Moogville Limited STOKE ON TRENT


Founded in 1998, Moogville, classified under reg no. 03635241 is an active company. Currently registered at 43 Brighton Street ST4 7HH, Stoke On Trent the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Peter S., appointed on 21 September 1998. In addition, a secretary was appointed - Charles H., appointed on 21 September 1998. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Moogville Limited Address / Contact

Office Address 43 Brighton Street
Office Address2 Penkhull
Town Stoke On Trent
Post code ST4 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03635241
Date of Incorporation Mon, 21st Sep 1998
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Charles H.

Position: Secretary

Appointed: 21 September 1998

Peter S.

Position: Director

Appointed: 21 September 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1998

Resigned: 21 September 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 1998

Resigned: 21 September 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Peter S. This PSC and has 75,01-100% shares.

Peter S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 71 81477 84986 14672 88895 19552 02155 67655 082
Current Assets77 81975 55483 31893 38090 073105 96756 56156 52166 946
Debtors7 0033 7405 4697 23417 18510 7724 54084511 864
Net Assets Liabilities 51 81653 78656 33753 12368 27045 95839 69243 606
Other Debtors 3203393946866864 320665665
Cash Bank In Hand70 81671 814       
Net Assets Liabilities Including Pension Asset Liability47 21051 816       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve47 11051 716       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5111 5111 5111 5111 5111 5111 5111 511
Average Number Employees During Period 11111111
Corporation Tax Payable 1 0091 6261 681 9 972   
Creditors 23 73829 53237 04336 95037 69710 60316 82923 340
Net Current Assets Liabilities47 21051 81653 78656 33753 12368 27045 95839 69243 606
Other Creditors 16 57821 51026 41726 96726 5678 53912 25812 258
Other Taxation Social Security Payable 2 0532 2984 8475 885 9363 3399 850
Property Plant Equipment Gross Cost 1 5111 5111 5111 5111 5111 5111 5111 511
Total Assets Less Current Liabilities 51 81653 78656 33753 12368 27045 95839 69243 606
Trade Creditors Trade Payables 4 0984 0984 0984 0981 1581 1281 2321 232
Trade Debtors Trade Receivables 3 4205 1306 84016 18810 08622016111 199
Capital Employed47 21051 816       
Creditors Due Within One Year30 60923 738       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 5111 511       
Tangible Fixed Assets Depreciation1 5111 511       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (5 pages)

Company search

Advertisements