Background WavePink WaveYellow Wave

MOA BENCHMARKING LIMITED (13460619)

MOA BENCHMARKING LIMITED (13460619) is an active UK company. incorporated on 16 June 2021. with registered office in Slinfold. The company operates in the Information and Communication sector, engaged in business and domestic software development. MOA BENCHMARKING LIMITED has been registered for 4 years. Current directors include CROWELL, John David, FERNANDO, Hansaka Pasindu, NEALE, Garry Peter.

Company Number
13460619
Status
active
Type
ltd
Incorporated
16 June 2021
Age
4 years
Address
C/O Mas Group, Slinfold, RH13 0AS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CROWELL, John David, FERNANDO, Hansaka Pasindu, NEALE, Garry Peter
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOA BENCHMARKING LIMITED

MOA BENCHMARKING LIMITED is an active company incorporated on 16 June 2021 with the registered office located in Slinfold. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MOA BENCHMARKING LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13460619

LTD Company

Age

4 Years

Incorporated 16 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

LINNIAR LTD
From: 16 June 2021To: 14 February 2024
Contact
Address

C/O Mas Group Maydwell Avenue Slinfold, RH13 0AS,

Previous Addresses

The Fisheries 1 Mentmore Terrace London E8 3PN England
From: 11 March 2024To: 9 September 2025
15 Bishopsgate London EC2N 3AR
From: 18 January 2024To: 11 March 2024
Brixton Castle 2/6 Atlantic Road Brixton London SW9 8HY
From: 27 May 2023To: 18 January 2024
Metro Building 1 Butterwick London W6 8DL England
From: 8 April 2022To: 27 May 2023
Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
From: 16 June 2021To: 8 April 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Sept 22
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CROWELL, John David

Active
Mas Group, SlinfoldRH13 0AS
Born March 1988
Director
Appointed 29 Sept 2025

FERNANDO, Hansaka Pasindu

Active
Mas Group, SlinfoldRH13 0AS
Born October 1992
Director
Appointed 29 Sept 2025

NEALE, Garry Peter

Active
Mas Group, SlinfoldRH13 0AS
Born March 1966
Director
Appointed 29 Sept 2025

COLLIER, Steven Michael

Resigned
1 Butterwick, LondonW6 8DL
Born June 1984
Director
Appointed 16 Jun 2021
Resigned 26 Sept 2022

SANDERS, David John

Resigned
Mas Group, SlinfoldRH13 0AS
Born June 1992
Director
Appointed 01 Sept 2025
Resigned 29 Sept 2025

STRANEY, Lahn David John

Resigned
Mas Group, SlinfoldRH13 0AS
Born April 1982
Director
Appointed 16 Jun 2021
Resigned 29 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Lahn David John Straney

Active
Mas Group, SlinfoldRH13 0AS
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021

Linniar Group Pty Ltd

Ceased
136-138 Margaret St, ToowoombaQLD 4350

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2021
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

31

Memorandum Articles
20 November 2025
MAMA
Resolution
12 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 June 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 June 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2024
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
27 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Incorporation Company
16 June 2021
NEWINCIncorporation