UKBizDB.co.uk

BLUE MOOSE HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Moose Holdings Ltd. The company was founded 8 years ago and was given the registration number 09896771. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLUE MOOSE HOLDINGS LTD
Company Number:09896771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 London Street, Reading, Berkshire, England, RG1 4QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, England, RG1 4PN

Corporate Secretary19 May 2017Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
1, London Street, Reading, England, RG1 4QW

Director02 January 2019Active
1, London Street, Reading, England, RG1 4QW

Director22 May 2018Active
1, London Street, Reading, England, RG1 4QW

Director15 October 2019Active
Reed House, Ellough Industrial Estate, Beccles, NR34 7TD

Secretary11 December 2015Active
Euro House, Fulton Road, Wembley Industrial Estate, Wembley, England, HA9 0TF

Director19 May 2017Active
Reed House, Unit 8b Ellough Industrial Estate, Ellough, Beccles, United Kingdom, NR34 7TD

Director01 December 2015Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
Reed House, Unit 8b Ellough Industrial Estate, Ellough, Beccles, United Kingdom, NR34 7TD

Director01 December 2015Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
Reed House, Unit 8b Ellough Industrial Estate, Ellough, Beccles, United Kingdom, NR34 7TD

Director01 December 2015Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
Reed House, Unit 8b Ellough Industrial Estate, Ellough, Beccles, United Kingdom, NR34 7TD

Director06 January 2016Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
1, London Street, Reading, England, RG1 4QW

Director01 December 2015Active

People with Significant Control

Arleigh International Limited
Notified on:19 May 2017
Status:Active
Country of residence:England
Address:1, London Street, Reading, England, RG1 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shaun Adrian Wigley
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:1, London Street, Reading, England, RG1 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Edward Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:English
Country of residence:England
Address:1, London Street, Reading, England, RG1 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-05-20Accounts

Accounts with accounts type small.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.