Background WavePink WaveYellow Wave

MOSS UK HOLDINGS LIMITED (09027050)

MOSS UK HOLDINGS LIMITED (09027050) is an active UK company. incorporated on 7 May 2014. with registered office in St. Neots. The company operates in the Manufacturing sector, engaged in printing n.e.c.. MOSS UK HOLDINGS LIMITED has been registered for 11 years. Current directors include GREEN, Michael Anthony, POPP, Jason, ROUX, Brian Anthony.

Company Number
09027050
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Eltisley Business Park Potton Road, St. Neots, PE19 6TX
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
GREEN, Michael Anthony, POPP, Jason, ROUX, Brian Anthony
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSS UK HOLDINGS LIMITED

MOSS UK HOLDINGS LIMITED is an active company incorporated on 7 May 2014 with the registered office located in St. Neots. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. MOSS UK HOLDINGS LIMITED was registered 11 years ago.(SIC: 18129)

Status

active

Active since 11 years ago

Company No

09027050

LTD Company

Age

11 Years

Incorporated 7 May 2014

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MACRO ART HOLDINGS LIMITED
From: 7 May 2014To: 22 March 2024
Contact
Address

Eltisley Business Park Potton Road Abbotsley St. Neots, PE19 6TX,

Previous Addresses

, C/O Orbis Partners Llp 35 Newhall Street, Birmingham, B3 3PU, United Kingdom
From: 7 May 2014To: 17 June 2014
Timeline

57 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Loan Secured
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Funding Round
Jul 14
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Dec 18
Capital Reduction
Aug 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Capital Reduction
Oct 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Share Buyback
Nov 19
Capital Reduction
Nov 19
Capital Reduction
Dec 19
Director Left
Jan 21
Director Joined
Mar 21
Funding Round
Mar 21
Capital Reduction
Mar 21
Capital Reduction
Mar 21
Capital Reduction
Mar 21
Capital Reduction
Mar 21
Capital Reduction
Mar 21
Share Buyback
May 21
Director Joined
May 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
May 22
Director Left
May 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Share Buyback
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
24
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GREEN, Michael Anthony

Active
Potton Road, St. NeotsPE19 6TX
Born May 1965
Director
Appointed 07 May 2014

POPP, Jason

Active
Potton Road, St. NeotsPE19 6TX
Born September 1970
Director
Appointed 16 Nov 2023

ROUX, Brian Anthony

Active
Potton Road, St. NeotsPE19 6TX
Born July 1969
Director
Appointed 15 Dec 2025

LUCKETT, Nigel Frederick

Resigned
Potton Road, St. NeotsPE19 6TX
Secretary
Appointed 25 Jul 2014
Resigned 28 Jan 2021

PAUL, Simon George

Resigned
Potton Road, St. NeotsPE19 6TX
Secretary
Appointed 02 Mar 2021
Resigned 17 May 2024

BROADHEAD, Mary Jeanine

Resigned
Potton Road, St. NeotsPE19 6TX
Born January 1959
Director
Appointed 11 Jun 2014
Resigned 27 Jun 2017

FIEBER, Jason

Resigned
Potton Road, St. NeotsPE19 6TX
Born July 1977
Director
Appointed 16 Nov 2023
Resigned 15 Dec 2025

GREGORY, Christopher

Resigned
Potton Road, St. NeotsPE19 6TX
Born January 1957
Director
Appointed 11 Jun 2014
Resigned 16 Nov 2023

GUISE, Matthew

Resigned
Potton Road, St. NeotsPE19 6TX
Born August 1977
Director
Appointed 11 Jun 2014
Resigned 25 May 2023

JENNINGS, James Scott

Resigned
Potton Road, St. NeotsPE19 6TX
Born March 1976
Director
Appointed 09 May 2014
Resigned 21 Dec 2018

KENNEDY, Gary Andrew

Resigned
Potton Road, St. NeotsPE19 6TX
Born July 1965
Director
Appointed 01 Jun 2024
Resigned 15 Dec 2025

LUCKETT, Nigel Frederick

Resigned
Potton Road, St. NeotsPE19 6TX
Born August 1942
Director
Appointed 11 Jun 2014
Resigned 28 Jan 2021

PAUL, Simon George

Resigned
Potton Road, St. NeotsPE19 6TX
Born September 1959
Director
Appointed 02 Mar 2021
Resigned 17 May 2024

RILEY, Dominic

Resigned
Potton Road, St. NeotsPE19 6TX
Born December 1961
Director
Appointed 01 May 2021
Resigned 16 Nov 2023

SADLER, David Albert

Resigned
Potton Road, St. NeotsPE19 6TX
Born July 1938
Director
Appointed 11 Jun 2014
Resigned 22 Oct 2021

SAVAGE, James David Grant

Resigned
Potton Road, St. NeotsPE19 6TX
Born March 1978
Director
Appointed 27 Jun 2017
Resigned 16 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Abbotsley, St. NeotsPE19 6TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023
14 South Parade, LeedsLS1 5QS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 March 2024
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company With New Address
8 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
19 December 2023
SH03Return of Purchase of Own Shares
Resolution
28 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
24 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Memorandum Articles
16 November 2023
MAMA
Memorandum Articles
11 November 2023
MAMA
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Resolution
30 September 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Resolution
30 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 September 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Resolution
8 September 2023
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
5 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 September 2023
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement
19 May 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
1 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
26 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 October 2021
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 July 2021
RP04CS01RP04CS01
Second Filing Capital Cancellation Shares
6 July 2021
RP04SH06RP04SH06
Second Filing Capital Allotment Shares
14 June 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Capital Return Purchase Own Shares
20 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Resolution
23 March 2021
RESOLUTIONSResolutions
Memorandum Articles
23 March 2021
MAMA
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Capital Cancellation Shares
30 December 2019
SH06Cancellation of Shares
Capital Cancellation Shares
25 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
18 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 August 2019
SH06Cancellation of Shares
Resolution
19 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Change Person Director Company With Change Date
16 May 2015
CH01Change of Director Details
Capital Allotment Shares
26 July 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 July 2014
AP03Appointment of Secretary
Resolution
30 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Incorporation Company
7 May 2014
NEWINCIncorporation