Moonbadger Ltd LONDON


Moonbadger started in year 2003 as Private Limited Company with registration number 04924196. The Moonbadger company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 138 Richmond Road. Postal code: E8 3HN.

The company has 4 directors, namely Chloe B., Stephanie R. and Caroline M. and others. Of them, Caroline M., Charles M. have been with the company the longest, being appointed on 7 October 2011 and Chloe B. has been with the company for the least time - from 3 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moonbadger Ltd Address / Contact

Office Address 138 Richmond Road
Town London
Post code E8 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04924196
Date of Incorporation Tue, 7th Oct 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Chloe B.

Position: Director

Appointed: 03 August 2023

Stephanie R.

Position: Director

Appointed: 05 September 2014

Caroline M.

Position: Director

Appointed: 07 October 2011

Charles M.

Position: Director

Appointed: 07 October 2011

Declan G.

Position: Director

Appointed: 03 August 2023

Resigned: 04 August 2023

Laura C.

Position: Director

Appointed: 23 August 2016

Resigned: 30 September 2020

Richard B.

Position: Director

Appointed: 07 October 2011

Resigned: 23 August 2016

Tom W.

Position: Director

Appointed: 29 May 2007

Resigned: 13 December 2011

Helen B.

Position: Secretary

Appointed: 29 May 2007

Resigned: 26 September 2011

Helen B.

Position: Director

Appointed: 29 May 2007

Resigned: 13 December 2011

Boo C.

Position: Secretary

Appointed: 07 October 2003

Resigned: 29 May 2007

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 07 October 2003

Resigned: 07 October 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 2003

Resigned: 07 October 2003

Boo C.

Position: Director

Appointed: 07 October 2003

Resigned: 29 May 2007

Emily C.

Position: Director

Appointed: 07 October 2003

Resigned: 05 September 2014

Daniel M.

Position: Director

Appointed: 07 October 2003

Resigned: 05 September 2014

Gemma M.

Position: Director

Appointed: 07 October 2003

Resigned: 04 May 2010

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Stephanie R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Charles M. This PSC owns 25-50% shares. Moving on, there is Caroline M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Stephanie R.

Notified on 2 August 2023
Nature of control: 25-50% shares

Charles M.

Notified on 2 August 2023
Nature of control: 25-50% shares

Caroline M.

Notified on 2 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth100100100   
Balance Sheet
Current Assets1 9651 8881 0191 7272 3661 455
Net Assets Liabilities  100100100100
Cash Bank In Hand1 0901 013144   
Debtors875875875   
Reserves/Capital
Called Up Share Capital100100100   
Shareholder Funds100100100   
Other
Creditors  9192 5023 1412 230
Net Current Assets Liabilities  100100100100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  875875875875
Creditors Due Within One Year1 8651 788919   
Number Shares Allotted 100100   
Par Value Share 11   
Share Capital Allotted Called Up Paid100100100   
Total Assets Less Current Liabilities100100100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
New registered office address 138 Richmond Road London E8 3HN. Change occurred on Tuesday 1st August 2023. Company's previous address: 3rd Floor 114a Cromwell Road London SW7 4AG England.
filed on: 1st, August 2023
Free Download (1 page)

Company search