Background WavePink WaveYellow Wave

MOSI COPPER LIMITED (05911100)

MOSI COPPER LIMITED (05911100) is an active UK company. incorporated on 21 August 2006. with registered office in Crowthorne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MOSI COPPER LIMITED has been registered for 19 years. Current directors include BURNELL, Gavin John, HAWKEN, Richard, LONG, Charles Oliver.

Company Number
05911100
Status
active
Type
ltd
Incorporated
21 August 2006
Age
19 years
Address
Unit 3 164 - 170 High Street, Crowthorne, RG45 7AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURNELL, Gavin John, HAWKEN, Richard, LONG, Charles Oliver
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSI COPPER LIMITED

MOSI COPPER LIMITED is an active company incorporated on 21 August 2006 with the registered office located in Crowthorne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MOSI COPPER LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05911100

LTD Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

LIZZY BET LIMITED
From: 14 October 2015To: 20 October 2021
ONZIMA VENTURES LIMITED
From: 24 September 2015To: 14 October 2015
LIZZY BET LIMITED
From: 21 August 2006To: 24 September 2015
Contact
Address

Unit 3 164 - 170 High Street Crowthorne, RG45 7AT,

Previous Addresses

Pine House Pine Road Woking Surrey GU22 0DX
From: 23 August 2010To: 13 December 2019
212 Gunnersbury Avenue London W3 8LB
From: 25 March 2010To: 23 August 2010
39 Cheval Place London SW7 1EW
From: 21 August 2006To: 25 March 2010
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Sept 20
Funding Round
Oct 21
Share Issue
Oct 21
Funding Round
Nov 21
Director Joined
Mar 22
Director Joined
Mar 23
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURNELL, Gavin John

Active
164 - 170 High Street, CrowthorneRG45 7AT
Born November 1977
Director
Appointed 21 Aug 2006

HAWKEN, Richard

Active
164 - 170 High Street, CrowthorneRG45 7AT
Born April 1973
Director
Appointed 13 Mar 2023

LONG, Charles Oliver

Active
164 - 170 High Street, CrowthorneRG45 7AT
Born June 1977
Director
Appointed 29 Mar 2022

JOSEPH, Marffy

Resigned
157a Askew Road, LondonW12 9AU
Secretary
Appointed 21 Aug 2006
Resigned 01 Aug 2011

Persons with significant control

1

Mr Gavin John Burnell

Active
Pine Road, WokingGU22 0DX
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Resolution
25 October 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2021
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2011
AR01AR01
Change Person Director Company With Change Date
28 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
28 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
28 August 2007
363aAnnual Return
Legacy
6 December 2006
225Change of Accounting Reference Date
Incorporation Company
21 August 2006
NEWINCIncorporation