Background WavePink WaveYellow Wave

MOONRAKER (ELGIN HOUSE) LTD (11649565)

MOONRAKER (ELGIN HOUSE) LTD (11649565) is an active UK company. incorporated on 30 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOONRAKER (ELGIN HOUSE) LTD has been registered for 7 years. Current directors include HUMPHREYS, Ricky, KILLICK, William James, PETTIT, Andrew John.

Company Number
11649565
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
Second Floor, London, W1T 2NU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUMPHREYS, Ricky, KILLICK, William James, PETTIT, Andrew John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONRAKER (ELGIN HOUSE) LTD

MOONRAKER (ELGIN HOUSE) LTD is an active company incorporated on 30 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOONRAKER (ELGIN HOUSE) LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11649565

LTD Company

Age

7 Years

Incorporated 30 October 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 3 July 2025 (8 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MOONRAKER (PATCHWAY) LIMITED
From: 30 October 2018To: 13 December 2019
Contact
Address

Second Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

105 Wigmore Street London W1U 1QY United Kingdom
From: 30 October 2018To: 16 April 2022
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Oct 20
Loan Secured
Jun 23
Loan Cleared
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HUMPHREYS, Ricky

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1985
Director
Appointed 30 Oct 2018

KILLICK, William James

Active
60 Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 30 Oct 2018

PETTIT, Andrew John

Active
60 Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 30 Oct 2018

Persons with significant control

1

60 Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2021
CH01Change of Director Details
Memorandum Articles
27 October 2020
MAMA
Resolution
27 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Resolution
13 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Incorporation Company
30 October 2018
NEWINCIncorporation