Background WavePink WaveYellow Wave

MOONFLOWER INVESTMENTS 2 LTD (11991004)

MOONFLOWER INVESTMENTS 2 LTD (11991004) is an active UK company. incorporated on 13 May 2019. with registered office in Porthmadog. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOONFLOWER INVESTMENTS 2 LTD has been registered for 6 years. Current directors include EDWARDS, Kevin William, RUTHERFORD, Nicola Joy.

Company Number
11991004
Status
active
Type
ltd
Incorporated
13 May 2019
Age
6 years
Address
11 Bank Place, Porthmadog, LL49 9AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARDS, Kevin William, RUTHERFORD, Nicola Joy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONFLOWER INVESTMENTS 2 LTD

MOONFLOWER INVESTMENTS 2 LTD is an active company incorporated on 13 May 2019 with the registered office located in Porthmadog. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOONFLOWER INVESTMENTS 2 LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11991004

LTD Company

Age

6 Years

Incorporated 13 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

AK SECURITIES LIMITED
From: 13 May 2019To: 1 February 2022
Contact
Address

11 Bank Place Porthmadog, LL49 9AA,

Previous Addresses

Porthmadog Road Min Y Gaer Criccieth LL52 0HP Wales
From: 13 May 2019To: 13 May 2020
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Jan 22
Loan Secured
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDWARDS, Kevin William

Active
Min Y Gaer, CricciethLL52 0HP
Born December 1978
Director
Appointed 13 May 2019

RUTHERFORD, Nicola Joy

Active
Bank Place, PorthmadogLL49 9AA
Born February 1975
Director
Appointed 01 Apr 2021

PAYNTER, Andy Mark

Resigned
Min Y Gaer, CricciethLL52 0HP
Born August 1970
Director
Appointed 13 May 2019
Resigned 01 Apr 2021

Persons with significant control

1

Mr Kevin William Edwards

Active
Min Y Gaer, CricciethLL52 0HP
Born December 1978

Nature of Control

Significant influence or control
Notified 13 May 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Miscellaneous
23 January 2025
MISCMISC
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Incorporation Company
13 May 2019
NEWINCIncorporation