Background WavePink WaveYellow Wave

MOUDA SPORT HORSES LIMITED (12954342)

MOUDA SPORT HORSES LIMITED (12954342) is an active UK company. incorporated on 15 October 2020. with registered office in Chester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). MOUDA SPORT HORSES LIMITED has been registered for 5 years. Current directors include ZEYADA, Mohamed Taher Mohamed.

Company Number
12954342
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
ZEYADA, Mohamed Taher Mohamed
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUDA SPORT HORSES LIMITED

MOUDA SPORT HORSES LIMITED is an active company incorporated on 15 October 2020 with the registered office located in Chester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). MOUDA SPORT HORSES LIMITED was registered 5 years ago.(SIC: 01430)

Status

active

Active since 5 years ago

Company No

12954342

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 April 2025 (1 year 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

The Old School Main Road Higher Kinnerton Chester CH4 9AJ Wales
From: 16 October 2025To: 13 April 2026
11 Hawarden Road Penyffordd Chester CH4 0JD Wales
From: 14 February 2024To: 16 October 2025
12a White Friars Chester CH1 1NZ United Kingdom
From: 15 October 2020To: 14 February 2024
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ZEYADA, Mohamed Taher Mohamed

Active
Hawarden Road, ChesterCH4 0JD
Born April 1965
Director
Appointed 28 Mar 2024

O'BRIEN, Ernest William

Resigned
Hawarden Road, ChesterCH4 0JD
Secretary
Appointed 23 Feb 2022
Resigned 01 Sept 2025

CHOUKROUN, Isaac

Resigned
Main Road, ChesterCH4 9AJ
Born September 1965
Director
Appointed 01 Sept 2025
Resigned 16 Oct 2025

CHOUKROUN, Isaac

Resigned
Hawarden Road, ChesterCH4 0JD
Born September 1965
Director
Appointed 23 Feb 2022
Resigned 26 Mar 2024

O'BRIEN, Ernest William

Resigned
Hawarden Road, ChesterCH4 0JD
Born October 1944
Director
Appointed 01 Apr 2024
Resigned 01 Sept 2025

O'BRIEN, Ernest

Resigned
White Friars, ChesterCH1 1NZ
Born October 1944
Director
Appointed 15 Oct 2020
Resigned 23 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Mohamed Taher Mohamed Zeyada

Active
Hawarden Road, ChesterCH4 0JD
Born April 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2024

Mr Isaac Choukroun

Ceased
Hawarden Road, ChesterCH4 0JD
Born September 1965

Nature of Control

Significant influence or control
Notified 23 Feb 2022
Ceased 24 Mar 2024

Mr Ernest O'Brien

Ceased
White Friars, ChesterCH1 1NZ
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Legacy
8 December 2020
RPCH01RPCH01
Incorporation Company
15 October 2020
NEWINCIncorporation