MOJO BRIDGE LIMITED

Register to unlock more data on OkredoRegister

MOJO BRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

15360278

Incorporation date

18/12/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2023)
dot icon27/02/2026
Notice of deemed approval of proposals
dot icon24/02/2026
Statement of affairs with form AM02SOA
dot icon10/02/2026
Statement of administrator's proposal
dot icon12/01/2026
Satisfaction of charge 153602780002 in full
dot icon22/12/2025
Appointment of an administrator
dot icon19/12/2025
Registered office address changed from 1 Stephen Street London W1T 1AT England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-12-19
dot icon05/12/2025
Registration of charge 153602780003, created on 2025-11-28
dot icon18/11/2025
Termination of appointment of William Frederick Bottriell as a director on 2025-10-01
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Appointment of Mr Alan Kenneth Skinner as a director on 2025-08-28
dot icon04/09/2025
Appointment of Ms Dionne Reynolds as a director on 2025-08-28
dot icon04/09/2025
Appointment of Mr William Frederick Bottriell as a director on 2025-08-28
dot icon02/09/2025
Cessation of Mojo Bridge Holdings Limited as a person with significant control on 2025-08-28
dot icon02/09/2025
Notification of Envy Post Production Limited as a person with significant control on 2025-08-28
dot icon27/08/2025
Registered office address changed from 25 Noel Street London W1F 8GX England to 1 Stephen Street London W1T 1AT on 2025-08-27
dot icon27/08/2025
Current accounting period extended from 2025-12-31 to 2026-02-28
dot icon27/08/2025
Appointment of Ms Natascha Cadle as a director on 2025-08-27
dot icon27/08/2025
Appointment of Mr David Malcolm Cadle as a director on 2025-08-27
dot icon27/08/2025
Appointment of Mr Daniel Jason Sassen as a director on 2025-08-27
dot icon27/08/2025
Appointment of Mr Alan Kenneth Skinner as a secretary on 2025-08-27
dot icon29/07/2025
Notification of Mojo Bridge Holdings Limited as a person with significant control on 2025-07-23
dot icon23/07/2025
Cessation of Christopher Morris as a person with significant control on 2025-07-23
dot icon23/07/2025
Cessation of John Eric Rogerson as a person with significant control on 2025-07-23
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon23/07/2025
Cessation of Richard Scott Taylor as a person with significant control on 2025-07-23
dot icon26/06/2025
Notification of Richard Taylor as a person with significant control on 2025-06-25
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon11/06/2025
Satisfaction of charge 153602780001 in full
dot icon16/01/2025
Termination of appointment of Jonathon Mark Kemp as a director on 2024-10-31
dot icon08/01/2025
Registration of charge 153602780002, created on 2024-12-27
dot icon02/10/2024
Notification of Christopher Morris as a person with significant control on 2024-06-26
dot icon10/08/2024
Change of details for Mr John Eric Rogerson as a person with significant control on 2024-08-09
dot icon10/08/2024
Confirmation statement made on 2024-06-12 with updates
dot icon09/08/2024
Appointment of Mr Jonathon Mark Kemp as a director on 2024-08-09
dot icon09/08/2024
Appointment of Mr Warren Glenn Hillier as a director on 2024-08-09
dot icon09/08/2024
Appointment of Mr Richard Scott Taylor as a director on 2024-08-09
dot icon31/07/2024
Registration of charge 153602780001, created on 2024-07-16
dot icon13/06/2024
Appointment of Mr Alan Clifford Jones as a director on 2024-06-13
dot icon12/06/2024
Registered office address changed from 25 Noel Street London W1F 8GX England to 25 Noel Street London W1F 8GX on 2024-06-12
dot icon12/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon06/06/2024
Registered office address changed from Cobwebs over Brooks Hindover Crescent Seaford BN25 3NP England to 25 Noel Street London W1F 8GX on 2024-06-06
dot icon18/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOJO BRIDGE LIMITED

MOJO BRIDGE LIMITED is an(a) In Administration company incorporated on 18/12/2023 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. There are currently 10 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 MOJO BRIDGE LIMITED?

toggle

MOJO BRIDGE LIMITED is currently In Administration. It was registered on 18/12/2023 .

Where is MOJO BRIDGE LIMITED located?

toggle

MOJO BRIDGE LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does MOJO BRIDGE LIMITED do?

toggle

MOJO BRIDGE LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for MOJO BRIDGE LIMITED?

toggle

The latest filing was on 27/02/2026: Notice of deemed approval of proposals.