Background WavePink WaveYellow Wave

MOULDY TOOF STUDIOS LIMITED (09256933)

MOULDY TOOF STUDIOS LIMITED (09256933) is an active UK company. incorporated on 9 October 2014. with registered office in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOULDY TOOF STUDIOS LIMITED has been registered for 11 years. Current directors include VARACHIA, Rashid.

Company Number
09256933
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
3 Red Hall Avenue, Wakefield, WF1 2UL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VARACHIA, Rashid
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOULDY TOOF STUDIOS LIMITED

MOULDY TOOF STUDIOS LIMITED is an active company incorporated on 9 October 2014 with the registered office located in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOULDY TOOF STUDIOS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09256933

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

EVERPLAY GROUP LIMITED
From: 20 January 2025To: 31 January 2025
MOULDY TOOF STUDIOS LIMITED
From: 9 October 2014To: 20 January 2025
Contact
Address

3 Red Hall Avenue Paragon Business Park Wakefield, WF1 2UL,

Previous Addresses

Castleview House Calder Island Way Wakefield WF2 7AW England
From: 8 September 2016To: 14 November 2019
52 Merevale Way Stenson Fields Derby Derbyshire DE24 3BR United Kingdom
From: 11 July 2016To: 8 September 2016
1 Ashopton Avenue Derby Derbyshire DE23 8DR
From: 9 October 2014To: 11 July 2016
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
May 20
Loan Cleared
Aug 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
May 25
Director Joined
May 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

VARACHIA, Rashid

Active
Red Hall Avenue, WakefieldWF1 2UL
Born July 1971
Director
Appointed 16 May 2025

BELL, Stephen Alan

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born June 1972
Director
Appointed 01 Jan 2024
Resigned 16 May 2025

BESTWICK, Deborah Jayne

Resigned
Calder Island Way, WakefieldWF2 7AW
Born March 1970
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2023

BRAY, Jonathan Paul

Resigned
Calder Island Way, WakefieldWF2 7AW
Born August 1962
Director
Appointed 01 Sept 2016
Resigned 30 Nov 2018

CRAWFORD, Mark Stephen

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born May 1967
Director
Appointed 01 May 2020
Resigned 31 Oct 2024

DAVIS, Christopher Wayne

Resigned
Merevale Way, DerbyDE24 3BR
Born May 1982
Director
Appointed 09 Oct 2014
Resigned 01 Sept 2016

JONES, Joanne

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born June 1978
Director
Appointed 23 Oct 2018
Resigned 22 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Red Hall Avenue, WakefieldWF1 2UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
Calder Island Office Park, WakefieldWF2 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2016
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 September 2025
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2025
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
20 January 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
12 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Resolution
18 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Move Registers To Sail Company With New Address
19 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
9 October 2014
NEWINCIncorporation