Background WavePink WaveYellow Wave

MOUKEY LIMITED (06430171)

MOUKEY LIMITED (06430171) is an active UK company. incorporated on 19 November 2007. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). MOUKEY LIMITED has been registered for 18 years. Current directors include JARVIS, Peter Richard.

Company Number
06430171
Status
active
Type
ltd
Incorporated
19 November 2007
Age
18 years
Address
The Cow Shed Chessetts Wood Road, Solihull, B94 6EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
JARVIS, Peter Richard
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUKEY LIMITED

MOUKEY LIMITED is an active company incorporated on 19 November 2007 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). MOUKEY LIMITED was registered 18 years ago.(SIC: 77330)

Status

active

Active since 18 years ago

Company No

06430171

LTD Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

The Cow Shed Chessetts Wood Road Lapworth Solihull, B94 6EP,

Previous Addresses

The Cow Shed Offices, Uplands Farm Chessetts Wood Road Lapworth Solihull B94 6EP England
From: 8 August 2017To: 13 May 2019
42 Queens Road Coventry CV1 3DX
From: 26 November 2013To: 8 August 2017
the Edge Mythe Lane Witherley Atherstone Leicestershire CV9 3LS
From: 19 November 2007To: 26 November 2013
Timeline

2 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JARVIS, Peter Richard

Active
Chessetts Wood Road, SolihullB94 6EP
Born February 1965
Director
Appointed 19 Nov 2007

JARVIS, Nicola

Resigned
Queens Road, CoventryCV1 3DX
Secretary
Appointed 19 Nov 2007
Resigned 01 Jan 2015

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 19 Nov 2007
Resigned 19 Nov 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 19 Nov 2007
Resigned 19 Nov 2007

JARVIS, Nicola

Resigned
Queens Road, CoventryCV1 3DX
Born December 1965
Director
Appointed 19 Nov 2007
Resigned 01 Jan 2015

Persons with significant control

1

Mr Peter Richard Jarvis

Active
Chessetts Wood Road, SolihullB94 6EP
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
287Change of Registered Office
Legacy
14 January 2008
88(2)R88(2)R
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Incorporation Company
19 November 2007
NEWINCIncorporation