Background WavePink WaveYellow Wave

MOONFLOWER HOLDINGS LTD. (09232245)

MOONFLOWER HOLDINGS LTD. (09232245) is an active UK company. incorporated on 23 September 2014. with registered office in Porthmadog. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOONFLOWER HOLDINGS LTD. has been registered for 11 years. Current directors include EDWARDS, Kevin William, RUTHERFORD, Nicola Joy.

Company Number
09232245
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
11 Bank Place, Porthmadog, LL49 9AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDWARDS, Kevin William, RUTHERFORD, Nicola Joy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONFLOWER HOLDINGS LTD.

MOONFLOWER HOLDINGS LTD. is an active company incorporated on 23 September 2014 with the registered office located in Porthmadog. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOONFLOWER HOLDINGS LTD. was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09232245

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

EDWARDS PROPERTY PARTNERS LTD
From: 23 September 2014To: 14 April 2021
Contact
Address

11 Bank Place Porthmadog, LL49 9AA,

Previous Addresses

8 Pen Y Bont Abersoch Pwllheli Gwynedd LL53 7HQ Wales
From: 5 May 2020To: 12 April 2021
Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE England
From: 6 April 2018To: 5 May 2020
Queens Court 24 Queen Street Manchester M2 5HX
From: 23 September 2014To: 6 April 2018
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Apr 16
Director Joined
Mar 21
Loan Secured
Apr 21
New Owner
Jan 22
Loan Secured
Oct 25
Loan Cleared
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRYDEN, Rebecca Louise

Active
Bank Place, PorthmadogLL49 9AA
Secretary
Appointed 23 Jan 2023

EDWARDS, Kevin William

Active
High Street, PorthmadogLL49 9NU
Born December 1978
Director
Appointed 23 Sept 2014

RUTHERFORD, Nicola Joy

Active
Bank Place, PorthmadogLL49 9AA
Born February 1975
Director
Appointed 10 Mar 2021

EDWARDS, Kathryn Elizabeth, Dr

Resigned
High Street, PorthmadogLL49 9NU
Born March 1970
Director
Appointed 23 Sept 2014
Resigned 31 Mar 2016

Persons with significant control

2

Mrs Nicola Joy Rutherford

Active
Bank Place, PorthmadogLL49 9AA
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2021

Mr Kevin William Edwards

Active
Bank Place, PorthmadogLL49 9AA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
7 September 2021
AA01Change of Accounting Reference Date
Resolution
14 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2014
NEWINCIncorporation