Background WavePink WaveYellow Wave

MOJO CX LTD (11258401)

MOJO CX LTD (11258401) is an active UK company. incorporated on 15 March 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. MOJO CX LTD has been registered for 8 years. Current directors include BARROW, Andrew Phillip, HOSANG, James.

Company Number
11258401
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
Jactin House, Manchester, M4 6WX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARROW, Andrew Phillip, HOSANG, James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOJO CX LTD

MOJO CX LTD is an active company incorporated on 15 March 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MOJO CX LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11258401

LTD Company

Age

8 Years

Incorporated 15 March 2018

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

THE MODULAR ANALYTICS COMPANY LIMITED
From: 15 March 2018To: 3 June 2024
Contact
Address

Jactin House 24 Hood Street Manchester, M4 6WX,

Previous Addresses

The Express Building 9 Great Ancoats Street Manchester M4 5AD England
From: 17 February 2021To: 18 February 2026
The Hive 5th & 6th Floors 51 Lever Street Manchester M1 1FN England
From: 28 November 2018To: 17 February 2021
The Hive 5th & 6th Floors 51 Lever Street Manchester M1 1FN England
From: 28 November 2018To: 28 November 2018
The Hive 5th & 6th Floors 51 Lever Street Manchester M1 1FN England
From: 28 November 2018To: 28 November 2018
5th & 5th Floors 51 Lever Street Manchester M1 1FN England
From: 27 November 2018To: 28 November 2018
1 New Islington Manchester Greater Manchester M4 6HF United Kingdom
From: 15 March 2018To: 27 November 2018
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Share Issue
Jun 19
Funding Round
Jun 19
Director Joined
Sept 19
Funding Round
Feb 21
Director Joined
Apr 21
New Owner
May 21
Funding Round
May 21
Funding Round
Aug 21
Director Left
May 24
Owner Exit
Aug 24
Funding Round
Dec 24
Director Joined
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Owner Exit
Aug 25
Director Left
Jan 26
8
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARROW, Andrew Phillip

Active
27 Quay Street, ManchesterM3 3GY
Born April 1982
Director
Appointed 20 Dec 2024

HOSANG, James

Active
24 Hood Street, ManchesterM4 6WX
Born July 1982
Director
Appointed 15 Mar 2018

MCFADDEN, Nicholas James

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born December 1984
Director
Appointed 02 Feb 2021
Resigned 20 Dec 2024

NORTHAM, Sean

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born April 1988
Director
Appointed 15 Mar 2019
Resigned 06 Jun 2023

Persons with significant control

2

0 Active
2 Ceased

Sean Northam

Ceased
9 Great Ancoats Street, ManchesterM4 5AD
Born April 1988

Nature of Control

Significant influence or control
Notified 15 Mar 2019
Ceased 13 Aug 2024

Mr James Hosang

Ceased
9 Great Ancoats Street, ManchesterM4 5AD
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2018
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Legacy
1 October 2025
RP04SH01RP04SH01
Legacy
1 October 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Legacy
28 August 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
22 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2025
SH10Notice of Particulars of Variation
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
24 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Memorandum Articles
13 December 2021
MAMA
Memorandum Articles
13 December 2021
MAMA
Resolution
10 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision Reconversion
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Incorporation Company
15 March 2018
NEWINCIncorporation