Background WavePink WaveYellow Wave

MOLONEY TECHNOLOGIES LIMITED (06088573)

MOLONEY TECHNOLOGIES LIMITED (06088573) is an active UK company. incorporated on 7 February 2007. with registered office in Whyteleafe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOLONEY TECHNOLOGIES LIMITED has been registered for 19 years. Current directors include BURGESS, David Henry Barnaby, GOLTZ, Frederick Matthew, MCNIECE, Ray and 1 others.

Company Number
06088573
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
Bourne House Hattington Capital, Whyteleafe, CR3 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURGESS, David Henry Barnaby, GOLTZ, Frederick Matthew, MCNIECE, Ray, PARKINS, Paul Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLONEY TECHNOLOGIES LIMITED

MOLONEY TECHNOLOGIES LIMITED is an active company incorporated on 7 February 2007 with the registered office located in Whyteleafe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOLONEY TECHNOLOGIES LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06088573

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

MOLONEY VENTURES LIMITED
From: 7 February 2007To: 1 August 2011
Contact
Address

Bourne House Hattington Capital 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

C/O Hattington Capital 22 Old Burlington Street 4th Floor London W1S 2JJ United Kingdom
From: 29 January 2016To: 12 September 2023
2nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN
From: 20 May 2014To: 29 January 2016
Bbic Innovation Way Wilthorpe Barnsley S Yorkshire S75 1JL
From: 7 February 2007To: 20 May 2014
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Share Buyback
Jun 10
Director Left
Apr 12
Director Left
Mar 13
Director Joined
Mar 13
Loan Cleared
Apr 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Apr 16
Loan Secured
Jun 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Nov 20
Director Left
Dec 20
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BURGESS, David Henry Barnaby

Active
Hattington Capital, WhyteleafeCR3 0BL
Born September 1971
Director
Appointed 26 Aug 2014

GOLTZ, Frederick Matthew

Active
Hattington Capital, WhyteleafeCR3 0BL
Born February 1971
Director
Appointed 26 Aug 2014

MCNIECE, Ray

Active
Reynolds Avenue, GlasgowG75 0AF
Born October 1975
Director
Appointed 19 Aug 2025

PARKINS, Paul Andrew

Active
Hattington Capital, WhyteleafeCR3 0BL
Born September 1974
Director
Appointed 15 Nov 2024

VANDRILL, Paul

Resigned
Wreakes Lane, DronfieldS18 1PN
Secretary
Appointed 07 Feb 2007
Resigned 26 Aug 2014

BEATTIE, David

Resigned
Innovation Way, BarnsleyS75 1JL
Born August 1955
Director
Appointed 28 Jun 2007
Resigned 21 Dec 2012

CARR, Matthew Charles

Resigned
Wreakes Lane, DronfieldS18 1PN
Born August 1966
Director
Appointed 31 May 2007
Resigned 26 Aug 2014

CLARKE, Garry John

Resigned
Reynolds Avenue, East KilbrideG75 0AF
Born April 1971
Director
Appointed 31 Jan 2017
Resigned 08 Aug 2025

LEE, Graham

Resigned
Wreakes Lane, DronfieldS18 1PN
Born September 1956
Director
Appointed 09 Feb 2013
Resigned 26 Aug 2014

LOIZEAUX, Jamie Ousman

Resigned
Hattington Capital, WhyteleafeCR3 0BL
Born May 1984
Director
Appointed 26 Aug 2014
Resigned 01 May 2024

MCBURNIE, Jason

Resigned
James Watt Avenue, GlasgowG75 0QD
Born November 1978
Director
Appointed 28 Oct 2015
Resigned 31 Jan 2017

MCCORMICK, John Robert

Resigned
Wreakes Lane, DronfieldS18 1PN
Born November 1949
Director
Appointed 31 May 2007
Resigned 26 Aug 2014

MOLONEY, Robert Anthony

Resigned
Hattington Capital, WhyteleafeCR3 0BL
Born November 1964
Director
Appointed 07 Feb 2007
Resigned 15 Nov 2024

PETERSON, Andrew Iain

Resigned
Old Burlington Street, LondonW1S 2JJ
Born March 1967
Director
Appointed 16 Aug 2016
Resigned 31 May 2020

STANNARD, Terry George

Resigned
Manor Close, High WycombeHP10 8HZ
Born May 1950
Director
Appointed 28 Jun 2007
Resigned 02 Apr 2012

VANDRILL, Paul

Resigned
Old Burlington Street, LondonW1S 2JJ
Born June 1965
Director
Appointed 31 May 2007
Resigned 31 Mar 2016

Persons with significant control

1

Old Burlington Street, LondonW1S 2JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Group
9 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Resolution
7 September 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
4 September 2014
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2013
AAAnnual Accounts
Resolution
16 January 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Certificate Change Of Name Company
1 August 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Resolution
19 July 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 June 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
29 January 2008
287Change of Registered Office
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
88(2)R88(2)R
Legacy
14 June 2007
122122
Legacy
14 June 2007
123Notice of Increase in Nominal Capital
Legacy
14 June 2007
288aAppointment of Director or Secretary
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
88(2)R88(2)R
Incorporation Company
7 February 2007
NEWINCIncorporation