MOCONA INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MOCONA INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14777179

Incorporation date

03/04/2023

Size

-

Contacts

Registered address

Registered address

Argyle Court, 105 Seven Sisters Road, London N7 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Previous accounting period extended from 2024-04-30 to 2024-09-30
dot icon10/02/2025
Confirmation statement made on 2024-12-22 with updates
dot icon25/06/2024
Change of details for Mr Hemal Shah as a person with significant control on 2024-06-25
dot icon25/06/2024
Director's details changed for Mr Hemal Shah on 2024-06-25
dot icon25/06/2024
Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Argyle Court 105 Seven Sisters Road London N7 7QR on 2024-06-25
dot icon23/05/2024
Termination of appointment of Stewart Alexander Jack as a director on 2024-04-14
dot icon14/04/2024
Termination of appointment of Andrew Davis as a secretary on 2024-04-14
dot icon14/04/2024
Termination of appointment of Andrew Forsey Davis as a director on 2024-04-14
dot icon26/02/2024
Termination of appointment of Craig Hugh Harris as a director on 2024-02-23
dot icon24/01/2024
Termination of appointment of Charles Taylor as a director on 2024-01-18
dot icon24/01/2024
Termination of appointment of Charles Love as a director on 2024-01-15
dot icon24/01/2024
Termination of appointment of Benjamen Charles Watford as a director on 2024-01-15
dot icon24/01/2024
Termination of appointment of Charles Ainslie Wood as a director on 2024-01-15
dot icon24/01/2024
Termination of appointment of Neil Sanghrajka as a director on 2024-01-22
dot icon16/01/2024
Memorandum and Articles of Association
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-12-20
dot icon06/01/2024
Resolutions
dot icon28/12/2023
Secretary's details changed for Mr Andrew Davis on 2023-12-22
dot icon27/12/2023
Change of details for Mr Hemal Shah as a person with significant control on 2023-12-22
dot icon27/12/2023
Secretary's details changed for Mr Andrew Davis on 2023-12-22
dot icon22/12/2023
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 20 North Audley Street London W1K 6WE on 2023-12-22
dot icon22/12/2023
Director's details changed for Mr Hemal Shah on 2023-12-22
dot icon22/12/2023
Director's details changed for Mr Stewart Alexander Jack on 2023-12-22
dot icon22/12/2023
Director's details changed for Mr Andrew Forsey Davis on 2023-12-22
dot icon22/12/2023
Appointment of Charles Taylor as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Neil Sanghrajka as a director on 2023-12-22
dot icon22/12/2023
Appointment of Charles Love as a director on 2023-12-22
dot icon22/12/2023
Appointment of Craig Hugh Harris as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Benjamen Charles Watford as a director on 2023-12-22
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon11/12/2023
Sub-division of shares on 2023-12-01
dot icon16/11/2023
Appointment of Mr Charles Ainslie Wood as a director on 2023-11-12
dot icon29/10/2023
Cessation of George Panayiotou as a person with significant control on 2023-10-16
dot icon29/10/2023
Change of details for Mr Hemal Shah as a person with significant control on 2023-10-16
dot icon21/10/2023
Director's details changed for Mr Hemal Shah on 2023-10-15
dot icon07/09/2023
Notification of George Panayiotou as a person with significant control on 2023-04-03
dot icon07/08/2023
Termination of appointment of George Panayiotou as a director on 2023-08-05
dot icon06/08/2023
Appointment of Mr Stewart Alexander Jack as a director on 2023-08-05
dot icon06/08/2023
Cessation of George Panayiotou as a person with significant control on 2023-08-05
dot icon06/08/2023
Appointment of Mr Andrew Forsey Davis as a director on 2023-08-05
dot icon10/07/2023
Change of details for Mr Hemal Shah as a person with significant control on 2023-07-03
dot icon10/07/2023
Appointment of Mr Hemal Shah as a director on 2023-07-03
dot icon05/07/2023
Cessation of Andrew Davis as a person with significant control on 2023-07-03
dot icon05/07/2023
Notification of Hemal Shah as a person with significant control on 2023-07-03
dot icon03/04/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
22/12/2025

Accounts

dot iconNext account date
30/09/2024
dot iconNext due on
03/05/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panayiotou, George
Director
03/04/2023 - 05/08/2023
60
Taylor, Charles
Director
22/12/2023 - 18/01/2024
3
Sanghrajka, Neil
Director
22/12/2023 - 22/01/2024
2
Davis, Andrew Forsey
Director
05/08/2023 - 14/04/2024
3
Wood, Charles Ainslie
Director
12/11/2023 - 15/01/2024
37

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOCONA INTERNATIONAL HOLDINGS LIMITED

MOCONA INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 03/04/2023 with the registered office located at Argyle Court, 105 Seven Sisters Road, London N7 7QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MOCONA INTERNATIONAL HOLDINGS LIMITED?

toggle

MOCONA INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 03/04/2023 .

Where is MOCONA INTERNATIONAL HOLDINGS LIMITED located?

toggle

MOCONA INTERNATIONAL HOLDINGS LIMITED is registered at Argyle Court, 105 Seven Sisters Road, London N7 7QR.

What does MOCONA INTERNATIONAL HOLDINGS LIMITED do?

toggle

MOCONA INTERNATIONAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MOCONA INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been discontinued.