Background WavePink WaveYellow Wave

MOTH AND MOON LIMITED (09480032)

MOTH AND MOON LIMITED (09480032) is an active UK company. incorporated on 10 March 2015. with registered office in Falmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MOTH AND MOON LIMITED has been registered for 11 years. Current directors include REAY, Matthew Mark.

Company Number
09480032
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
31 Killigrew Street, Falmouth, TR11 3PW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
REAY, Matthew Mark
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTH AND MOON LIMITED

MOTH AND MOON LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Falmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MOTH AND MOON LIMITED was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

09480032

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

CHURCHTOWN LIMITED
From: 10 March 2015To: 15 August 2018
Contact
Address

31 Killigrew Street Falmouth, TR11 3PW,

Previous Addresses

Kernow House Gas Hill Newham Truro TR1 2XP England
From: 7 March 2018To: 4 February 2020
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 5 May 2017To: 7 March 2018
Clive House 12 - 18 Queens Road Weybridge Surrey KT13 9XB United Kingdom
From: 10 March 2015To: 5 May 2017
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REAY, Matthew Mark

Active
Killigrew Street, FalmouthTR11 3PW
Born July 1974
Director
Appointed 24 Jan 2020

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Mar 2017
Resigned 01 Mar 2018

MUNDING, Rolf Hugo, Mr.

Resigned
Gas Hill, TruroTR1 2XP
Born January 1953
Director
Appointed 10 Mar 2015
Resigned 24 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Mark Reay

Active
Killigrew Street, FalmouthTR11 3PW
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2020

Mr Rolf Hugo Munding

Ceased
Gas Hill, TruroTR1 2XP
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Resolution
15 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Incorporation Company
10 March 2015
NEWINCIncorporation