Background WavePink WaveYellow Wave

MOJEEK LIMITED (06918197)

MOJEEK LIMITED (06918197) is an active UK company. incorporated on 28 May 2009. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in web portals. MOJEEK LIMITED has been registered for 16 years. Current directors include HO, Jill, ILIFFE, Edward Richard, The Honourable, MOORE, David Gregory and 2 others.

Company Number
06918197
Status
active
Type
ltd
Incorporated
28 May 2009
Age
16 years
Address
74 High Street, Croydon, CR9 2UU
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
HO, Jill, ILIFFE, Edward Richard, The Honourable, MOORE, David Gregory, MOORE, Timothy Charles, SMITH, Marc
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOJEEK LIMITED

MOJEEK LIMITED is an active company incorporated on 28 May 2009 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in web portals. MOJEEK LIMITED was registered 16 years ago.(SIC: 63120)

Status

active

Active since 16 years ago

Company No

06918197

LTD Company

Age

16 Years

Incorporated 28 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

74 High Street Croydon, CR9 2UU,

Previous Addresses

Unit 3B Croft Works Diplocks Way Hailsham East Sussex BN27 3JF
From: 28 May 2009To: 9 February 2018
Timeline

22 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Jul 13
Funding Round
Apr 16
Funding Round
Sept 16
Funding Round
May 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Nov 20
Funding Round
Nov 21
Funding Round
Sept 24
Funding Round
Jan 26
14
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SMITH, Marc

Active
High Street, CroydonCR9 2UU
Secretary
Appointed 28 May 2009

HO, Jill

Active
High Street, CroydonCR9 2UU
Born October 1952
Director
Appointed 19 Apr 2013

ILIFFE, Edward Richard, The Honourable

Active
Yattendon, ThatchamRG18 0UX
Born September 1968
Director
Appointed 04 Sept 2019

MOORE, David Gregory

Active
High Street, CroydonCR9 2UU
Born March 1952
Director
Appointed 23 Aug 2019

MOORE, Timothy Charles

Active
High Street, CroydonCR9 2UU
Born April 1949
Director
Appointed 23 Aug 2019

SMITH, Marc

Active
High Street, CroydonCR9 2UU
Born October 1970
Director
Appointed 28 May 2009

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 28 May 2009
Resigned 28 May 2009

DARBY, William Robert

Resigned
High Street, CroydonCR9 2UU
Born December 1960
Director
Appointed 21 Mar 2013
Resigned 06 Sept 2019

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 28 May 2009
Resigned 28 May 2009

SLADE, Guy Richard

Resigned
Claremont Road, SeafordBN25 2QA
Born April 1962
Director
Appointed 28 May 2009
Resigned 21 Mar 2013

Persons with significant control

1

Mr Marc Smith

Active
High Street, CroydonCR9 2UU
Born October 1970

Nature of Control

Voting rights 50 to 75 percent
Notified 28 May 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Resolution
19 September 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Resolution
6 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Resolution
23 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Resolution
1 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2014
AAAnnual Accounts
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Resolution
16 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
29 April 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
287Change of Registered Office
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Incorporation Company
28 May 2009
NEWINCIncorporation