Background WavePink WaveYellow Wave

FULL MOON HOLDCO 7 LIMITED (09657187)

FULL MOON HOLDCO 7 LIMITED (09657187) is an active UK company. incorporated on 25 June 2015. with registered office in Thame. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FULL MOON HOLDCO 7 LIMITED has been registered for 10 years. Current directors include BOYDELL, Joanna, REIDY, Raymond Andrew.

Company Number
09657187
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Sleepy Hollow, Thame, OX9 3AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYDELL, Joanna, REIDY, Raymond Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL MOON HOLDCO 7 LIMITED

FULL MOON HOLDCO 7 LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Thame. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FULL MOON HOLDCO 7 LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09657187

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

AGHOCO 1327 LIMITED
From: 25 June 2015To: 4 September 2015
Contact
Address

Sleepy Hollow Aylesbury Road Thame, OX9 3AT,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 25 June 2015To: 24 June 2016
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Sept 15
Funding Round
Oct 15
Loan Secured
May 16
Loan Cleared
May 16
Loan Secured
May 17
Loan Secured
Jul 19
Director Left
Sept 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 22
Director Joined
Jan 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOYDELL, Joanna

Active
Aylesbury Road, ThameOX9 3AT
Secretary
Appointed 03 Sept 2015

THOMAS, Katherine Anna Ashford

Active
Aylesbury Road, ThameOX9 3AT
Secretary
Appointed 24 Jun 2016

BOYDELL, Joanna

Active
Aylesbury Road, ThameOX9 3AT
Born March 1969
Director
Appointed 03 Sept 2015

REIDY, Raymond Andrew

Active
Aylesbury Road, ThameOX9 3AT
Born October 1969
Director
Appointed 20 Aug 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 25 Jun 2015
Resigned 24 Jun 2016

BONNAR, Craig

Resigned
Aylesbury Road, ThameOX9 3AT
Born January 1974
Director
Appointed 31 Dec 2020
Resigned 16 May 2022

CONNOLLY, Aidan Joseph, Mr.

Resigned
Aylesbury Road, ThameOX9 3AT
Born August 1957
Director
Appointed 15 Jun 2023
Resigned 21 Aug 2025

GOWERS, Peter Darren

Resigned
Aylesbury Road, ThameOX9 3AT
Born September 1972
Director
Appointed 03 Sept 2015
Resigned 31 Dec 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 25 Jun 2015
Resigned 03 Sept 2015

HARVEY, Paul Victor

Resigned
Aylesbury Road, ThameOX9 3AT
Born January 1961
Director
Appointed 03 Sept 2015
Resigned 16 Sept 2019

ROBINSON, Anthony Martin, Mr.

Resigned
Aylesbury Road, ThameOX9 3AT
Born June 1962
Director
Appointed 07 Dec 2022
Resigned 15 Jun 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 25 Jun 2015
Resigned 03 Sept 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 25 Jun 2015
Resigned 03 Sept 2015

Persons with significant control

1

Aylesbury Road, ThameOX9 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
19 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Memorandum Articles
15 October 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Resolution
24 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2015
NEWINCIncorporation