Background WavePink WaveYellow Wave

MOSSTECHS TRADING LTD (08226427)

MOSSTECHS TRADING LTD (08226427) is an active UK company. incorporated on 24 September 2012. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 2 other business activities. MOSSTECHS TRADING LTD has been registered for 13 years. Current directors include SULIMAN, Hamza.

Company Number
08226427
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
Unit 6 Cariocca Business Park, Manchester, M40 8BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
SULIMAN, Hamza
SIC Codes
46510, 46520, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSSTECHS TRADING LTD

MOSSTECHS TRADING LTD is an active company incorporated on 24 September 2012 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 2 other business activities. MOSSTECHS TRADING LTD was registered 13 years ago.(SIC: 46510, 46520, 47910)

Status

active

Active since 13 years ago

Company No

08226427

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 24 February 2021 (5 years ago)
Period: 1 October 2019 - 30 September 2020(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 1 June 2020 (5 years ago)
Submitted on 9 June 2020 (5 years ago)

Next Due

Due by 15 June 2021
For period ending 1 June 2021

Previous Company Names

Z&CO HOLDINGS UK LIMITED
From: 21 February 2019To: 1 March 2019
YOM TOV LTD
From: 24 September 2012To: 21 February 2019
Contact
Address

Unit 6 Cariocca Business Park 2 Sawley Road Manchester, M40 8BB,

Previous Addresses

Unit 91 Cariocca Business Park Manchester M12 4AH United Kingdom
From: 20 February 2019To: 8 August 2019
Metrohouse 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU
From: 24 September 2012To: 20 February 2019
Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Mar 19
New Owner
Mar 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SULIMAN, Hashim

Active
Cariocca Business Park, ManchesterM40 8BB
Secretary
Appointed 20 May 2019

SULIMAN, Hamza

Active
Hellidon Close, ManchesterM12 4AH
Born November 1986
Director
Appointed 18 Feb 2019

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 24 Sept 2012
Resigned 15 Feb 2019

Persons with significant control

1

Mr Hamza Suliman

Active
Cariocca Business Park, ManchesterM12 4AH
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Dissolution Voluntary Strike Off Suspended
10 June 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 May 2021
DS01DS01
Accounts With Accounts Type Unaudited Abridged
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2019
PSC09Update to PSC Statements
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Resolution
1 March 2019
RESOLUTIONSResolutions
Resolution
21 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Incorporation Company
24 September 2012
NEWINCIncorporation