Background WavePink WaveYellow Wave

MOSODI LIMITED (11391842)

MOSODI LIMITED (11391842) is an active UK company. incorporated on 31 May 2018. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). MOSODI LIMITED has been registered for 7 years. Current directors include KILBRIDE, Anthony Paul, MURPHY, Richard Alan, PHILLIPS, Steven John and 1 others.

Company Number
11391842
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
4th Floor, South Central, Manchester, M2 5QR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
KILBRIDE, Anthony Paul, MURPHY, Richard Alan, PHILLIPS, Steven John, TAYLOR, Christopher Peter
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSODI LIMITED

MOSODI LIMITED is an active company incorporated on 31 May 2018 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). MOSODI LIMITED was registered 7 years ago.(SIC: 52219)

Status

active

Active since 7 years ago

Company No

11391842

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

4th Floor, South Central 11 Peter Street Manchester, M2 5QR,

Previous Addresses

4 Jordan Street Manchester M15 4PY United Kingdom
From: 31 May 2018To: 15 August 2022
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HAYCOCKS, Christopher David

Active
11 Peter Street, ManchesterM2 5QR
Secretary
Appointed 11 Feb 2019

KILBRIDE, Anthony Paul

Active
11 Peter Street, ManchesterM2 5QR
Born June 1973
Director
Appointed 11 Apr 2024

MURPHY, Richard Alan

Active
11 Peter Street, ManchesterM2 5QR
Born February 1980
Director
Appointed 01 Jun 2019

PHILLIPS, Steven John

Active
11 Peter Street, ManchesterM2 5QR
Born March 1983
Director
Appointed 01 Jun 2019

TAYLOR, Christopher Peter

Active
11 Peter Street, ManchesterM2 5QR
Born January 1979
Director
Appointed 01 Jun 2019

RALPH, Mike

Resigned
ManchesterM15 4PY
Born May 1965
Director
Appointed 31 May 2018
Resigned 12 Apr 2024

Persons with significant control

1

11 Peter Street, ManchesterM2 5QR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Resolution
21 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 May 2024
SH10Notice of Particulars of Variation
Memorandum Articles
2 May 2024
MAMA
Capital Name Of Class Of Shares
2 May 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 April 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Incorporation Company
31 May 2018
NEWINCIncorporation