Background WavePink WaveYellow Wave

FULL MOON HOLDCO 5 LIMITED (05893854)

FULL MOON HOLDCO 5 LIMITED (05893854) is an active UK company. incorporated on 2 August 2006. with registered office in Thame. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FULL MOON HOLDCO 5 LIMITED has been registered for 19 years. Current directors include BOYDELL, Joanna, REIDY, Raymond Andrew.

Company Number
05893854
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
Sleepy Hollow, Thame, OX9 3AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYDELL, Joanna, REIDY, Raymond Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL MOON HOLDCO 5 LIMITED

FULL MOON HOLDCO 5 LIMITED is an active company incorporated on 2 August 2006 with the registered office located in Thame. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FULL MOON HOLDCO 5 LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05893854

LTD Company

Age

19 Years

Incorporated 2 August 2006

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 16 April 2025 (11 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

THINKCLIP LIMITED
From: 2 August 2006To: 15 August 2006
Contact
Address

Sleepy Hollow Aylesbury Road Thame, OX9 3AT,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 2 August 2006To: 24 June 2016
Timeline

52 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Left
Jun 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Sept 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 22
Director Joined
Jan 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BOYDELL, Joanna

Active
Aylesbury Road, ThameOX9 3AT
Secretary
Appointed 19 Mar 2013

THOMAS, Katherine Anna Ashford

Active
Aylesbury Road, ThameOX9 3AT
Secretary
Appointed 24 Jun 2016

BOYDELL, Joanna

Active
Aylesbury Road, ThameOX9 3AT
Born March 1969
Director
Appointed 19 Mar 2013

REIDY, Raymond Andrew

Active
Aylesbury Road, ThameOX9 3AT
Born October 1969
Director
Appointed 20 Aug 2025

MORTIMORE, Jon William

Resigned
Aylesbury Road, ThameOX9 3AT
Secretary
Appointed 17 Sept 2006
Resigned 28 Mar 2013

WRIGHT, Andrew Richard Hornagold

Resigned
Apartment 223, Dubai
Secretary
Appointed 14 Aug 2006
Resigned 17 Sept 2006

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 15 May 2007
Resigned 24 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 2006
Resigned 14 Aug 2006

AL ANSARI, Sameer Kamal Ibrahim

Resigned
Aylesbury Road, ThameOX9 3AT
Born October 1962
Director
Appointed 05 Sept 2006
Resigned 31 Mar 2010

BONNAR, Craig

Resigned
Aylesbury Road, ThameOX9 3AT
Born January 1974
Director
Appointed 31 Dec 2020
Resigned 16 May 2022

CONNOLLY, Aidan Joseph, Mr.

Resigned
Aylesbury Road, ThameOX9 3AT
Born August 1957
Director
Appointed 15 Jun 2023
Resigned 21 Aug 2025

DENIS, Sylvain Claude

Resigned
Villa No. 3, Tayeb Al Rukun Building, Dubai
Born March 1966
Director
Appointed 14 Aug 2006
Resigned 04 Feb 2009

GOWERS, Peter Darren

Resigned
Aylesbury Road, ThameOX9 3AT
Born September 1972
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2020

HAMILL, Keith

Resigned
Aylesbury Road, ThameOX9 3AT
Born December 1952
Director
Appointed 05 Sept 2006
Resigned 13 Jun 2012

HARVEY, Paul Victor

Resigned
Aylesbury Road, ThameOX9 3AT
Born January 1961
Director
Appointed 20 Nov 2006
Resigned 16 Sept 2019

HEARN, Grant David

Resigned
Aylesbury Road, ThameOX9 3AT
Born August 1958
Director
Appointed 05 Sept 2006
Resigned 25 Nov 2013

JANSENBERGER, Peter Otto

Resigned
Aylesbury Road, ThameOX9 3AT
Born April 1975
Director
Appointed 01 Jan 2011
Resigned 15 Aug 2012

KRISHNAN, Anand Subramaniam

Resigned
Aylesbury Road, ThameOX9 3AT
Born March 1958
Director
Appointed 14 Aug 2006
Resigned 13 Apr 2011

KUMP, Eric John

Resigned
Aylesbury Road, ThameOX9 3AT
Born April 1970
Director
Appointed 14 Oct 2009
Resigned 16 Mar 2010

LINDLEY, Brian Richard

Resigned
Aylesbury Road, ThameOX9 3AT
Born July 1976
Director
Appointed 16 Mar 2010
Resigned 31 Dec 2010

MORTIMORE, Jon William

Resigned
Aylesbury Road, ThameOX9 3AT
Born September 1967
Director
Appointed 05 Sept 2006
Resigned 28 Mar 2013

PARSONS, Guy Paul Cuthbert

Resigned
Aylesbury Road, ThameOX9 3AT
Born July 1963
Director
Appointed 05 Sept 2006
Resigned 20 Apr 2012

ROBINSON, Anthony Martin

Resigned
Aylesbury Road, ThameOX9 3AT
Born June 1962
Director
Appointed 07 Dec 2022
Resigned 15 Jun 2023

SMOOT, David Madison

Resigned
Aylesbury Road, ThameOX9 3AT
Born July 1969
Director
Appointed 31 Mar 2010
Resigned 12 Oct 2012

WRIGHT, Andrew Richard Hornagold

Resigned
Apartment 223, Dubai
Born June 1974
Director
Appointed 14 Aug 2006
Resigned 17 Sept 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Aug 2006
Resigned 14 Aug 2006

Persons with significant control

1

Aylesbury Road, ThameOX9 3AT

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

154

Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
19 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Resolution
9 May 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Legacy
31 October 2012
MG01MG01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Court Order
20 September 2012
OCOC
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Resolution
29 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
8 September 2009
363aAnnual Return
Auditors Resignation Company
9 July 2009
AUDAUD
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
22 May 2007
287Change of Registered Office
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288cChange of Particulars
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
123Notice of Increase in Nominal Capital
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
23 October 2006
88(2)R88(2)R
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
12 September 2006
MEM/ARTSMEM/ARTS
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2006
NEWINCIncorporation