Moixa Energy Limited

General information

Name:

Moixa Energy Ltd

Office Address:

Castle House Castle Street GU1 3UW Guildford

Number: 05608754

Incorporation date: 2005-11-01

Dissolution date: 2023-06-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the year of the establishment of Moixa Energy Limited, a company which was located at Castle House, Castle Street, Guildford. It was established on 2005-11-01. The firm Companies House Reg No. was 05608754 and its postal code was GU1 3UW. The firm had been active on the British market for about eighteen years up until 2023-06-06.

This specific firm was supervised by an individual managing director: Edward F. who was caring of it for 2 years.

The companies with significant control over this firm were: Moixa Energy Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Baker Street, W1U 7EU and was registered as a PSC under the reg no 04941671.

Financial data based on annual reports

Company staff

Edward F.

Role: Director

Appointed: 22 December 2021

Latest update: 7 January 2024

People with significant control

Moixa Energy Holdings Limited
Address: 55 Baker Street, London, W1U 7EU, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04941671
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Wed, 8th Mar 2023 (TM01)
filed on: 8th, March 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5th Floor 40 Mortimer Street

Post code:

W1W 7RQ

City / Town:

London

HQ address,
2014

Address:

5th Floor 40 Mortimer Street

Post code:

W1W 7RQ

City / Town:

London

HQ address,
2015

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

HQ address,
2016

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Accountant/Auditor,
2014

Name:

Chaddesley Sanford Llp

Address:

5th Floor 40 Mortimer Street

Post code:

W1W 7RQ

City / Town:

London

Accountant/Auditor,
2015

Name:

Chaddesley Sanford Limited

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Accountant/Auditor,
2013

Name:

Chaddesley Sanford Llp

Address:

5th Floor 40 Mortimer Street

Post code:

W1W 7RQ

City / Town:

London

Accountant/Auditor,
2016

Name:

Chaddesley Sanford Limited

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode