About

Registered Number: 07298668
Date of Incorporation: 29/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 3 Forbury Place, Forbury Road, Reading, Berkshire, RG1 3YL,

 

Based in Reading, Moonfruit Ltd was founded on 29 June 2010, it's status in the Companies House registry is set to "Active". This organisation has 13 directors listed as Wells, Christian Henry, Bates, Antony Jeffrey, Eckert, David Alan, Green, Malcolm Laurence, Hislop, Ian Anthony, Moore, Scott Michael, Pettersen, Eirik Keith, Russo, Paul, Sharman, David William Henry, Wells, Christian Henry, White, Joseph Lawrence, White, Joseph, White, Wendy in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Antony Jeffrey 14 June 2012 27 March 2014 1
ECKERT, David Alan 27 March 2014 11 February 2015 1
GREEN, Malcolm Laurence 06 July 2018 10 October 2019 1
HISLOP, Ian Anthony 18 August 2010 14 June 2012 1
MOORE, Scott Michael 14 June 2012 23 January 2013 1
PETTERSEN, Eirik Keith 18 August 2010 16 December 2013 1
RUSSO, Paul 30 April 2014 31 May 2016 1
SHARMAN, David William Henry 04 March 2019 06 December 2019 1
WELLS, Christian Henry 14 June 2012 27 March 2014 1
WHITE, Joseph Lawrence 29 April 2014 29 April 2014 1
WHITE, Joseph 29 June 2010 16 December 2013 1
WHITE, Wendy 18 August 2010 16 December 2013 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Christian Henry 27 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AA - Annual Accounts 23 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 20 July 2018
CS01 - N/A 29 June 2018
RESOLUTIONS - N/A 15 May 2018
MR01 - N/A 08 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
AP01 - Appointment of director 01 March 2018
AA - Annual Accounts 07 November 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AD01 - Change of registered office address 23 February 2017
RESOLUTIONS - N/A 28 September 2016
MR01 - N/A 09 September 2016
MR05 - N/A 08 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 15 July 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 16 July 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 17 April 2014
AD01 - Change of registered office address 15 April 2014
AP03 - Appointment of secretary 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
MR01 - N/A 05 March 2014
SH01 - Return of Allotment of shares 19 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 06 January 2014
RESOLUTIONS - N/A 23 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 23 December 2013
SH08 - Notice of name or other designation of class of shares 23 December 2013
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 15 March 2013
AA01 - Change of accounting reference date 16 November 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 18 May 2012
SH01 - Return of Allotment of shares 09 May 2012
SH01 - Return of Allotment of shares 09 May 2012
SH01 - Return of Allotment of shares 15 November 2011
SH01 - Return of Allotment of shares 17 August 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 12 August 2011
AP01 - Appointment of director 17 May 2011
RESOLUTIONS - N/A 04 February 2011
AA01 - Change of accounting reference date 12 October 2010
AP01 - Appointment of director 15 September 2010
SH01 - Return of Allotment of shares 08 September 2010
RESOLUTIONS - N/A 01 September 2010
RESOLUTIONS - N/A 01 September 2010
SH01 - Return of Allotment of shares 01 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 01 September 2010
NEWINC - New incorporation documents 29 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2018 Outstanding

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.