Background WavePink WaveYellow Wave

MOCO HOLDCO LIMITED (12964213)

MOCO HOLDCO LIMITED (12964213) is an active UK company. incorporated on 21 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOCO HOLDCO LIMITED has been registered for 5 years. Current directors include AMARATUNGA, Avishka Rushil, BRICEAG, Gherasim, EDWARDS, Darryl Alexander and 3 others.

Company Number
12964213
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AMARATUNGA, Avishka Rushil, BRICEAG, Gherasim, EDWARDS, Darryl Alexander, MICHAELIS, Benjamin David, OLIVER, Richard John Mcmillan, WAKELAM, Peter Roy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOCO HOLDCO LIMITED

MOCO HOLDCO LIMITED is an active company incorporated on 21 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOCO HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12964213

LTD Company

Age

5 Years

Incorporated 21 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MOCO PIKCO LIMITED
From: 21 October 2020To: 22 December 2025
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Turing House Archway 5 Manchester M15 5RL United Kingdom
From: 21 October 2020To: 15 July 2025
Timeline

22 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Oct 22
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Aug 25
Director Joined
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

AMARATUNGA, Avishka Rushil

Active
New Burlington Street, LondonW1S 3BE
Born January 1992
Director
Appointed 18 Dec 2025

BRICEAG, Gherasim

Active
Sos. Fabrica De Glucoza, Bucharest020331
Born March 1992
Director
Appointed 22 Jan 2026

EDWARDS, Darryl Alexander

Active
Shelton Street, LondonWC2H 9JQ
Born May 1961
Director
Appointed 01 Sept 2021

MICHAELIS, Benjamin David

Active
New Burlington Street, LondonW1S 3BE
Born November 1986
Director
Appointed 18 Dec 2025

OLIVER, Richard John Mcmillan

Active
New Burlington Street, LondonW1S 3BE
Born January 1982
Director
Appointed 18 Dec 2025

WAKELAM, Peter Roy

Active
Shelton Street, LondonWC2H 9JQ
Born May 1985
Director
Appointed 24 Mar 2026

CAFFREY, Matthew Peter

Resigned
Wood Street, LondonEC2V 7AN
Born April 1974
Director
Appointed 21 Oct 2020
Resigned 24 May 2023

COUTURIER, Graeme Bernard

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1976
Director
Appointed 17 Jun 2024
Resigned 28 Feb 2026

GOLDWATER, Andrew Geoffrey

Resigned
Archway 5, ManchesterM15 5RL
Born August 1974
Director
Appointed 21 Oct 2020
Resigned 04 Jan 2021

HARRIS, John Haden

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1963
Director
Appointed 25 Apr 2024
Resigned 31 Jul 2025

HUMPHREYS, Andrew

Resigned
Archway 5, ManchesterM15 5RL
Born November 1965
Director
Appointed 31 Mar 2022
Resigned 28 Mar 2024

LEITCH, Andrew Jack

Resigned
Archway 5, ManchesterM15 5RL
Born July 1967
Director
Appointed 04 Jan 2021
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Avenue Of The Stars, Suite 1400, Los Angeles90067

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2025
Archway 5, ManchesterM15 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Resolution
31 December 2025
RESOLUTIONSResolutions
Resolution
31 December 2025
RESOLUTIONSResolutions
Memorandum Articles
31 December 2025
MAMA
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
22 December 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Incorporation Company
21 October 2020
NEWINCIncorporation