Background WavePink WaveYellow Wave

MOGINIE JAMES LIMITED (04791190)

MOGINIE JAMES LIMITED (04791190) is an active UK company. incorporated on 8 June 2003. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOGINIE JAMES LIMITED has been registered for 22 years. Current directors include AITCHISON, Paul Leonard, KAVANAGH, Peter.

Company Number
04791190
Status
active
Type
ltd
Incorporated
8 June 2003
Age
22 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AITCHISON, Paul Leonard, KAVANAGH, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOGINIE JAMES LIMITED

MOGINIE JAMES LIMITED is an active company incorporated on 8 June 2003 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOGINIE JAMES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04791190

LTD Company

Age

22 Years

Incorporated 8 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 4 February 2020To: 16 September 2025
First Floor Thorens House Unit 3 Beck Court Cardiff Gate Business Park Cardiff CF23 8RP
From: 7 April 2015To: 4 February 2020
293 Cyncoed Road Cyncoed Cardiff South Glamorgan CF23 6PA
From: 8 June 2003To: 7 April 2015
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
May 11
Share Buyback
May 11
Capital Reduction
May 11
Capital Reduction
May 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Capital Reduction
Apr 12
Share Buyback
Apr 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Capital Reduction
May 13
Share Buyback
May 13
Share Buyback
Oct 13
Capital Reduction
Nov 13
Capital Reduction
May 14
Share Buyback
May 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Share Buyback
May 15
Capital Reduction
Jun 15
Share Buyback
Nov 15
Capital Reduction
Dec 15
Director Joined
Jan 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Loan Cleared
Jun 16
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Loan Cleared
Dec 21
Capital Update
May 25
Capital Update
Jul 25
25
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 29 Jan 2020

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 29 Jan 2020

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 29 Jan 2020

MOGINIE, Peter John

Resigned
11 Dale Avenue, CardiffCF14 4QQ
Secretary
Appointed 08 Jun 2003
Resigned 01 Apr 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Jun 2003
Resigned 08 Jun 2003

JAMES, Nicholas

Resigned
136 Pen Y Lan Road, CardiffCF23 5RE
Born February 1957
Director
Appointed 08 Jun 2003
Resigned 29 Jan 2020

MOGINIE, Peter John

Resigned
11 Dale Avenue, CardiffCF14 4QQ
Born June 1947
Director
Appointed 08 Jun 2003
Resigned 01 Apr 2011

NEWLING, Robyn Laura, Mrs.

Resigned
Thorens House, Cardiff Gate Business ParkCF23 8RP
Born June 1982
Director
Appointed 25 Jan 2016
Resigned 29 Jan 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Jun 2003
Resigned 08 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2020

Mr Nicholas James

Ceased
Thorens House, Cardiff Gate Business ParkCF23 8RP
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

120

Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 May 2025
SH19Statement of Capital
Legacy
13 May 2025
CAP-SSCAP-SS
Legacy
13 May 2025
SH20SH20
Resolution
13 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Satisfy Charge Full
11 June 2016
MR04Satisfaction of Charge
Resolution
13 April 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
13 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 April 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Capital Cancellation Shares
7 December 2015
SH06Cancellation of Shares
Resolution
18 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Capital Cancellation Shares
8 June 2015
SH06Cancellation of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 May 2015
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Capital Cancellation Shares
30 October 2014
SH06Cancellation of Shares
Resolution
30 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Capital Cancellation Shares
15 May 2014
SH06Cancellation of Shares
Resolution
15 May 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 May 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Capital Cancellation Shares
11 November 2013
SH06Cancellation of Shares
Resolution
30 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Capital Cancellation Shares
7 May 2013
SH06Cancellation of Shares
Resolution
7 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
7 November 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2012
SH06Cancellation of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Capital Cancellation Shares
24 April 2012
SH06Cancellation of Shares
Resolution
24 April 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
14 December 2011
SH03Return of Purchase of Own Shares
Resolution
12 December 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
12 December 2011
SH06Cancellation of Shares
Legacy
23 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Capital Cancellation Shares
1 June 2011
SH06Cancellation of Shares
Capital Cancellation Shares
1 June 2011
SH06Cancellation of Shares
Resolution
6 May 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Capital Return Purchase Own Shares
6 May 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
5 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
287Change of Registered Office
Legacy
13 August 2008
363aAnnual Return
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Legacy
11 March 2008
287Change of Registered Office
Legacy
27 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
6 September 2005
225Change of Accounting Reference Date
Legacy
6 September 2004
88(2)R88(2)R
Legacy
6 September 2004
88(2)R88(2)R
Legacy
6 September 2004
88(2)R88(2)R
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
28 June 2003
88(2)R88(2)R
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Incorporation Company
8 June 2003
NEWINCIncorporation