Background WavePink WaveYellow Wave

MOMA FOODS LTD. (05535154)

MOMA FOODS LTD. (05535154) is an active UK company. incorporated on 12 August 2005. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). MOMA FOODS LTD. has been registered for 20 years. Current directors include LORIMER, Stuart, SUTHERLAND, Euan Angus, SUTHERLAND, Keith.

Company Number
05535154
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
Crossley Drive, Milton Keynes, MK17 8FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
LORIMER, Stuart, SUTHERLAND, Euan Angus, SUTHERLAND, Keith
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMA FOODS LTD.

MOMA FOODS LTD. is an active company incorporated on 12 August 2005 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). MOMA FOODS LTD. was registered 20 years ago.(SIC: 46380)

Status

active

Active since 20 years ago

Company No

05535154

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 29 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

MERCER FOODS LIMITED
From: 12 August 2005To: 19 January 2006
Contact
Address

Crossley Drive Magna Park Milton Keynes, MK17 8FL,

Previous Addresses

12 Resolution Way Deptford London SE8 4NT
From: 12 August 2005To: 22 December 2022
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Share Issue
Feb 10
Funding Round
Feb 10
Funding Round
Nov 10
Funding Round
Sept 11
Funding Round
Mar 12
Funding Round
Aug 12
Director Joined
Jun 13
Funding Round
Jul 13
Funding Round
May 14
Loan Secured
Jul 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Owner Exit
Jan 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
Jun 24
Director Left
Jun 24
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
9
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LORIMER, Stuart

Active
Magna Park, Milton KeynesMK17 8FL
Born November 1966
Director
Appointed 06 Dec 2021

SUTHERLAND, Euan Angus

Active
Magna Park, Milton KeynesMK17 8FL
Born February 1969
Director
Appointed 01 May 2024

SUTHERLAND, Keith

Active
Magna Park, Milton KeynesMK17 8FL
Born February 1974
Director
Appointed 29 Aug 2025

FARREN, Amy Victoria

Resigned
5 Westmoreland Street, LondonW1G 8PJ
Secretary
Appointed 03 Apr 2007
Resigned 06 Dec 2021

THAW, Edward Benjamin

Resigned
8 Mehetabel Road, LondonE9 6DU
Secretary
Appointed 12 Aug 2005
Resigned 03 Apr 2007

FARREN, Amy Victoria

Resigned
5 Westmoreland Street, LondonW1G 8PJ
Born March 1980
Director
Appointed 03 Apr 2007
Resigned 06 Dec 2021

JONES, Deborah

Resigned
Magna Park, Milton KeynesMK17 8FL
Born September 1974
Director
Appointed 06 Dec 2021
Resigned 28 Jun 2024

JOUBERT, Peter John

Resigned
Resolution Way, LondonSE8 4NT
Born December 1982
Director
Appointed 23 May 2023
Resigned 29 Aug 2025

KING, Andrew Saulez

Resigned
Resolution Way, LondonSE8 4NT
Born June 1966
Director
Appointed 23 May 2023
Resigned 29 May 2025

KING, Andrew Saulez

Resigned
43 East End, Melton MowbrayLE14 4NG
Born June 1966
Director
Appointed 01 Jun 2013
Resigned 06 Dec 2021

MERCER, Thomas Alexander

Resigned
1 Whittlesey Street, LondonSE1 8SZ
Born December 1978
Director
Appointed 12 Aug 2005
Resigned 05 Jul 2023

THAW, Edward Benjamin

Resigned
8 Mehetabel Road, LondonE9 6DU
Born January 1979
Director
Appointed 12 Aug 2005
Resigned 03 Apr 2007

WHITE, Roger Alexander

Resigned
Magna Park, Milton KeynesMK17 8FL
Born February 1965
Director
Appointed 06 Dec 2021
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
4 Mollins Road, GlasgowG68 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2021

Mr Thomas Alexander Mercer

Ceased
Resolution Way, LondonSE8 4NT
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Legacy
20 February 2023
GUARANTEE2GUARANTEE2
Legacy
20 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 February 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
14 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Statement Of Companys Objects
13 February 2023
CC04CC04
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 August 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
15 August 2022
RP04CS01RP04CS01
Memorandum Articles
26 March 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Memorandum Articles
26 March 2022
MAMA
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Resolution
2 December 2014
RESOLUTIONSResolutions
Resolution
2 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Resolution
30 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Resolution
12 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Resolution
20 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Resolution
22 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Capital Allotment Shares
13 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Resolution
16 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Resolution
5 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
30 May 2007
225Change of Accounting Reference Date
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
19 September 2006
363sAnnual Return (shuttle)
Memorandum Articles
24 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2005
288cChange of Particulars
Incorporation Company
12 August 2005
NEWINCIncorporation