Background WavePink WaveYellow Wave

MOONFLOWER INVESTMENTS 1 LTD (13740251)

MOONFLOWER INVESTMENTS 1 LTD (13740251) is an active UK company. incorporated on 12 November 2021. with registered office in Abergele. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation and 2 other business activities. MOONFLOWER INVESTMENTS 1 LTD has been registered for 4 years. Current directors include DYKE, Charlie, RUTHERFORD, Isabella Rose.

Company Number
13740251
Status
active
Type
ltd
Incorporated
12 November 2021
Age
4 years
Address
Copthorn House, Abergele, LL22 7DD
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
DYKE, Charlie, RUTHERFORD, Isabella Rose
SIC Codes
52230, 74901, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONFLOWER INVESTMENTS 1 LTD

MOONFLOWER INVESTMENTS 1 LTD is an active company incorporated on 12 November 2021 with the registered office located in Abergele. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation and 2 other business activities. MOONFLOWER INVESTMENTS 1 LTD was registered 4 years ago.(SIC: 52230, 74901, 77390)

Status

active

Active since 4 years ago

Company No

13740251

LTD Company

Age

4 Years

Incorporated 12 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Copthorn House The Broadway Abergele, LL22 7DD,

Previous Addresses

11 Bank Place Porthmadog Gwynedd LL49 9AA Wales
From: 21 November 2023To: 10 March 2025
Copthorne House the Broadway Abergele LL22 7DD United Kingdom
From: 12 November 2021To: 21 November 2023
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DYKE, Charlie

Active
The Broadway, AbergeleLL22 7DD
Born October 2005
Director
Appointed 10 Mar 2025

RUTHERFORD, Isabella Rose

Active
The Broadway, AbergeleLL22 7DD
Born July 2004
Director
Appointed 10 Mar 2025

EDWARDS, Kevin William

Resigned
The Broadway, AbergeleLL22 7DD
Born December 1978
Director
Appointed 12 Nov 2021
Resigned 10 Mar 2025

RUTHERFORD, Nicola Joy

Resigned
The Broadway, AbergeleLL22 7DD
Born February 1975
Director
Appointed 12 Nov 2021
Resigned 10 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Miss Isabella Rose Rutherford

Active
The Broadway, AbergeleLL22 7DD
Born July 2004

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2025

Mr Charlie Dyke

Active
The Broadway, AbergeleLL22 7DD
Born October 2005

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2025
The Broadway, AbergeleLL22 7DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2021
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Incorporation Company
12 November 2021
NEWINCIncorporation