Background WavePink WaveYellow Wave

MOLOLO LIMITED (08378610)

MOLOLO LIMITED (08378610) is an active UK company. incorporated on 29 January 2013. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MOLOLO LIMITED has been registered for 13 years. Current directors include GREENE, Michele, LOUGHNANE, William Patrick.

Company Number
08378610
Status
active
Type
ltd
Incorporated
29 January 2013
Age
13 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREENE, Michele, LOUGHNANE, William Patrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLOLO LIMITED

MOLOLO LIMITED is an active company incorporated on 29 January 2013 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MOLOLO LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08378610

LTD Company

Age

13 Years

Incorporated 29 January 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

3 Kylemore Avenue Liverpool L18 4PY
From: 29 January 2013To: 1 December 2020
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Apr 19
Director Joined
Apr 19
New Owner
Jan 20
Director Joined
Apr 21
Director Left
Aug 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENE, Michele

Active
Nicholas Street, ChesterCH1 2AU
Born September 1965
Director
Appointed 06 Apr 2019

LOUGHNANE, William Patrick

Active
Nicholas Street, ChesterCH1 2AU
Born March 1969
Director
Appointed 29 Jan 2013

ALLCOCK, Mark Steven

Resigned
Nicholas Street, ChesterCH1 2AU
Born December 1966
Director
Appointed 01 Apr 2021
Resigned 03 Aug 2021

Persons with significant control

2

Michele Greene

Active
Nicholas Street, ChesterCH1 2AU
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019

Mr William Patrick Loughnane

Active
Nicholas Street, ChesterCH1 2AU
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Incorporation Company
29 January 2013
NEWINCIncorporation