Background WavePink WaveYellow Wave

MOONFIX LIMITED (05890248)

MOONFIX LIMITED (05890248) is an active UK company. incorporated on 28 July 2006. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. MOONFIX LIMITED has been registered for 19 years. Current directors include PALOS, Brett Alexander, RITCHIE, Bruce Weir, RUST, Jonathan Simon David Anthony.

Company Number
05890248
Status
active
Type
ltd
Incorporated
28 July 2006
Age
19 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PALOS, Brett Alexander, RITCHIE, Bruce Weir, RUST, Jonathan Simon David Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONFIX LIMITED

MOONFIX LIMITED is an active company incorporated on 28 July 2006 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. MOONFIX LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05890248

LTD Company

Age

19 Years

Incorporated 28 July 2006

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

59-60 Grosvenor Street Mayfair London W1K 3HZ
From: 27 June 2011To: 18 February 2026
40 Park Street London W1K 2JG
From: 24 May 2010To: 27 June 2011
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 28 July 2006To: 24 May 2010
Timeline

8 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
May 10
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RUST, Jonathan Simon David Anthony

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 02 Mar 2009

PALOS, Brett Alexander

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1974
Director
Appointed 07 May 2010

RITCHIE, Bruce Weir

Active
Grosvenor Street, LondonW1K 3HZ
Born February 1965
Director
Appointed 28 Jul 2006

RUST, Jonathan Simon David Anthony

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1973
Director
Appointed 21 Dec 2016

GREVILLE, Helen Mary

Resigned
141 Dawpool Road, LondonNW2 7LA
Secretary
Appointed 28 Jul 2006
Resigned 10 Apr 2007

RAYMOND, Louise Charlotte

Resigned
11 Freelands Grove, BromleyBR1 3LH
Secretary
Appointed 10 Sept 2007
Resigned 31 Jan 2008

VINER, Paul Lewis

Resigned
Deansway, LondonN2 0JF
Secretary
Appointed 10 Apr 2007
Resigned 27 Feb 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Jul 2006
Resigned 28 Jul 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Jul 2006
Resigned 28 Jul 2006

Persons with significant control

1

Mayfair, LondonW1K 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 April 2017
AAMDAAMD
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
6 October 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Secretary Company With Change Date
29 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Change Person Director Company With Change Date
4 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Legacy
5 October 2011
MG02MG02
Legacy
5 October 2011
MG02MG02
Legacy
5 October 2011
MG02MG02
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 May 2011
AA01Change of Accounting Reference Date
Legacy
5 April 2011
MG01MG01
Change Account Reference Date Company Current Extended
18 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Legacy
19 May 2010
MG01MG01
Memorandum Articles
18 May 2010
MEM/ARTSMEM/ARTS
Resolution
18 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288cChange of Particulars
Legacy
8 July 2008
287Change of Registered Office
Legacy
30 June 2008
288cChange of Particulars
Legacy
27 September 2007
287Change of Registered Office
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
25 September 2007
88(2)R88(2)R
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
122122
Legacy
25 September 2007
155(6)a155(6)a
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Legacy
27 July 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
288cChange of Particulars
Legacy
27 April 2007
287Change of Registered Office
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
28 July 2006
NEWINCIncorporation