Background WavePink WaveYellow Wave

MOSS GREEN LIMITED (15643947)

MOSS GREEN LIMITED (15643947) is an active UK company. incorporated on 13 April 2024. with registered office in Ripon. The company operates in the Construction sector, engaged in construction of domestic buildings. MOSS GREEN LIMITED has been registered for 1 year. Current directors include HIRST, Jack.

Company Number
15643947
Status
active
Type
ltd
Incorporated
13 April 2024
Age
1 years
Address
2 Greaves Court, Ripon, HG4 1BP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HIRST, Jack
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSS GREEN LIMITED

MOSS GREEN LIMITED is an active company incorporated on 13 April 2024 with the registered office located in Ripon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MOSS GREEN LIMITED was registered 1 year ago.(SIC: 41202)

Status

active

Active since 1 years ago

Company No

15643947

LTD Company

Age

1 Years

Incorporated 13 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 August 2025 (7 months ago)
Period: 13 April 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

2 Greaves Court Market Place East Ripon, HG4 1BP,

Previous Addresses

26 Poole Crescent Leeds LS15 7NB England
From: 28 August 2025To: 19 September 2025
9 Princes Square Harrogate HG1 1nd England
From: 13 April 2024To: 28 August 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
New Owner
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HIRST, Jack

Active
Greaves Court, RiponHG4 1BP
Born July 1995
Director
Appointed 15 Sept 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 13 Apr 2024
Resigned 28 Aug 2025

REVILL, Luke Michael Perry

Resigned
Poole Crescent, LeedsLS15 7NB
Born April 1993
Director
Appointed 28 Aug 2025
Resigned 15 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jack Hirst

Active
Greaves Court, RiponHG4 1BP
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2025

Mr Luke Michael Perry Revill

Ceased
Poole Crescent, LeedsLS15 7NB
Born April 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Aug 2025
Ceased 15 Sept 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2024
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

16

Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 April 2024
NEWINCIncorporation