in the Construction sector, specifically engaged in electrical installation. THE MOULE PARTNERSHIP LIMITED was registered 24 years ago.(SIC: 43210)

Status

active

Active since 24 years ago

Company No

04307296

LTD Company

Age

24 Years

Incorporated 18 October 2001

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

MOULE & CO.UK LIMITED
From: 18 October 2001To: 15 November 2001
Contact
Address

Five Ways 57-59 Hatfield Road Potters Bar, EN6 1HS,

Previous Addresses

11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
From: 18 October 2001To: 31 August 2011
Timeline

3 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Aug 11
Director Left
May 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIS, Jeffrey Ronald

Active
Hatfield Road, Potters BarEN6 1HS
Born November 1960
Director
Appointed 18 Oct 2001

MOULE, Peter John

Active
Hatfield Road, Potters BarEN6 1HS
Born June 1954
Director
Appointed 18 Oct 2001

MOULE, William Michael

Resigned
Hatfield Road, Potters BarEN6 1HS
Secretary
Appointed 18 Oct 2001
Resigned 25 Apr 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Oct 2001
Resigned 18 Oct 2001

MOULE, William Michael

Resigned
Hatfield Road, Potters BarEN6 1HS
Born July 1950
Director
Appointed 18 Oct 2001
Resigned 25 Apr 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Oct 2001
Resigned 18 Oct 2001

Persons with significant control

3

Mr William Michael Moule

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Peter John Moule

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jeffrey Ronald Davis

Active
57-59 Hatfield Road, Potters BarEN6 1HX
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Legacy
15 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
7 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
28 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2001
NEWINCIncorporation