Mooh Limited POOLE


Mooh started in year 2011 as Private Limited Company with registration number 07614686. The Mooh company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Poole at Compton Acres. Postal code: BH13 7ES. Since August 29, 2014 Mooh Limited is no longer carrying the name Mooh Group.

The company has 3 directors, namely Roger M., Jane M. and Matthew G.. Of them, Matthew G. has been with the company the longest, being appointed on 1 June 2014 and Roger M. has been with the company for the least time - from 7 October 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sharron G. who worked with the the company until 19 May 2014.

Mooh Limited Address / Contact

Office Address Compton Acres
Office Address2 164 Canford Cliffs Road
Town Poole
Post code BH13 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07614686
Date of Incorporation Tue, 26th Apr 2011
Industry Advertising agencies
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Roger M.

Position: Director

Appointed: 07 October 2015

Jane M.

Position: Director

Appointed: 07 July 2015

Matthew G.

Position: Director

Appointed: 01 June 2014

Colin G.

Position: Director

Appointed: 07 October 2015

Resigned: 07 December 2017

Warren E.

Position: Director

Appointed: 21 February 2013

Resigned: 31 October 2013

Greg H.

Position: Director

Appointed: 28 March 2012

Resigned: 19 May 2014

Peter D.

Position: Director

Appointed: 28 March 2012

Resigned: 19 May 2014

Paul G.

Position: Director

Appointed: 26 April 2011

Resigned: 16 May 2016

Sharron G.

Position: Secretary

Appointed: 26 April 2011

Resigned: 19 May 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Matthew G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Samantha S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Roger M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew G.

Notified on 13 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Samantha S.

Notified on 13 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Roger M.

Notified on 13 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Limited Space Holdings Limited

Compton Acres Canford Cliffs Road, Poole, Dorset, BH13 7ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09800019
Notified on 6 April 2016
Ceased on 13 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mooh Group August 29, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-12-312015-12-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth38 27680 072-517 305-376 639     
Balance Sheet
Cash Bank On Hand   5 15241 15661 9921 610480116
Current Assets15 604174 6763 101 960253 770161 04070 1101 978480155
Debtors4 706110 7543 101 960248 618119 8848 118368 39
Other Debtors   233 542104 9548 118368 39
Property Plant Equipment   2 5552 6741 300600343126
Cash Bank In Hand10 89854 245 5 152     
Net Assets Liabilities   -376 639-736 907-581 765-627 928-665 470 
Net Assets Liabilities Including Pension Asset Liability38 27680 072-517 305-376 639     
Tangible Fixed Assets23 90220 7444 1742 555     
Stocks Inventory 9 677       
Reserves/Capital
Called Up Share Capital50 000178 818280 100280 100     
Profit Loss Account Reserve-11 724-98 746-797 405-656 739     
Shareholder Funds38 27680 072-517 305-376 639     
Other
Accrued Liabilities Deferred Income         
Accumulated Depreciation Impairment Property Plant Equipment   4 9205 8837 2577 9578 2148 431
Amounts Owed To Group Undertakings   157 514365 600389 419400 076428 937458 574
Bank Borrowings Overdrafts         
Creditors   477 680573 213605 743624 401661 261702 527
Increase From Depreciation Charge For Year Property Plant Equipment    9631 374700257217
Net Current Assets Liabilities15 604174 676-231 95398 486-166 36822 678-4 127-4 552-702 372
Other Creditors   320 166207 613216 324224 325232 324240 536
Other Taxation Social Security Payable   3 6663 0155 555   
Property Plant Equipment Gross Cost   7 4758 5578 5578 5578 5578 557
Total Assets Less Current Liabilities39 506195 420-227 779101 041-163 69423 978-3 527-4 209-702 246
Trade Creditors Trade Payables   133 041138 84241 7315 9593 0863 417
Average Number Employees During Period    51   
Creditors Due After One Year1 230115 348289 526477 680     
Creditors Due Within One Year  3 333 913155 284     
Number Shares Allotted50 000178 818 280 100     
Number Shares Issued Fully Paid       280 100 
Other Remaining Borrowings   203 722207 053    
Par Value Share 1 1   1 
Share Capital Allotted Called Up Paid50 000178 818280 100280 100     
Tangible Fixed Assets Cost Or Valuation29 87832 0567 475      
Tangible Fixed Assets Depreciation5 97611 3123 3014 920     
Tangible Fixed Assets Depreciation Charged In Period 5 336 1 619     
Total Additions Including From Business Combinations Property Plant Equipment    1 082    
Trade Debtors Trade Receivables   15 07614 930    
Fixed Assets23 90220 744       
Tangible Fixed Assets Additions 2 178       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements