Background WavePink WaveYellow Wave

MOPANE INVESTMENT COMPANY LIMITED (04381577)

MOPANE INVESTMENT COMPANY LIMITED (04381577) is an active UK company. incorporated on 26 February 2002. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOPANE INVESTMENT COMPANY LIMITED has been registered for 24 years. Current directors include BUTTERFIELD, James Stephen, BUTTERFIELD, Mark Edward.

Company Number
04381577
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
North Lodge Farm, Nottingham, NG12 5QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTTERFIELD, James Stephen, BUTTERFIELD, Mark Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOPANE INVESTMENT COMPANY LIMITED

MOPANE INVESTMENT COMPANY LIMITED is an active company incorporated on 26 February 2002 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOPANE INVESTMENT COMPANY LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04381577

LTD Company

Age

24 Years

Incorporated 26 February 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

MOPANI INVESTMENT COMPANY LIMITED
From: 8 July 2002To: 8 July 2003
WILLOUGHBY (386) LIMITED
From: 26 February 2002To: 8 July 2002
Contact
Address

North Lodge Farm Widmerpool Lane Widmerpool Nottingham, NG12 5QE,

Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUTTERFIELD, Julia Mary

Active
North Lodge Farm, NottinghamNG12 5QE
Secretary
Appointed 05 Jul 2002

BUTTERFIELD, James Stephen

Active
North Lodge Farm, NottinghamNG12 5QE
Born May 1982
Director
Appointed 05 Jul 2002

BUTTERFIELD, Mark Edward

Active
North Lodge Farm, NottinghamNG12 5QE
Born July 1988
Director
Appointed 21 Nov 2025

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 05 Jul 2002

BUTTERFIELD, Christopher Alan

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born August 1951
Director
Appointed 05 Jul 2002
Resigned 21 Nov 2025

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee director
Appointed 26 Feb 2002
Resigned 05 Jul 2002

Persons with significant control

3

Mr James Stephen Butterfield

Active
Widmerpool Lane, NottinghamNG12 5QE
Born May 1982

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 Mark Edward Butterfield

Active
Widmerpool Lane, NottinghamNG12 5QE
Born July 1988

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

Mrs Anna Louise Vanderfield

Active
Widmerpool Lane, NottinghamNG12 5QE
Born April 1985

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

68

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
26 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
244244
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2003
363aAnnual Return
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
88(2)R88(2)R
Certificate Change Of Name Company
8 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2002
NEWINCIncorporation