Background WavePink WaveYellow Wave

MOJU LTD (09220579)

MOJU LTD (09220579) is an active UK company. incorporated on 16 September 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341). MOJU LTD has been registered for 11 years. Current directors include DELCOURT, Clemence, GOLDSMITH, Richard Matthew, HEDLEY LEWIS, Melissa and 2 others.

Company Number
09220579
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
Ground Floor, 22-24 Corsham Street, London, N1 6DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
DELCOURT, Clemence, GOLDSMITH, Richard Matthew, HEDLEY LEWIS, Melissa, HYDLEMAN, Louis Jules, LEET-COOK, Charles
SIC Codes
46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOJU LTD

MOJU LTD is an active company incorporated on 16 September 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341). MOJU LTD was registered 11 years ago.(SIC: 46341)

Status

active

Active since 11 years ago

Company No

09220579

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Ground Floor, 22-24 Corsham Street London, N1 6DR,

Previous Addresses

, 7 Tanners Yard 1-3 Treadway Street, London, E2 6QB
From: 18 May 2015To: 14 June 2022
, 7 Tanners Yard 1-3 Treadway Street, London, United Kingdom
From: 6 May 2015To: 18 May 2015
, Church Cottage the Street, Thursley, Surrey, GU8 6QF, England
From: 16 September 2014To: 6 May 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Share Issue
Apr 15
Director Joined
May 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 16
Funding Round
Sept 17
Funding Round
Aug 18
Director Joined
Jan 19
Loan Secured
Jul 19
Funding Round
Sept 20
Funding Round
Mar 21
Director Joined
Mar 21
Share Issue
Apr 21
Funding Round
Jul 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
May 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Loan Cleared
Oct 25
11
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

STREET, Henry Eric James

Active
Corsham Street, LondonN1 6DR
Secretary
Appointed 22 Oct 2024

DELCOURT, Clemence

Active
40 Fulton Street, 19th Floor, New York10038
Born June 1979
Director
Appointed 02 Sept 2024

GOLDSMITH, Richard Matthew

Active
Corsham Street, LondonN1 6DR
Born November 1983
Director
Appointed 01 Feb 2015

HEDLEY LEWIS, Melissa

Active
Corsham Street, LondonN1 6DR
Born September 1982
Director
Appointed 31 Jul 2025

HYDLEMAN, Louis Jules

Active
Spreacombe, BrauntonEX33 1JA
Born November 1956
Director
Appointed 01 Mar 2018

LEET-COOK, Charles

Active
Corsham Street, LondonN1 6DR
Born August 1986
Director
Appointed 16 Sept 2014

GRAHAM, Helen Sorcha

Resigned
Corsham Street, LondonN1 6DR
Secretary
Appointed 28 Apr 2021
Resigned 22 Oct 2024

BERNHARDT, Jennifer

Resigned
Bv Haussmann, Paris
Born March 1977
Director
Appointed 04 Nov 2022
Resigned 01 Aug 2024

CHIFFLET, Paul

Resigned
Bv Haussmann, 75009 Paris
Born May 1979
Director
Appointed 10 Mar 2021
Resigned 04 Nov 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Charles Leet-Cook

Ceased
Corsham Street, LondonN1 6DR
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021

Mr Richard Goldsmith

Ceased
Corsham Street, LondonN1 6DR
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 May 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 November 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
31 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
28 April 2021
AP03Appointment of Secretary
Capital Alter Shares Subdivision
2 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Resolution
4 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 April 2015
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
16 September 2014
NEWINCIncorporation