Background WavePink WaveYellow Wave

MOFILM LTD (06395308)

MOFILM LTD (06395308) is an active UK company. incorporated on 10 October 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOFILM LTD has been registered for 18 years. Current directors include BUCAILLE, Matthieu, LOUIE, Betty, SAHBA, Farinaz.

Company Number
06395308
Status
active
Type
ltd
Incorporated
10 October 2007
Age
18 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUCAILLE, Matthieu, LOUIE, Betty, SAHBA, Farinaz
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOFILM LTD

MOFILM LTD is an active company incorporated on 10 October 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOFILM LTD was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06395308

LTD Company

Age

18 Years

Incorporated 10 October 2007

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 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 9 November 2025 (5 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

White Lion House 64a Highgate High Street London N6 5HX United Kingdom
From: 27 March 2017To: 23 February 2022
55 Drury Lane Covent Garden London WC2B 5RZ
From: 15 December 2016To: 27 March 2017
40 Clifton Street London EC2A 4DX United Kingdom
From: 4 October 2011To: 15 December 2016
, 39 Park Lane, Poynton, Cheshire, SK12 1RD
From: 10 October 2007To: 4 October 2011
Timeline

73 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Dec 10
Share Issue
Dec 10
Funding Round
Apr 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Jun 12
Capital Reduction
Jun 12
Funding Round
Jun 12
Share Buyback
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Funding Round
Jul 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Jan 13
Funding Round
Nov 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Share Buyback
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Feb 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Capital Reduction
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Funding Round
Jul 18
Loan Cleared
Jul 18
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
Capital Update
Feb 26
44
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BUCAILLE, Matthieu

Active
Avenue Of Americas, New YorkNY 10013
Born February 1960
Director
Appointed 01 Jun 2024

LOUIE, Betty

Active
Avenue Of The Americas, New YorkNY 10013
Born June 1970
Director
Appointed 08 Nov 2025

SAHBA, Farinaz

Active
Avenue Of Americas, New YorkNY 10013
Born June 1971
Director
Appointed 14 Jun 2022

COCHRANE, Ralph

Resigned
4 Catherines Hill, IpswichIP6 9QG
Secretary
Appointed 10 Oct 2007
Resigned 01 Nov 2009

ANTONI, Jean-Marc Marc

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1958
Director
Appointed 11 Jun 2015
Resigned 01 Jun 2024

BAKER, Andrew Robert

Resigned
22 Carlton Avenue, WilmslowSK9 4EP
Born March 1966
Director
Appointed 10 Oct 2007
Resigned 17 Sept 2012

GHOSH, Shibaji

Resigned
64a Highgate High Street, LondonN6 5HX
Born September 1969
Director
Appointed 06 Aug 2012
Resigned 31 Mar 2017

HUNTER, Elizabeth Howie

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born October 1982
Director
Appointed 31 Mar 2017
Resigned 14 Jun 2022

JONES, David Robert

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born November 1966
Director
Appointed 11 Jun 2015
Resigned 08 Nov 2025

MERRIHUE, Jeffrey

Resigned
Grosvenor Square, LondonW1K 6LD
Born December 1959
Director
Appointed 01 Feb 2008
Resigned 10 Sept 2025

SMIALEK, Kenneth

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born September 1956
Director
Appointed 20 Aug 2012
Resigned 05 Sept 2025

SYKES, Rebecca Louise

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born November 1985
Director
Appointed 14 Feb 2018
Resigned 14 Jun 2022

VINCENT, Michelle D

Resigned
Floor 7, New YorkNY 10012
Born April 1979
Director
Appointed 14 Jun 2022
Resigned 01 Nov 2024

WATKINS, Anna Maria

Resigned
64a Highgate High Street, LondonN6 5HX
Born August 1974
Director
Appointed 03 Jan 2017
Resigned 06 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
White Lion House, LondonN6 5HX

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
Ceased 16 Apr 2016
Rosebery Avenue, LondonEC1R 4AB

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

193

Capital Statement Capital Company With Date Currency Figure
20 February 2026
SH19Statement of Capital
Legacy
20 February 2026
SH20SH20
Legacy
20 February 2026
CAP-SSCAP-SS
Resolution
20 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Resolution
4 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Second Filing Capital Allotment Shares
16 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 July 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Cancellation Shares
23 May 2017
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Resolution
25 June 2015
RESOLUTIONSResolutions
Resolution
18 June 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
25 February 2015
RP04RP04
Resolution
5 February 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
20 January 2015
RP04RP04
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Resolution
26 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Resolution
17 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Resolution
14 August 2014
RESOLUTIONSResolutions
Resolution
14 August 2014
RESOLUTIONSResolutions
Resolution
6 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Resolution
6 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Resolution
18 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Resolution
14 February 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
10 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Resolution
20 November 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
20 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 November 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
31 October 2013
RP04RP04
Second Filing Of Form With Form Type
31 October 2013
RP04RP04
Second Filing Of Form With Form Type
31 October 2013
RP04RP04
Second Filing Of Form With Form Type
31 October 2013
RP04RP04
Second Filing Of Form With Form Type
31 October 2013
RP04RP04
Second Filing Of Form With Form Type
31 October 2013
RP04RP04
Change Account Reference Date Company Current Extended
8 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
19 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name Termination Date
1 February 2013
TM01Termination of Director
Resolution
5 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2012
AP01Appointment of Director
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Resolution
31 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Resolution
25 July 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
25 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Capital Cancellation Shares
18 June 2012
SH06Cancellation of Shares
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Resolution
18 June 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 June 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Resolution
11 October 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Resolution
10 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Resolution
7 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
21 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
22 April 2009
287Change of Registered Office
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
27 October 2008
363aAnnual Return
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Incorporation Company
10 October 2007
NEWINCIncorporation