MOKE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MOKE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09728676

Incorporation date

12/08/2015

Size

Small

Contacts

Registered address

Registered address

Unit 2 Leamington Central, Caswell Road, Leamington Spa, Warwickshire CV31 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2023)
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon03/01/2026
Resolutions
dot icon08/09/2025
Appointment of Mr Lorne Alan Vary as a director on 2025-08-18
dot icon29/08/2025
Termination of appointment of Nicholas Spencer Charles English as a director on 2025-08-20
dot icon26/08/2025
Director's details changed for Mr Daniel Martin O'boyle on 2025-08-08
dot icon20/08/2025
Director's details changed for Mr James Anthony Vaughan on 2025-08-08
dot icon20/08/2025
Secretary's details changed for Mr Andrew Mullineaux on 2025-08-08
dot icon20/08/2025
Director's details changed for Mr James Anthony Vaughan on 2025-08-08
dot icon06/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon19/05/2025
Resolutions
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon09/04/2025
Registered office address changed from PO Box 4385 09728676 - Companies House Default Address Cardiff CF14 8LH to Unit 2 Leamington Central Caswell Road Leamington Spa Warwickshire CV31 1PZ on 2025-04-09
dot icon26/03/2025
Registered office address changed to PO Box 4385, 09728676 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-26
dot icon26/03/2025
Address of officer Mr James Anthony Vaughan changed to 09728676 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-26
dot icon26/03/2025
Address of officer Mr Andrew Mullineaux changed to 09728676 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-26
dot icon26/03/2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon07/02/2025
Secretary's details changed for Mr Andrew Mullineaux on 2025-02-03
dot icon05/02/2025
Registered office address changed from Unit 3 Wingrave Road Aston Abbotts Aylesbury Buckinghamshire HP22 4LU United Kingdom. to PO Box 4385 Cardiff CF14 8LH on 2025-02-05
dot icon05/02/2025
Termination of appointment of Michael James Stewart Bush as a secretary on 2025-02-03
dot icon05/02/2025
Appointment of Mr Andrew Mullineaux as a secretary on 2025-02-03
dot icon14/01/2025
Director's details changed for Mr Andrew Brian Mullineaux on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr James Anthony Vaughan on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Robin Moore Sloane Kennedy on 2025-01-14
dot icon14/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon02/01/2025
Accounts for a small company made up to 2023-12-31
dot icon27/11/2024
Appointment of Mr Daniel Martin O'boyle as a director on 2024-11-14
dot icon01/10/2024
Resolutions
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-20
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon02/07/2024
Termination of appointment of Isobel Mary Dando as a director on 2024-07-01
dot icon02/07/2024
Appointment of Mr Nicholas Spencer Charles English as a director on 2024-07-01
dot icon18/04/2024
Termination of appointment of Wouter Witvoet as a director on 2024-04-16
dot icon05/09/2023
Second filing of Confirmation Statement dated 2023-07-27
dot icon24/08/2023
Accounts for a small company made up to 2022-12-31
dot icon15/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-19
dot icon10/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon08/07/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon06/07/2023
Resolutions
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,655,877.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.26M
-
0.00
4.66M
-
2021
4
17.26M
-
0.00
4.66M
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

17.26M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.66M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, James Anthony
Director
04/09/2015 - Present
13
Witvoet, Wouter
Director
02/11/2021 - 16/04/2024
17
Bush, Suzanne Glover
Director
09/06/2017 - 16/12/2020
5
English, Nicholas Spencer Charles
Director
01/07/2024 - 20/08/2025
17
Kennedy, Robin Moore Sloane
Director
16/08/2021 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MOKE INTERNATIONAL LIMITED

MOKE INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/08/2015 with the registered office located at Unit 2 Leamington Central, Caswell Road, Leamington Spa, Warwickshire CV31 1PZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MOKE INTERNATIONAL LIMITED?

toggle

MOKE INTERNATIONAL LIMITED is currently Active. It was registered on 12/08/2015 .

Where is MOKE INTERNATIONAL LIMITED located?

toggle

MOKE INTERNATIONAL LIMITED is registered at Unit 2 Leamington Central, Caswell Road, Leamington Spa, Warwickshire CV31 1PZ.

What does MOKE INTERNATIONAL LIMITED do?

toggle

MOKE INTERNATIONAL LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

How many employees does MOKE INTERNATIONAL LIMITED have?

toggle

MOKE INTERNATIONAL LIMITED had 4 employees in 2021.

What is the latest filing for MOKE INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2024-12-31.