Background WavePink WaveYellow Wave

MOONRAKER BEDS LIMITED (04730381)

MOONRAKER BEDS LIMITED (04730381) is an active UK company. incorporated on 10 April 2003. with registered office in Westbury. The company operates in the Manufacturing sector, engaged in unknown sic code (31030). MOONRAKER BEDS LIMITED has been registered for 23 years. Current directors include LAST, Michael David, LEVY, Abraham David.

Company Number
04730381
Status
active
Type
ltd
Incorporated
10 April 2003
Age
23 years
Address
7 Brook Lane, Westbury, BA13 4EP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31030)
Directors
LAST, Michael David, LEVY, Abraham David
SIC Codes
31030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONRAKER BEDS LIMITED

MOONRAKER BEDS LIMITED is an active company incorporated on 10 April 2003 with the registered office located in Westbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31030). MOONRAKER BEDS LIMITED was registered 23 years ago.(SIC: 31030)

Status

active

Active since 23 years ago

Company No

04730381

LTD Company

Age

23 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

7 Brook Lane Brook Lane Industrial Estate Westbury, BA13 4EP,

Previous Addresses

Unit 4 Broadway House Headquarters Road West Wilts Trading Estate Westbury Wiltshire BA13 4JR
From: 10 April 2003To: 9 January 2026
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jan 23
Capital Reduction
Feb 23
Funding Round
Feb 23
Share Buyback
Feb 23
Director Left
Nov 25
Loan Cleared
Nov 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAST, Michael David

Active
Brook Lane, WestburyBA13 4EP
Born August 1968
Director
Appointed 16 Dec 2025

LEVY, Abraham David

Active
Brook Lane, WestburyBA13 4EP
Born November 1992
Director
Appointed 16 Dec 2025

QUADLING, Keith

Resigned
1 Chepston Place, TrowbridgeBA14 9TA
Secretary
Appointed 10 Apr 2003
Resigned 16 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 10 Apr 2003

LEWIS, Andrew David

Resigned
Church Street, TrowbridgeBA14 6JS
Born December 1962
Director
Appointed 10 Apr 2003
Resigned 25 Sept 2025

QUADLING, Keith

Resigned
1 Chepston Place, TrowbridgeBA14 9TA
Born July 1962
Director
Appointed 10 Apr 2003
Resigned 16 Dec 2025

TAYLOR, Scott Frederick John

Resigned
32 Pitman Avenue, TrowbridgeBA14 0BY
Born June 1961
Director
Appointed 10 Apr 2003
Resigned 06 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Brook Lane, WestburyBA13 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Mr Keith Quadling

Ceased
Unit 4 Broadway House, Trading Estate WestburyBA13 4JR
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2017
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
6 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Change Account Reference Date Company Current Shortened
18 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 February 2023
SH03Return of Purchase of Own Shares
Resolution
13 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Resolution
8 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
6 February 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
31 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
88(2)R88(2)R
Legacy
11 April 2003
288bResignation of Director or Secretary
Incorporation Company
10 April 2003
NEWINCIncorporation