Background WavePink WaveYellow Wave

MOOH LIMITED (07614686)

MOOH LIMITED (07614686) is an active UK company. incorporated on 26 April 2011. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MOOH LIMITED has been registered for 14 years. Current directors include GORDON, Matthew Scott, MOK YEE HSING, Jane, MOSS, Roger.

Company Number
07614686
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
Compton Acres, Poole, BH13 7ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GORDON, Matthew Scott, MOK YEE HSING, Jane, MOSS, Roger
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOH LIMITED

MOOH LIMITED is an active company incorporated on 26 April 2011 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MOOH LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07614686

LTD Company

Age

14 Years

Incorporated 26 April 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

MOOH GROUP LTD
From: 26 April 2011To: 29 August 2014
Contact
Address

Compton Acres 164 Canford Cliffs Road Poole, BH13 7ES,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 26 January 2016To: 9 April 2018
Acre House 11-15 William Road London NW1 3ER
From: 9 July 2014To: 26 January 2016
46-48 Beak Street London W1F 9RL United Kingdom
From: 25 September 2012To: 9 July 2014
Unit 1 109 Brabazon Street London E14 6RQ United Kingdom
From: 1 May 2012To: 25 September 2012
Three Mills Studios Three Mill Lane London E3 3DU England
From: 26 April 2011To: 1 May 2012
Timeline

24 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Feb 13
Director Left
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Jun 16
Director Left
Dec 17
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jul 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GORDON, Matthew Scott

Active
164 Canford Cliffs Road, PooleBH13 7ES
Born January 1976
Director
Appointed 01 Jun 2014

MOK YEE HSING, Jane

Active
Shelford Road, Singapore288535
Born August 1973
Director
Appointed 07 Jul 2015

MOSS, Roger

Active
164 Canford Cliffs Road, PooleBH13 7ES
Born June 1950
Director
Appointed 07 Oct 2015

GRUNDY, Sharron

Resigned
Three Mill Lane, LondonE3 3DU
Secretary
Appointed 26 Apr 2011
Resigned 19 May 2014

DANGERFIELD, Peter Anthony

Resigned
Beak Street, LondonW1F 9RL
Born October 1963
Director
Appointed 28 Mar 2012
Resigned 19 May 2014

EDMONDSON, Warren

Resigned
Beak Street, LondonW1F 9RL
Born July 1982
Director
Appointed 21 Feb 2013
Resigned 31 Oct 2013

GILES, Colin Andrew

Resigned
4 Borough High Street, LondonSE1 9QR
Born February 1964
Director
Appointed 07 Oct 2015
Resigned 07 Dec 2017

GRUNDY, Paul Donald

Resigned
Three Mill Lane, LondonE3 3DU
Born October 1983
Director
Appointed 26 Apr 2011
Resigned 16 May 2016

HUGHES, Greg

Resigned
Beak Street, LondonW1F 9RL
Born October 1967
Director
Appointed 28 Mar 2012
Resigned 19 May 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Roger Samual Moss

Active
164 Canford Cliffs Road, PooleBH13 7ES
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2023

Mr Matthew Scott Gordon

Active
164 Canford Cliffs Road, PooleBH13 7ES
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2023

Ms Samantha Leah Sida

Active
164 Canford Cliffs Road, PooleBH13 7ES
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2023
Canford Cliffs Road, PooleBH13 7ES

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 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 July 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Certificate Change Of Name Company
29 August 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Resolution
22 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Incorporation Company
26 April 2011
NEWINCIncorporation