Background WavePink WaveYellow Wave

MOONBAND LIMITED (05619073)

MOONBAND LIMITED (05619073) is an active UK company. incorporated on 10 November 2005. with registered office in Kenilworth. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MOONBAND LIMITED has been registered for 20 years. Current directors include BYERLEY, Paul Richard Athol, SAMPSON, Alan John.

Company Number
05619073
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
Solid Solutions Management Limited, Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BYERLEY, Paul Richard Athol, SAMPSON, Alan John
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONBAND LIMITED

MOONBAND LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Kenilworth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MOONBAND LIMITED was registered 20 years ago.(SIC: 62012, 62020)

Status

active

Active since 20 years ago

Company No

05619073

LTD Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Solid Solutions Management Limited, Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

C/O Solid Solutions Management Limited Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6RJ England
From: 12 October 2016To: 7 January 2019
12 Payton Street Stratford upon Avon Warwickshire CV37 6UA
From: 23 March 2016To: 12 October 2016
High View, the Green Froggatt Sheffield South Yorkshire S32 3ZA
From: 10 November 2005To: 23 March 2016
Timeline

15 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 06 Feb 2020

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 14 Mar 2016

BRODDLE, David

Resigned
High View The Green, SheffieldS30 1ZA
Secretary
Appointed 23 Nov 2005
Resigned 14 Mar 2016

SAMPSON, Katharine

Resigned
Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 14 Mar 2016
Resigned 24 Jun 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Nov 2005
Resigned 23 Nov 2005

BRODDLE, David

Resigned
High View The Green, SheffieldS30 1ZA
Born October 1963
Director
Appointed 23 Nov 2005
Resigned 14 Mar 2016

OXLEY, Stephen Roger

Resigned
Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 14 Mar 2016
Resigned 30 Apr 2019

SAMPSON, Katharine Rachel

Resigned
Abbey Park, KenilworthCV8 2LY
Born April 1962
Director
Appointed 14 Mar 2016
Resigned 24 Jun 2022

SINGLETON, Ian Michael

Resigned
Low Farm Cottage, WakefieldWF4 4HG
Born April 1965
Director
Appointed 23 Nov 2005
Resigned 14 Mar 2016

TURNER, Simon Charles

Resigned
The Rickyard, EasenhallCV23 0JN
Born January 1969
Director
Appointed 14 Mar 2016
Resigned 06 Feb 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Nov 2005
Resigned 23 Nov 2005

Persons with significant control

1

Olympus Avenue, WarwickCV34 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
Legacy
5 October 2020
PARENT_ACCPARENT_ACC
Legacy
5 October 2020
GUARANTEE2GUARANTEE2
Legacy
5 October 2020
AGREEMENT2AGREEMENT2
Memorandum Articles
17 February 2020
MAMA
Resolution
17 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Legacy
6 November 2018
PARENT_ACCPARENT_ACC
Accounts With Made Up Date
29 October 2018
AAAnnual Accounts
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
8 March 2008
88(2)Return of Allotment of Shares
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Legacy
15 February 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
287Change of Registered Office
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Incorporation Company
10 November 2005
NEWINCIncorporation