MOF HOLDINGS LIMITED

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

    Company NameMOF HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11476796
    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 MOF HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is MOF HOLDINGS LIMITED located?

    Registered Office Address
    Chandos House
    School Lane
    MK18 1HD Buckingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOF HOLDINGS 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 MOF HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for MOF HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Jan 01, 2026

    • Capital: GBP 208
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 04, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 04, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Statement of capital following an allotment of shares on Jul 06, 2023

    • Capital: GBP 201.76
    3 pagesSH01

    Confirmation statement made on Jul 04, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Change of details for Mr Frederic Christopher Moore as a person with significant control on Mar 10, 2023

    2 pagesPSC04

    Director's details changed for Mr Frederic Christopher Moore on Mar 10, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 04, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Equity warrent instrument 15/03/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    37 pagesMA

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 04, 2021 with updates

    4 pagesCS01

    Termination of appointment of Jonathan Giles Ashley Azis as a director on Dec 21, 2020

    1 pagesTM01

    Confirmation statement made on Jul 04, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Matthew Paul Williams as a director on Mar 25, 2020

    1 pagesTM01

    Who are the officers of MOF HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Frederic Christopher
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    England
    Director
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    England
    United KingdomEnglish123317580005
    SHARMA, Anant
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    United Kingdom
    Director
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    United Kingdom
    United KingdomBritish239940360001
    AZIS, Jonathan Giles Ashley
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    England
    Director
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    England
    EnglandBritish71198840001
    WILLIAMS, Matthew Paul
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    United Kingdom
    Director
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    United Kingdom
    EnglandBritish67685370008

    Who are the persons with significant control of MOF HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Frederic Christopher Moore
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    England
    Jul 23, 2018
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    England
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Anant Sharma
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    United Kingdom
    Jul 23, 2018
    School Lane
    MK18 1HD Buckingham
    Chandos House
    Buckinghamshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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