Company NameMosley& Limited
DirectorStephen Russell Mosley
Company StatusActive
Company Number07269720
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stephen Russell Mosley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 3 Radford Way
Billericay
CM12 0DX
Director NameAbigail Mitchell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 West Street
Coggeshall
Colchester
Essex
CO6 1NS

Contact

Websitemosleyand.com

Location

Registered AddressUnit 3 Radford Way
Billericay
CM12 0DX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £0.5Stephen Russell Mosley & Abigail Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£6,339
Cash£15,984
Current Liabilities£14,210

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
21 November 2019Registered office address changed from Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 3 Radford Way Billericay CM12 0DX on 21 November 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 May 2018Registered office address changed from 57 Cromar Way Chelmsford CM1 2QE England to Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 16 May 2018 (1 page)
15 May 2018Registered office address changed from 8 the Lindens Stock Ingatestone CM4 9NH England to 57 Cromar Way Chelmsford CM1 2QE on 15 May 2018 (1 page)
19 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 June 2017Registered office address changed from 1 Broome Road Billericay Essex CM11 1ES to 8 the Lindens Stock Ingatestone CM4 9NH on 8 June 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 November 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
20 June 2016Termination of appointment of Abigail Mitchell as a director on 31 May 2015 (1 page)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
11 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2
(5 pages)
11 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
5 May 2015Appointment of Abigail Mitchell as a director on 1 November 2014 (3 pages)
5 May 2015Appointment of Abigail Mitchell as a director on 1 November 2014 (3 pages)
5 May 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1
(5 pages)
5 May 2015Appointment of Abigail Mitchell as a director on 1 November 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Registered office address changed from Bocking End Bocking End Braintree Essex CM7 9AJ United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Bocking End Bocking End Braintree Essex CM7 9AJ United Kingdom on 26 March 2014 (1 page)
11 June 2013Director's details changed for Mr Stephen Russell Mosley on 1 January 2013 (2 pages)
11 June 2013Director's details changed for Mr Stephen Russell Mosley on 1 January 2013 (2 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
11 June 2013Director's details changed for Mr Stephen Russell Mosley on 1 January 2013 (2 pages)
13 March 2013Registered office address changed from 26 High Street Ingatestone Essex CM4 9EE United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 26 High Street Ingatestone Essex CM4 9EE United Kingdom on 13 March 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for Mr Stephen Russell Mosley on 1 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Stephen Russell Mosley on 1 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Stephen Russell Mosley on 1 May 2011 (2 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)