Mojaa Technologies Ltd is a private limited company registered at 293-295 Old Street, London EC1V 9LA. Its net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2021-11-05, this 2-year-old company is run by 1 director.
Director Thomas M., appointed on 05 August 2023.
The company is categorised as "business and domestic software development" (SIC: 62012).
The last confirmation statement was filed on 2022-11-04 and the date for the next filing is 2023-11-18. Furthermore, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.
Office Address | 293-295 Old Street |
Town | London |
Post code | EC1V 9LA |
Country of origin | United Kingdom |
Registration Number | 13726664 |
Date of Incorporation | Fri, 5th Nov 2021 |
Industry | Business and domestic software development |
End of financial Year | 31st March |
Company age | 3 years old |
Account next due date | Tue, 31st Dec 2024 (246 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Sat, 18th Nov 2023 (2023-11-18) |
Last confirmation statement dated | Fri, 4th Nov 2022 |
The register of persons with significant control that own or have control over the company is made up of 6 names. As we researched, there is Jacuna Ltd from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rose D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Charles E., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Jacuna Ltd
20-22 Vestry Street, London, N1 7RE, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 11769766 |
Notified on | 6 April 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rose D.
Notified on | 6 November 2021 |
Ceased on | 6 April 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Charles E.
Notified on | 6 November 2021 |
Ceased on | 6 April 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Rory M.
Notified on | 5 November 2021 |
Ceased on | 6 November 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Gustave F.
Notified on | 5 November 2021 |
Ceased on | 6 November 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
David N.
Notified on | 5 November 2021 |
Ceased on | 6 November 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2023-03-31 |
Balance Sheet | |
Cash Bank On Hand | 10 956 |
Current Assets | 11 570 |
Debtors | 614 |
Net Assets Liabilities | -141 288 |
Other Debtors | 614 |
Other | |
Average Number Employees During Period | 3 |
Creditors | 152 858 |
Net Current Assets Liabilities | -141 288 |
Other Creditors | 146 050 |
Total Assets Less Current Liabilities | -141 288 |
Trade Creditors Trade Payables | 6 808 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 20-22 Vestry Street London N1 7RE. Change occurred on Tuesday 16th January 2024. Company's previous address: 293-295 Old Street London EC1V 9LA United Kingdom. filed on: 16th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy