Background WavePink WaveYellow Wave

MOONBEAM ASSOCIATES LTD (09184078)

MOONBEAM ASSOCIATES LTD (09184078) is an active UK company. incorporated on 20 August 2014. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOONBEAM ASSOCIATES LTD has been registered for 11 years. Current directors include COULSON, Hannah Jane, THICKETT, Elliott.

Company Number
09184078
Status
active
Type
ltd
Incorporated
20 August 2014
Age
11 years
Address
16-18 Station Road Chapeltown, Sheffield, S35 2XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COULSON, Hannah Jane, THICKETT, Elliott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONBEAM ASSOCIATES LTD

MOONBEAM ASSOCIATES LTD is an active company incorporated on 20 August 2014 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOONBEAM ASSOCIATES LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09184078

LTD Company

Age

11 Years

Incorporated 20 August 2014

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

MY LEAD TRADER LTD
From: 20 August 2014To: 12 August 2016
Contact
Address

16-18 Station Road Chapeltown Sheffield, S35 2XH,

Previous Addresses

Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH
From: 20 August 2014To: 22 December 2021
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Oct 16
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Sept 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COULSON, Hannah Jane

Active
Station Road, SheffieldS35 2XH
Born February 1974
Director
Appointed 01 Sept 2024

THICKETT, Elliott

Active
Chapeltown, SheffieldS35 2XH
Born December 1971
Director
Appointed 20 Aug 2014

CARTER, John

Resigned
BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 20 Aug 2014
Resigned 20 Aug 2014

COULSON, Hannah Jane

Resigned
Thorncliffe Park Estate, ChapeltownS35 2PH
Born February 1974
Director
Appointed 20 Oct 2016
Resigned 22 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Miss Hannah Jane Coulson

Ceased
Thorncliffe Park Estate, ChapeltownS35 2PH
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Aug 2016
Ceased 22 Oct 2020

Mr Elliott Thickett

Active
Chapeltown, SheffieldS35 2XH
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Resolution
12 August 2016
RESOLUTIONSResolutions
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Incorporation Company
20 August 2014
NEWINCIncorporation