Background WavePink WaveYellow Wave

MOLLY AND THE BAND LIMITED (08676286)

MOLLY AND THE BAND LIMITED (08676286) is an active UK company. incorporated on 4 September 2013. with registered office in Carnforth. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. MOLLY AND THE BAND LIMITED has been registered for 12 years. Current directors include ALLEN, Matthew Charles.

Company Number
08676286
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
Yealand Manor 25 Yealand Road, Carnforth, LA5 9SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
ALLEN, Matthew Charles
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLLY AND THE BAND LIMITED

MOLLY AND THE BAND LIMITED is an active company incorporated on 4 September 2013 with the registered office located in Carnforth. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. MOLLY AND THE BAND LIMITED was registered 12 years ago.(SIC: 64991)

Status

active

Active since 12 years ago

Company No

08676286

LTD Company

Age

12 Years

Incorporated 4 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Yealand Manor 25 Yealand Road Yealand Conyers Carnforth, LA5 9SQ,

Previous Addresses

75 Park Road London W4 3EY England
From: 18 December 2017To: 24 September 2021
3rd Floor, Watson House 54 Baker Street London W1U 7BU
From: 18 September 2014To: 18 December 2017
3Rd Floor Watson House 54 Baker Street London London W1U 7BU United Kingdom
From: 4 September 2013To: 18 September 2014
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jan 14
Funding Round
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Jul 15
New Owner
Sept 17
Capital Update
Dec 18
Capital Update
Dec 18
Director Left
Jul 19
Funding Round
Sept 19
Director Joined
Dec 19
Director Left
Apr 20
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
5
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALLEN, Matthew Charles

Active
Park Road, LondonW4 3EU
Born April 1956
Director
Appointed 04 Sept 2013

BRADSHAW, Andrew

Resigned
Park Road, LondonW4 3EY
Secretary
Appointed 04 Sept 2013
Resigned 24 Jul 2019

MOHAIN, Gurjot Singh

Resigned
Park Road, LondonW4 3EY
Born January 1986
Director
Appointed 09 Dec 2019
Resigned 17 Apr 2020

WARBURTON, Mark

Resigned
Browfoot Close, CarnforthLA5 9XT
Born November 1951
Director
Appointed 29 Sept 2013
Resigned 27 Apr 2015

WARBURTON, Molly Louise

Resigned
Park Road, LondonW4 3EY
Born April 1996
Director
Appointed 27 Apr 2015
Resigned 24 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Simon John Charles Allen

Active
25 Yealand Road, CarnforthLA5 9SQ
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 26 Oct 2024

Mrs Laura Elizabeth Ambrosie

Active
25 Yealand Road, CarnforthLA5 9SQ
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2024

Mr Matthew Charles Allen

Ceased
25 Yealand Road, CarnforthLA5 9SQ
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
30 August 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Legacy
20 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2018
SH19Statement of Capital
Legacy
20 December 2018
CAP-SSCAP-SS
Resolution
20 December 2018
RESOLUTIONSResolutions
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Incorporation Company
4 September 2013
NEWINCIncorporation