Background WavePink WaveYellow Wave

MOULDLIFE LIMITED (05081456)

MOULDLIFE LIMITED (05081456) is an active UK company. incorporated on 23 March 2004. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750) and 2 other business activities. MOULDLIFE LIMITED has been registered for 22 years. Current directors include LIBES, Jean-Marc, ROUVIERE, Anne Marie Nathalie.

Company Number
05081456
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
Baptist House 129 Broadway, Oxford, OX11 8XD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
LIBES, Jean-Marc, ROUVIERE, Anne Marie Nathalie
SIC Codes
46750, 72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOULDLIFE LIMITED

MOULDLIFE LIMITED is an active company incorporated on 23 March 2004 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750) and 2 other business activities. MOULDLIFE LIMITED was registered 22 years ago.(SIC: 46750, 72110, 72190)

Status

active

Active since 22 years ago

Company No

05081456

LTD Company

Age

22 Years

Incorporated 23 March 2004

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Baptist House 129 Broadway Didcot Oxford, OX11 8XD,

Previous Addresses

180E Park Drive, Milton Park Abingdon Oxford OX14 4SE United Kingdom
From: 6 September 2021To: 28 October 2022
Miro House Western Way (West) Bury St. Edmunds Suffolk IP33 3SP
From: 12 May 2014To: 6 September 2021
Miro House Western Way (West) Bury St Edmunds Suffolk IP28 3SP United Kingdom
From: 24 June 2011To: 12 May 2014
, Tollgate Workshop, Bury Road, Kentford, Newmarket, Suffolk, CB8 7PY
From: 23 March 2004To: 24 June 2011
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Sept 13
Director Left
Sept 16
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LIBES, Jean-Marc

Active
129 Broadway, OxfordOX11 8XD
Born April 1968
Director
Appointed 24 Oct 2024

ROUVIERE, Anne Marie Nathalie

Active
129 Broadway, OxfordOX11 8XD
Born April 1969
Director
Appointed 24 Jul 2013

FERRIES, Sarah

Resigned
Orchard Row, SohamCB75AZ
Secretary
Appointed 23 Mar 2004
Resigned 24 Jul 2013

FERRIES, Julian, Mr.

Resigned
Western Way (West), Bury St EdmundsIP28 3SP
Born November 1970
Director
Appointed 02 Jul 2012
Resigned 24 Jul 2013

FERRIES, Sarah

Resigned
Orchard Row, SohamCB75AZ
Born February 1973
Director
Appointed 14 May 2008
Resigned 24 Jul 2013

GUITTARD, Jean

Resigned
Boulevard Duguesclin, Béziers34500
Born November 1956
Director
Appointed 24 Jul 2013
Resigned 24 Oct 2024

NEILL, Justin Aaron

Resigned
Packhorse End, NewmarketCB8 8SP
Born April 1969
Director
Appointed 23 Mar 2004
Resigned 19 Aug 2016

NEILL, Kim

Resigned
Western Way (West), Bury St EdmundsIP28 3SP
Born December 1968
Director
Appointed 02 Jul 2012
Resigned 24 Jul 2013

Persons with significant control

2

Jean Remy Guittard

Active
Boulevard Bertrand Duguesclin, 34504 Beziers Cedex
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Genevieve Guittard

Active
Boulevard Bertrand Duguesclin, 34504 Beziers Cedex
Born June 1927

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
27 April 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
12 September 2022
AAMDAAMD
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Sail Address Company With Old Address
12 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 September 2013
MR04Satisfaction of Charge
Change Sail Address Company
4 September 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 September 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
23 March 2008
363aAnnual Return
Legacy
13 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Incorporation Company
23 March 2004
NEWINCIncorporation