Background WavePink WaveYellow Wave

MORACEDA INVESTMENTS LIMITED (04542761)

MORACEDA INVESTMENTS LIMITED (04542761) is an active UK company. incorporated on 23 September 2002. with registered office in East Grinstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MORACEDA INVESTMENTS LIMITED has been registered for 23 years. Current directors include BOLLEN, Josephus Robertus Maria.

Company Number
04542761
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2002
Age
23 years
Address
31 Stephenson Drive, East Grinstead, RH19 4BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOLLEN, Josephus Robertus Maria
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORACEDA INVESTMENTS LIMITED

MORACEDA INVESTMENTS LIMITED is an active company incorporated on 23 September 2002 with the registered office located in East Grinstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MORACEDA INVESTMENTS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04542761

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 23 September 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

31 Stephenson Drive East Grinstead, RH19 4BG,

Previous Addresses

The West Wing, Greenham Hall Greenham Wellington TA21 0JJ England
From: 28 October 2021To: 3 September 2025
Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE England
From: 13 April 2019To: 28 October 2021
Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 3 July 2018To: 13 April 2019
PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
From: 23 September 2002To: 3 July 2018
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
New Owner
Jun 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

BOLLEN, Josephus Robertus Maria

Active
Bosscheweg, Tilburg
Born April 1956
Director
Appointed 07 Feb 2022

BUSINESSOFFICE LIMITED

Resigned
Greenham, WellingtonTA21 0JJ
Corporate secretary
Appointed 31 Dec 2022
Resigned 01 Sept 2025

FRACTIONAL SECRETAIRES LIMITED

Resigned
Nursery Court, LeicesterLE8 0EX
Corporate secretary
Appointed 19 Dec 2006
Resigned 23 Oct 2018

MARLBOROUGH SECRETARIES LIMITED

Resigned
PO BOX 19 Farnley House, St Peter PortGY1 3AJ
Corporate secretary
Appointed 06 Jun 2005
Resigned 19 Dec 2006

NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate secretary
Appointed 23 Sept 2002
Resigned 06 Jun 2005

UNITED FUNDS TRUST CORPORATION LIMITED

Resigned
West Town Road, BristolBS48 3BE
Corporate secretary
Appointed 23 Oct 2018
Resigned 31 Dec 2022

BATES, David Leslie

Resigned
PO BOX 5 Willow House, WirralCH60 0FW
Born July 1962
Director
Appointed 31 May 2013
Resigned 12 Apr 2018

DAY, Julia Rachel

Resigned
PO BOX 5 Willow House, WirralCH60 0FW
Born June 1991
Director
Appointed 31 Jul 2016
Resigned 03 Jan 2018

EDIS, Charles Vessey

Resigned
Stephenson Drive, East GrinsteadRH19 4BG
Born July 1974
Director
Appointed 23 Oct 2018
Resigned 01 Sept 2025

HANNAH, David Warren

Resigned
15 Crown Glass Place, BristolBS48 1RE
Born October 1960
Director
Appointed 04 May 2018
Resigned 23 Oct 2018

HANNAH, Nicholas Robert

Resigned
La Houguette House, CastelGY5 7JP
Born August 1964
Director
Appointed 31 Oct 2008
Resigned 31 May 2013

WHITFIELD, Lucy Ann

Resigned
PO BOX 5 Willow House, WirralCH60 0FW
Born July 1992
Director
Appointed 31 Jul 2016
Resigned 03 Jan 2018

BUSINESSOFFICE LIMITED

Resigned
Greenham, WellingtonTA21 0JJ
Corporate director
Appointed 31 Dec 2022
Resigned 01 Sept 2025

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Resigned
Nursery Court, LeicesterLE8 0EX
Corporate director
Appointed 03 Jan 2018
Resigned 23 Oct 2018

FRACTIONAL ADMINSTRATION SOLUTIONS LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 19 Dec 2006
Resigned 31 Jul 2016

FRACTIONAL NOMINEES LIMITED

Resigned
Nursery Court, LeicesterLE8 0EX
Corporate director
Appointed 03 Jan 2018
Resigned 23 Oct 2018

FRACTIONAL NOMINEES LIMITED

Resigned
Willow House, HeswallCH60 0FW
Corporate director
Appointed 19 Dec 2006
Resigned 31 Jul 2016

MARLBOROUGH TRUST COMPANY LIMITED

Resigned
PO BOX 19 Albert House, St Peter PortGY1 3AJ
Corporate director
Appointed 06 Jun 2005
Resigned 31 Oct 2008

MENTOR NOMINEES LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate director
Appointed 31 Aug 2004
Resigned 06 Jun 2005

NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED

Resigned
One Lefebvre Street, GuernseyGY1 4JE
Corporate director
Appointed 23 Sept 2002
Resigned 06 Jun 2005

PA CORPORATE SERVICES LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 06 Jun 2005
Resigned 19 Dec 2006

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 06 Jun 2005
Resigned 19 Dec 2006

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 23 Sept 2002
Resigned 31 Aug 2004

SMD DIRECTORS LIMITED

Resigned
PO BOX 5, Willow House, Oldfield Road, HeswallCH60 0FW
Corporate director
Appointed 15 Feb 2017
Resigned 12 Apr 2018

UNITED FUNDS TRUST CORPORATION LIMITED

Resigned
West Town Road, BristolBS48 3BE
Corporate director
Appointed 23 Oct 2018
Resigned 31 Dec 2022

Persons with significant control

1

Mr Josephus Robertus Maria Bollen

Active
Bosscheweg, Tilburg
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2025
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 February 2023
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
1 February 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 July 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
13 April 2019
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
29 March 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
29 March 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 March 2019
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
24 October 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 March 2018
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
23 March 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 March 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Appoint Person Director Company With Name Date
5 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
363aAnnual Return
Resolution
26 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
16 August 2007
287Change of Registered Office
Legacy
5 February 2007
288cChange of Particulars
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
287Change of Registered Office
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 February 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Resolution
14 May 2003
RESOLUTIONSResolutions
Incorporation Company
23 September 2002
NEWINCIncorporation