Background WavePink WaveYellow Wave

MOJO MEN LTD (12249986)

MOJO MEN LTD (12249986) is an active UK company. incorporated on 8 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MOJO MEN LTD has been registered for 6 years. Current directors include ADLE, Kamran, BARGE, Angus, BIASIOLO, Emma Louise.

Company Number
12249986
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
15 Westland Place, London, N1 7LP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADLE, Kamran, BARGE, Angus, BIASIOLO, Emma Louise
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOJO MEN LTD

MOJO MEN LTD is an active company incorporated on 8 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MOJO MEN LTD was registered 6 years ago.(SIC: 62012, 62020)

Status

active

Active since 6 years ago

Company No

12249986

LTD Company

Age

6 Years

Incorporated 8 October 2019

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 7 May 2025 (10 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 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

15 Westland Place 2nd Floor London, N1 7LP,

Previous Addresses

15 Westland Place 2nd Floor London N1 7NP England
From: 2 May 2023To: 19 April 2024
Wework 8 Devonshire Square London EC2M 4PL England
From: 28 October 2021To: 2 May 2023
199 Bishopsgate Wework London EC2M 3TY England
From: 6 September 2021To: 28 October 2021
Wework Mojo Men Ltd Bishopsgate London EC2N 4AG England
From: 26 July 2021To: 6 September 2021
Wework Senna Building Gorsuch Place London E2 8JF United Kingdom
From: 6 June 2021To: 26 July 2021
Weworksenna Building Senna Building Gorsuch Place London E2 8JF United Kingdom
From: 5 June 2021To: 6 June 2021
4th Floor 3 Angel Square London EC1V 1NY England
From: 30 April 2020To: 5 June 2021
701 Cinnamon Wharf Shad Thames London SE1 2YJ England
From: 8 October 2019To: 30 April 2020
Timeline

24 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Share Issue
Sept 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Sept 21
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Apr 25
Funding Round
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Jan 26
Director Left
Mar 26
14
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ADLE, Kamran

Active
33 Holborn, LondonEC1N 2HT
Born September 1988
Director
Appointed 19 Jul 2021

BARGE, Angus

Active
Westland Place, LondonN1 7LP
Born October 1990
Director
Appointed 08 Oct 2019

BIASIOLO, Emma Louise

Active
Drury Lane, LondonWC2B 5SQ
Born November 1990
Director
Appointed 29 Aug 2025

GILBERT-HORWOOD, Alexander Lamberton

Resigned
Westland Place, LondonN1 7LP
Born May 1989
Director
Appointed 08 Oct 2019
Resigned 02 Mar 2026

MILLER, Jodie Christina

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born April 1996
Director
Appointed 22 Apr 2024
Resigned 29 Aug 2025

PALMA, Maria Alma

Resigned
Sekforde Street, LondonEC1R 0HA
Born April 1985
Director
Appointed 19 Jul 2021
Resigned 21 Feb 2024

WAGNER, Maria Trokoudes

Resigned
Charter House, LondonWC2B 5SQ
Born December 1977
Director
Appointed 26 Feb 2024
Resigned 22 Apr 2024

Persons with significant control

2

Mr Alexander Lamberton Gilbert-Horwood

Active
Westland Place, LondonN1 7LP
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019

Mr Angus Barge

Active
Westland Place, LondonN1 7LP
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Capital Name Of Class Of Shares
6 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
24 November 2025
MAMA
Resolution
24 November 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
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 Updates
12 June 2025
CS01Confirmation Statement
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Memorandum Articles
20 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Memorandum Articles
5 August 2021
MAMA
Resolution
5 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
15 August 2020
RESOLUTIONSResolutions
Memorandum Articles
15 August 2020
MAMA
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Incorporation Company
8 October 2019
NEWINCIncorporation