Background WavePink WaveYellow Wave

MOF FEEDER C (GP) LIMITED (SC422065)

MOF FEEDER C (GP) LIMITED (SC422065) is an active UK company. incorporated on 17 April 2012. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOF FEEDER C (GP) LIMITED has been registered for 13 years. Current directors include KNIGHT, Charles Henry, SMITH, Oliver.

Company Number
SC422065
Status
active
Type
ltd
Incorporated
17 April 2012
Age
13 years
Address
Saffery Llp Level 4, Edinburgh, EH3 8RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KNIGHT, Charles Henry, SMITH, Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOF FEEDER C (GP) LIMITED

MOF FEEDER C (GP) LIMITED is an active company incorporated on 17 April 2012 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOF FEEDER C (GP) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC422065

LTD Company

Age

13 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Saffery Llp Level 4 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

, C/O Saffery Champness, Edinburgh Quay Fountainbridge, Edinburgh, EH3 9BA
From: 31 March 2014To: 12 November 2024
, Edinburgh Quay 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG, United Kingdom
From: 17 April 2012To: 31 March 2014
Timeline

3 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Mar 13
Director Left
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KNIGHT, Charles Henry

Active
Level 4, EdinburghEH3 8RY
Born March 1966
Director
Appointed 17 Apr 2012

SMITH, Oliver

Active
Level 4, EdinburghEH3 8RY
Born March 1967
Director
Appointed 17 Apr 2012

REYNOLDS, David James

Resigned
Fountainbridge, EdinburghEH3 9BA
Born August 1982
Director
Appointed 28 Dec 2012
Resigned 31 Mar 2024

Persons with significant control

1

57-59 Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Incorporation Company
17 April 2012
NEWINCIncorporation