Moonchild Limited BEXHILL-ON-SEA


Moonchild started in year 2009 as Private Limited Company with registration number 06888702. The Moonchild company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bexhill-on-sea at 20 Eversley Road. Postal code: TN40 1HE. Since 2nd November 2021 Moonchild Limited is no longer carrying the name Eleven Twenty Two.

The firm has one director. Henrietta K., appointed on 27 April 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Matthew F. who worked with the the firm until 27 January 2011.

Moonchild Limited Address / Contact

Office Address 20 Eversley Road
Town Bexhill-on-sea
Post code TN40 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06888702
Date of Incorporation Mon, 27th Apr 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Henrietta K.

Position: Director

Appointed: 27 April 2009

Carlos G.

Position: Director

Appointed: 17 November 2017

Resigned: 04 September 2018

Matthew F.

Position: Director

Appointed: 27 April 2009

Resigned: 27 January 2011

Matthew F.

Position: Secretary

Appointed: 27 April 2009

Resigned: 27 January 2011

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Benjamin K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Henrietta K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carlos G., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin K.

Notified on 8 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Henrietta K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carlos G.

Notified on 17 November 2017
Ceased on 8 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eleven Twenty Two November 2, 2021
Hz Golf December 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302021-04-302022-04-302023-04-30
Net Worth-11 302-7 705     
Balance Sheet
Cash Bank On Hand 2 164 2 2992 326890222
Current Assets6 3862 164 8 85346 74712 68012 407
Debtors5 167  6 55444 42111 79012 185
Net Assets Liabilities -23 220-8 619-3 279100-3 001-7 784
Other Debtors   6 55444 42111 79012 185
Property Plant Equipment 516258 2 5291 265 
Cash Bank In Hand1 2192 164     
Net Assets Liabilities Including Pension Asset Liability-11 302-7 705     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-11 402-7 805     
Shareholder Funds-11 302-7 705     
Other
Amount Specific Advance Or Credit Directors   6 554   
Amount Specific Advance Or Credit Made In Period Directors   6 554   
Accumulated Depreciation Impairment Property Plant Equipment 5187761 0348 0959 3596 550
Average Number Employees During Period  12111
Bank Borrowings Overdrafts 6 4143 9071 195   
Creditors 6 4143 9071 19548 69516 70620 191
Increase From Depreciation Charge For Year Property Plant Equipment  258258 1 264657
Net Current Assets Liabilities-12 077-116-4 970-2 084-1 948-4 026-7 784
Number Shares Issued Fully Paid  100100 100100
Other Creditors 17 1692 4637 3429 49116 70620 191
Other Taxation Social Security Payable   88339 204  
Par Value Share  11 11
Property Plant Equipment Gross Cost 1 0341 034 10 6241 034 
Provisions For Liabilities Balance Sheet Subtotal    481240 
Total Assets Less Current Liabilities-11 302-116-4 712-2 084581-2 761-7 784
Creditors Due After One Year 7 589     
Creditors Due Within One Year18 4632 280     
Fixed Assets775      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 8th March 2024
filed on: 16th, April 2024
Free Download (2 pages)

Company search