Background WavePink WaveYellow Wave

MOONDOWNER HOLDINGS UK LTD (08322007)

MOONDOWNER HOLDINGS UK LTD (08322007) is an active UK company. incorporated on 6 December 2012. with registered office in Hartlepool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOONDOWNER HOLDINGS UK LTD has been registered for 13 years. Current directors include WESTPHAL, Ralph Maximilian.

Company Number
08322007
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
Tmd Friction Uk Ltd, Hartlepool, TS24 0RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WESTPHAL, Ralph Maximilian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONDOWNER HOLDINGS UK LTD

MOONDOWNER HOLDINGS UK LTD is an active company incorporated on 6 December 2012 with the registered office located in Hartlepool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOONDOWNER HOLDINGS UK LTD was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08322007

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

TMD FRICTION HOLDINGS (UK) LTD
From: 6 December 2012To: 10 December 2024
Contact
Address

Tmd Friction Uk Ltd Oakesway Hartlepool, TS24 0RE,

Previous Addresses

Titan Business Centre Central House Victoria Court Cleckheaton West Yorkshire BD19 5DN England
From: 26 February 2024To: 30 October 2025
PO Box PO Box 18 Titan Business Centre Central House Victoria Court Cleckheaton West Yorkshire BD19 3UJ England
From: 18 November 2022To: 26 February 2024
PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ England
From: 12 January 2017To: 18 November 2022
C/O C/O Tmd Friction Uk Limited PO Box PO Box 18 Centurion House, Centurion Way PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ England
From: 14 December 2016To: 12 January 2017
C/O Tmd Friction Uk Limited PO Box 18 Hunsworth Lane Cleckheaton BD19 3UJ
From: 6 December 2012To: 14 December 2016
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Mar 13
Loan Cleared
Jun 13
Funding Round
Aug 14
Director Joined
Sept 14
Funding Round
Feb 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 23
Funding Round
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WESTPHAL, Ralph Maximilian

Active
Oakesway, HartlepoolTS24 0RE
Born June 1983
Director
Appointed 02 Oct 2025

FIRBANK, Steven

Resigned
Rossett Green Lane, HarrogateHG2 9LJ
Secretary
Appointed 06 Dec 2012
Resigned 11 Dec 2024

BAINES, David Edward

Resigned
Central House, CleckheatonBD19 5DN
Born June 1972
Director
Appointed 01 Aug 2019
Resigned 11 Dec 2024

DANNOURA, Takaharu, Mr.

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born October 1971
Director
Appointed 01 Apr 2018
Resigned 31 Dec 2021

DESPINEUX, Sebastian

Resigned
Central House, CleckheatonBD19 5DN
Born June 1981
Director
Appointed 10 Jan 2022
Resigned 11 Dec 2024

FIRBANK, Steven

Resigned
Central House, CleckheatonBD19 5DN
Born January 1972
Director
Appointed 26 Sept 2014
Resigned 11 Dec 2024

HARTLAND, Malcolm Robert

Resigned
PO BOX 18, CleckheatonBD19 3UJ
Born June 1970
Director
Appointed 06 Dec 2012
Resigned 01 Apr 2018

HUDSON, John Charles

Resigned
North Weirs, HampshireSO42 7QA
Born April 1959
Director
Appointed 06 Dec 2012
Resigned 01 Apr 2018

HUNDERTMARK, Tobias

Resigned
Floor 36, Downtown Views Tower One, Dubai
Born February 1963
Director
Appointed 11 Dec 2024
Resigned 02 Oct 2025

KUMAKAWA, Tetsuya, Mr.

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born November 1968
Director
Appointed 01 Apr 2018
Resigned 31 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Tmd Friction Group S.À R.L.

Active
Avenue J.F. Kennedy, L-1855 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2022

Tmd Friction Holdings (Lux) S.A.R.L.

Ceased
Avenue John F Kennedy, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Dec 2022
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
10 December 2024
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Resolution
14 March 2013
RESOLUTIONSResolutions
Legacy
4 March 2013
MG06MG06
Incorporation Company
6 December 2012
NEWINCIncorporation