Background WavePink WaveYellow Wave

MOON ASSOCIATES LIMITED (07097982)

MOON ASSOCIATES LIMITED (07097982) is an active UK company. incorporated on 8 December 2009. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MOON ASSOCIATES LIMITED has been registered for 16 years. Current directors include JIVA, Latif Yakub.

Company Number
07097982
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
C/O Stonebridge Accountants, Bolton, BL1 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JIVA, Latif Yakub
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOON ASSOCIATES LIMITED

MOON ASSOCIATES LIMITED is an active company incorporated on 8 December 2009 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MOON ASSOCIATES LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07097982

LTD Company

Age

16 Years

Incorporated 8 December 2009

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

C/O Stonebridge Accountants 19a Chorley Old Road Bolton, BL1 3AD,

Previous Addresses

1st Floor Abbey House 270-272 Lever Street Bolton BL3 6PD England
From: 20 January 2021To: 14 January 2026
9 Balmore Close Bolton Lancashire BL3 4TL England
From: 24 October 2018To: 20 January 2021
1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD
From: 18 December 2012To: 24 October 2018
1St Floor Abbey House 270 -272 Lever Street Bolton Lancashire BL3 6PD United Kingdom
From: 18 December 2012To: 18 December 2012
1St Floor Unity House Fletcher Street Bolton BL3 6NE England
From: 8 December 2009To: 18 December 2012
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jun 21
Funding Round
Feb 22
Director Left
Jan 26
Owner Exit
Jan 26
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JIVA, Latif Yakub

Active
19a Chorley Old Road, BoltonBL1 3AD
Born August 1973
Director
Appointed 01 Jun 2021

PATEL, Saudah

Resigned
Swan Lane, BoltonBL3 6TQ
Secretary
Appointed 08 Dec 2009
Resigned 30 Sept 2018

ALI, Fazila

Resigned
Balmore Close, BoltonBL3 4TL
Born October 1969
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2020

PATEL, Faruk Yakoob

Resigned
Abbey House, BoltonBL3 6PD
Born April 1968
Director
Appointed 31 Dec 2020
Resigned 01 Oct 2025

PATEL, Faruk Yakoob

Resigned
Armadale Road, BoltonBL3 6NE
Born April 1968
Director
Appointed 08 Dec 2009
Resigned 30 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
19a Chorley Old Road, BoltonBL1 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr Faruk Yakoob Patel

Ceased
Abbey House, BoltonBL3 6PD
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Ceased 01 Oct 2025

Ms Fazila Ali

Ceased
Balmore Close, BoltonBL3 4TL
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2018
Ceased 31 Dec 2020

Mr Faruk Yakoob Patel

Ceased
Abbey House, BoltonBL3 6PD
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
20 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Incorporation Company
8 December 2009
NEWINCIncorporation