Background WavePink WaveYellow Wave

MOIGNE COMBE BLOODSTOCK LTD (13538945)

MOIGNE COMBE BLOODSTOCK LTD (13538945) is an active UK company. incorporated on 29 July 2021. with registered office in Walton-On-Thames. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430) and 2 other business activities. MOIGNE COMBE BLOODSTOCK LTD has been registered for 4 years. Current directors include MACRAE, Emma Louise, ROTSEY, Ian Robert.

Company Number
13538945
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 years
Address
55 Hersham Road, Walton-On-Thames, KT12 1LJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
MACRAE, Emma Louise, ROTSEY, Ian Robert
SIC Codes
01430, 72110, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOIGNE COMBE BLOODSTOCK LTD

MOIGNE COMBE BLOODSTOCK LTD is an active company incorporated on 29 July 2021 with the registered office located in Walton-On-Thames. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430) and 2 other business activities. MOIGNE COMBE BLOODSTOCK LTD was registered 4 years ago.(SIC: 01430, 72110, 75000)

Status

active

Active since 4 years ago

Company No

13538945

LTD Company

Age

4 Years

Incorporated 29 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

MOIGNE COMBE STUD LIMITED
From: 29 July 2021To: 22 March 2023
Contact
Address

55 Hersham Road Walton-On-Thames, KT12 1LJ,

Previous Addresses

24 Cornwall Road Dorchester DT1 1RX England
From: 29 July 2021To: 11 June 2025
Timeline

3 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Dec 22
Director Joined
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MACRAE, Emma Louise

Active
Hersham Road, Walton-On-ThamesKT12 1LJ
Born May 1986
Director
Appointed 29 Jul 2021

ROTSEY, Ian Robert

Active
Hersham Road, Walton-On-ThamesKT12 1LJ
Born October 1980
Director
Appointed 01 Jul 2024

MACRAE, Justin Russell

Resigned
Cornwall Road, DorchesterDT1 1RX
Born May 1976
Director
Appointed 29 Jul 2021
Resigned 18 Dec 2022

Persons with significant control

2

Mr Justin Russell Macrae

Active
Hersham Road, Walton-On-ThamesKT12 1LJ
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2021

Mrs Emma Louise Macrae

Active
Hersham Road, Walton-On-ThamesKT12 1LJ
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Micro Entity
2 December 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Incorporation Company
29 July 2021
NEWINCIncorporation