Background WavePink WaveYellow Wave

MOONBEAM EBT LIMITED (13349704)

MOONBEAM EBT LIMITED (13349704) is an active UK company. incorporated on 21 April 2021. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MOONBEAM EBT LIMITED has been registered for 4 years. Current directors include KAUFMAN, Josh Aaron, PETERSON, Graeme Edward.

Company Number
13349704
Status
active
Type
ltd
Incorporated
21 April 2021
Age
4 years
Address
Mere House, Knutsford, WA16 8GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAUFMAN, Josh Aaron, PETERSON, Graeme Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONBEAM EBT LIMITED

MOONBEAM EBT LIMITED is an active company incorporated on 21 April 2021 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MOONBEAM EBT LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13349704

LTD Company

Age

4 Years

Incorporated 21 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

AGHOCO 2053 LIMITED
From: 21 April 2021To: 10 June 2021
Contact
Address

Mere House Brook Street Knutsford, WA16 8GP,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 21 April 2021To: 14 June 2021
Timeline

7 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAUFMAN, Josh Aaron

Active
Brook Street, KnutsfordWA16 8GP
Born April 1981
Director
Appointed 14 Jun 2021

PETERSON, Graeme Edward

Active
Brook Street, KnutsfordWA16 8GP
Born June 1958
Director
Appointed 14 Jun 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 21 Apr 2021
Resigned 14 Jun 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 21 Apr 2021
Resigned 14 Jun 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 21 Apr 2021
Resigned 14 Jun 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 21 Apr 2021
Resigned 14 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Brook Street, KnutsfordWA16 8GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Replacement Filing Of Director Appointment With Name
31 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Resolution
10 June 2021
RESOLUTIONSResolutions
Incorporation Company
21 April 2021
NEWINCIncorporation