BLUE MOOSE HOLDINGS LTD

Register to unlock more data on OkredoRegister

BLUE MOOSE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09896771

Incorporation date

01/12/2015

Size

Dormant

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2015)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon25/06/2025
Application to strike the company off the register
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon07/10/2024
Termination of appointment of David Cottam as a director on 2024-10-04
dot icon26/09/2024
Resolutions
dot icon26/09/2024
Solvency Statement dated 16/09/24
dot icon26/09/2024
Statement by Directors
dot icon26/09/2024
Statement of capital on 2024-09-26
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2022
Director's details changed for Mr Adam John Ramsden on 2022-01-18
dot icon26/01/2022
Director's details changed for Mrs Annick Jourdenais on 2022-01-18
dot icon11/01/2022
Director's details changed for Mr Andrew Hamilton on 2021-12-10
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Director's details changed for Mr Adam John Ramsden on 2021-03-08
dot icon14/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon18/11/2019
Appointment of Mr Adam John Ramsden as a director on 2019-10-15
dot icon18/11/2019
Termination of appointment of Alastair Paul Edward Llewellyn Thomas as a director on 2019-10-18
dot icon18/11/2019
Termination of appointment of John Quinn as a director on 2019-10-18
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon22/01/2019
Appointment of Mr Andrew Hamilton as a director on 2019-01-02
dot icon22/01/2019
Termination of appointment of Steve James Horne as a director on 2019-01-02
dot icon22/01/2019
Termination of appointment of Martin Kenneth Gray as a director on 2019-01-02
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon11/12/2018
Director's details changed for Mr Alastair Paul Edward Llewellyn Thomas on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr John Quinn on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Martin Kenneth Gray on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Steve James Horne on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr David Cottam on 2018-12-11
dot icon11/12/2018
Termination of appointment of Shaun Adrian Wigley as a director on 2018-03-31
dot icon31/07/2018
Appointment of Mrs Annick Jourdenais as a director on 2018-05-22
dot icon27/07/2018
Termination of appointment of Todd Gregory Cunningham as a director on 2018-07-25
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon03/07/2017
Notification of Arleigh International Limited as a person with significant control on 2017-05-19
dot icon03/07/2017
Cessation of Shaun Adrian Wigley as a person with significant control on 2017-05-19
dot icon03/07/2017
Cessation of Mark Edward Reynolds as a person with significant control on 2017-05-19
dot icon30/05/2017
Appointment of Mr Todd Gregory Cunningham as a director on 2017-05-19
dot icon30/05/2017
Appointment of Mr John Quinn as a director on 2017-05-19
dot icon26/05/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon26/05/2017
Registered office address changed from Reed House Unit 8B Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD United Kingdom to 1 London Street Reading Berkshire RG1 4QW on 2017-05-26
dot icon26/05/2017
Termination of appointment of Christopher Paul Baker as a secretary on 2017-05-19
dot icon26/05/2017
Termination of appointment of Mark Edward Reynolds as a director on 2017-05-19
dot icon26/05/2017
Termination of appointment of Cheryll Ann Gill as a director on 2017-05-19
dot icon26/05/2017
Termination of appointment of Tony Manning as a director on 2017-05-19
dot icon26/05/2017
Termination of appointment of Keith Gregory as a director on 2017-05-19
dot icon26/05/2017
Appointment of Speafi Secretarial Limited as a secretary on 2017-05-19
dot icon26/05/2017
Appointment of Mr Martin Gray as a director on 2017-05-19
dot icon26/05/2017
Appointment of Mr Steve James Horne as a director on 2017-05-19
dot icon26/05/2017
Appointment of Mr David Cottam as a director on 2017-05-19
dot icon26/05/2017
Appointment of Mr Alastair Paul Edward Llewellyn Thomas as a director on 2017-05-19
dot icon26/05/2017
Satisfaction of charge 098967710001 in full
dot icon14/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon08/12/2016
Director's details changed for Mark Edward Reynolds on 2016-12-02
dot icon04/04/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon21/01/2016
Appointment of Mark Edward Reynolds as a director on 2016-01-06
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon21/01/2016
Resolutions
dot icon19/01/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon19/01/2016
Resolutions
dot icon19/01/2016
Change of share class name or designation
dot icon06/01/2016
Appointment of Christopher Paul Baker as a secretary on 2015-12-11
dot icon17/12/2015
Registration of charge 098967710001, created on 2015-12-17
dot icon01/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Keith
Director
01/12/2015 - 19/05/2017
13
Cottam, David
Director
19/05/2017 - 04/10/2024
22
Hamilton, Andrew
Director
02/01/2019 - Present
21
Mr Mark Edward Reynolds
Director
06/01/2016 - 19/05/2017
4
Horne, Stephen James
Director
19/05/2017 - 02/01/2019
66

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE MOOSE HOLDINGS LTD

BLUE MOOSE HOLDINGS LTD is an(a) Dissolved company incorporated on 01/12/2015 with the registered office located at 1 London Street, Reading, Berkshire RG1 4QW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MOOSE HOLDINGS LTD?

toggle

BLUE MOOSE HOLDINGS LTD is currently Dissolved. It was registered on 01/12/2015 and dissolved on 23/09/2025.

Where is BLUE MOOSE HOLDINGS LTD located?

toggle

BLUE MOOSE HOLDINGS LTD is registered at 1 London Street, Reading, Berkshire RG1 4QW.

What does BLUE MOOSE HOLDINGS LTD do?

toggle

BLUE MOOSE HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLUE MOOSE HOLDINGS LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.