MOUCHEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOUCHEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01686040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOUCHEL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MOUCHEL LIMITED located?

    Registered Office Address
    Wsp House
    70 Chancery Lane
    WC2A 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUCHEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUCHEL PARKMAN SERVICES LIMITEDMar 31, 2004Mar 31, 2004
    MOUCHEL PARKMAN UK LIMITEDOct 16, 2003Oct 16, 2003
    MOUCHEL CONSULTING LIMITEDJan 01, 1997Jan 01, 1997
    L G MOUCHEL & PARTNERS LIMITEDJan 24, 1990Jan 24, 1990
    MOUCHEL HOLDINGS LIMITEDFeb 22, 1984Feb 22, 1984
    DE SAINT LUCE ORGANISATION (U.K.) LIMITEDDec 10, 1982Dec 10, 1982

    What are the latest accounts for MOUCHEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MOUCHEL LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for MOUCHEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Appointment of Hannah Frances Pilsworth as a secretary on Mar 06, 2025

    2 pagesAP03

    Termination of appointment of Karen Anne Sewell as a secretary on Mar 06, 2025

    1 pagesTM02

    Appointment of Mr Ciaran Michael Thompson as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Mark William Naysmith as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF

    1 pagesAD04

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to 6 Devonshire Square London EC2M 4YE

    1 pagesAD02

    Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE

    1 pagesAD03

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Dec 06, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 22, 2021

    • Capital: GBP 10,001
    3 pagesSH01

    Termination of appointment of Michael Patrick Rogerson as a director on Aug 27, 2021

    1 pagesTM01

    Appointment of Mr Dean Kevin Mcgrail as a director on Jul 22, 2021

    2 pagesAP01

    Termination of appointment of Gregory Kane as a director on Jul 22, 2021

    1 pagesTM01

    Change of details for a person with significant control

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Who are the officers of MOUCHEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PILSWORTH, Hannah Frances
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    333306990001
    BARNARD, Miles Lawrence
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    United KingdomBritish83579650001
    MCGRAIL, Dean Kevin
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    United Arab EmiratesBritish285538750001
    THOMPSON, Ciaran Michael
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    EnglandBritish260287780001
    COBDEN, Nicky
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    169323110001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    HARDING, James Albert
    Pinehaven
    Farley Green Albury
    GU5 9DN Guildford
    Surrey
    Secretary
    Pinehaven
    Farley Green Albury
    GU5 9DN Guildford
    Surrey
    British96049170001
    HART, Rosemary Helen
    30 Hanworth Lane
    KT16 9LJ Chertsey
    Surrey
    Secretary
    30 Hanworth Lane
    KT16 9LJ Chertsey
    Surrey
    British41339960002
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    British138708240001
    MARSH, Helen Kathryn
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    190038350001
    MASSIE, Amanda Jane Emilia
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    British36957420004
    MELGES, Bethan
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    203362860001
    PREECE, Richard Alec
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    Secretary
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    British7353920001
    SEWELL, Karen Anne
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    216921200001
    SHAW, Christine Ann
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    160952240001
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153453130001
    ALLAN, David Russell
    The Old School House
    Amery Hill
    GU34 1HS Alton
    Hampshire
    Director
    The Old School House
    Amery Hill
    GU34 1HS Alton
    Hampshire
    EnglandBritish21409850001
    APSEY, Craig Steven
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    United Kingdom
    United KingdomBritish115604610001
    BINNS, David John
    5 Du Maurier Close
    GU52 0YA Church Crookham
    Hampshire
    Director
    5 Du Maurier Close
    GU52 0YA Church Crookham
    Hampshire
    British88453150001
    BLACK, Stuart John
    15 Cumberland Road
    Barnes
    SW13 9LY London
    Director
    15 Cumberland Road
    Barnes
    SW13 9LY London
    United KingdomBritish49053310001
    BOOTY, David Reece
    Arcturus 22 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    Director
    Arcturus 22 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    British21409860001
    CAMPBELL, Mark Kenneth
    17 Totley Hall Croft
    S17 4BE Sheffield
    South Yorkshire
    Director
    17 Totley Hall Croft
    S17 4BE Sheffield
    South Yorkshire
    EnglandBritish119434970001
    CLARK, Piers Benedict, Dr
    61 Downs Wood
    KT18 5UJ Epsom Downs
    Surrey
    Director
    61 Downs Wood
    KT18 5UJ Epsom Downs
    Surrey
    United KingdomBritish84765290001
    COACKLEY, Richard James
    The Laurels 71tarvin Road
    Littleton
    CH3 7DD Cheser
    Cheshire
    Director
    The Laurels 71tarvin Road
    Littleton
    CH3 7DD Cheser
    Cheshire
    EnglandBritish184140330001
    COULSON, Colin Robert
    Glebe House
    Elsted
    GU29 0LA Midhurst
    West Sussex
    Director
    Glebe House
    Elsted
    GU29 0LA Midhurst
    West Sussex
    British1789240003
    CUTHBERT, Richard Harry
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish43573230002
    CUTHBERT, Richard Harry
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    Director
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    United KingdomBritish43573230002
    DAVIES, Stephen John
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    EnglandBritish121924830001
    DRIVER, Paul Adrian
    Lillywhites
    West Burton
    RH20 1HD Pulborough
    West Sussex
    Director
    Lillywhites
    West Burton
    RH20 1HD Pulborough
    West Sussex
    British35932320001
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish153205540001
    FOSTER, Steven James
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish154875650001
    GOLDER, Maurice Henry
    7 Rapallo Close
    GU14 7DJ Farnborough
    Hampshire
    Director
    7 Rapallo Close
    GU14 7DJ Farnborough
    Hampshire
    British21409870001
    HARDING, James Albert
    Pinehaven
    Farley Green Albury
    GU5 9DN Guildford
    Surrey
    Director
    Pinehaven
    Farley Green Albury
    GU5 9DN Guildford
    Surrey
    British96049170001
    HARRIS, Rodney Hewer
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish104017460001

    Who are the persons with significant control of MOUCHEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wsp European Holdings Limited
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Dec 06, 2016
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    No
    Legal FormLimited Liability
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0