Background WavePink WaveYellow Wave

MOAT CONSTRUCTION SERVICES LIMITED (08172191)

MOAT CONSTRUCTION SERVICES LIMITED (08172191) is an active UK company. incorporated on 8 August 2012. with registered office in Dartford. The company operates in the Construction sector, engaged in construction of domestic buildings. MOAT CONSTRUCTION SERVICES LIMITED has been registered for 13 years. Current directors include CANSFIELD, Gavin Roy, NUNN, Steven, YANG, Zhonghua.

Company Number
08172191
Status
active
Type
ltd
Incorporated
8 August 2012
Age
13 years
Address
Mariner House Galleon Boulevard, Dartford, DA2 6QE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CANSFIELD, Gavin Roy, NUNN, Steven, YANG, Zhonghua
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOAT CONSTRUCTION SERVICES LIMITED

MOAT CONSTRUCTION SERVICES LIMITED is an active company incorporated on 8 August 2012 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MOAT CONSTRUCTION SERVICES LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08172191

LTD Company

Age

13 Years

Incorporated 8 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Mariner House Galleon Boulevard Crossways Business Park Dartford, DA2 6QE,

Previous Addresses

Mariner House Crossways Dartford DA2 6PL United Kingdom
From: 8 August 2012To: 11 April 2013
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Aug 16
Director Left
Jul 18
Director Left
Oct 22
Director Joined
May 23
Director Joined
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BETTERIDGE, David

Active
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 09 Sept 2025

CANSFIELD, Gavin Roy

Active
Galleon Boulevard, DartfordDA2 6QE
Born May 1963
Director
Appointed 31 Jul 2025

NUNN, Steven

Active
Galleon Boulevard, DartfordDA2 6QR
Born November 1967
Director
Appointed 08 Aug 2012

YANG, Zhonghua

Active
Galleon Boulevard, DartfordDA2 6QE
Born November 1979
Director
Appointed 11 Apr 2023

AKOJIE, Bele

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 08 Aug 2012
Resigned 12 Nov 2012

AKOJIE, Ebele

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 08 Aug 2012
Resigned 31 Mar 2014

HAYDAY, Matthew

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 01 Aug 2019
Resigned 01 Mar 2022

RAJPUT, Puneet

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 01 Mar 2022
Resigned 03 Apr 2023

TAYLOR, Gregory Robert

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 01 Jul 2015
Resigned 31 Jul 2019

THOMSON, Sara

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 03 Apr 2023
Resigned 20 Nov 2023

YANG, Zhonghua

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 21 Nov 2023
Resigned 09 Sept 2025

RICE, Sally

Resigned
Galleons Boulevard, DartfordDA2 6QE
Born November 1954
Director
Appointed 08 Aug 2012
Resigned 29 Jun 2018

TAYLOR, Gregory Robert

Resigned
Galleon Boulevard, DartfordDA2 6QE
Born July 1959
Director
Appointed 08 Aug 2012
Resigned 07 Oct 2022

MOAT HOMES LTD

Resigned
Galleon Boulevard, DartfordDA2 6QE
Corporate director
Appointed 08 Aug 2012
Resigned 12 Aug 2016

Persons with significant control

1

Galleon Boulevard, DartfordDA2 6QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 October 2016
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
17 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
7 September 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Incorporation Company
8 August 2012
NEWINCIncorporation