Background WavePink WaveYellow Wave

MIH GOODWOOD UNLIMITED (NI674913)

MIH GOODWOOD UNLIMITED (NI674913) is an active UK company. incorporated on 11 December 2020. with registered office in Derrynoose. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIH GOODWOOD UNLIMITED has been registered for 5 years. Current directors include MOFFETT, Josh, MOFFETT, Robert, Mr., MOFFETT, Sam.

Company Number
NI674913
Status
active
Type
private-unlimited
Incorporated
11 December 2020
Age
5 years
Address
102b Derrynoose Road, Derrynoose, BT60 3EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOFFETT, Josh, MOFFETT, Robert, Mr., MOFFETT, Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIH GOODWOOD UNLIMITED

MIH GOODWOOD UNLIMITED is an active company incorporated on 11 December 2020 with the registered office located in Derrynoose. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIH GOODWOOD UNLIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

NI674913

PRIVATE-UNLIMITED Company

Age

5 Years

Incorporated 11 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 5 December 2022 (3 years ago)
Period: 11 December 2020 - 31 August 2021(9 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

MIH GOODWOOD LTD
From: 11 December 2020To: 20 December 2022
Contact
Address

102b Derrynoose Road Derrynoose, BT60 3EZ,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Mar 22
Director Joined
May 24
Director Joined
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MT ADVISORY SERVICES LIMITED

Active
Emyvale
Corporate secretary
Appointed 11 Dec 2020

MOFFETT, Josh

Active
Middletown, ArmaghBT60 4JJ
Born June 1992
Director
Appointed 10 May 2024

MOFFETT, Robert, Mr.

Active
Derrynoose Road, DerrynooseBT60 3EZ
Born April 1956
Director
Appointed 11 Dec 2020

MOFFETT, Sam

Active
Milford, ArmaghBT60 3PS
Born November 1989
Director
Appointed 10 May 2024

Persons with significant control

1

0 Active
1 Ceased
Monaghan

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 11 Dec 2020
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Reregistration Assent
20 December 2022
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
20 December 2022
CERT3CERT3
Re Registration Memorandum Articles
20 December 2022
MARMAR
Reregistration Private Limited To Private Unlimited Company
20 December 2022
RR05RR05
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
28 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
16 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 April 2021
CH04Change of Corporate Secretary Details
Incorporation Company
11 December 2020
NEWINCIncorporation