General information

Name:

Mooh Ltd

Office Address:

Compton Acres 164 Canford Cliffs Road BH13 7ES Poole

Number: 07614686

Incorporation date: 2011-04-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02076813769

Websites

www.mooh-group.com
www.moohgroup.com
www.moohgroup.co.uk
www.mooh-up.com

Description

Data updated on:

This business is located in Poole under the following Company Registration No.: 07614686. It was started in 2011. The office of the company is situated at Compton Acres 164 Canford Cliffs Road. The area code for this location is BH13 7ES. This firm is recognized under the name of Mooh Limited. Moreover this firm also operated as Mooh Group until the name was changed ten years ago. The firm's SIC and NACE codes are 73110 which stands for Advertising agencies. The company's most recent financial reports were submitted for the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2023-04-26.

As the information gathered suggests, the business was started in 2011 and has been presided over by eight directors, and out this collection of individuals three (Roger M., Jane M. and Matthew G.) are still in the management.

  • Previous company's names
  • Mooh Limited 2014-08-29
  • Mooh Group Ltd 2011-04-26

Financial data based on annual reports

Company staff

Roger M.

Role: Director

Appointed: 07 October 2015

Latest update: 9 February 2024

Jane M.

Role: Director

Appointed: 07 July 2015

Latest update: 9 February 2024

Matthew G.

Role: Director

Appointed: 01 June 2014

Latest update: 9 February 2024

People with significant control

Executives with significant control over this firm are: Matthew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Samantha S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Roger M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew G.
Notified on 13 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha S.
Notified on 13 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger M.
Notified on 13 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Limited Space Holdings Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 November 2013
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 27th, June 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Bridge House 4 Borough High Street

Post code:

SE1 9QR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
13
Company Age

Similar companies nearby

Closest companies