MOJO MAKER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05207242. The registration start date is August 16, 2004. The current status is In Administration.
Company Number | 05207242 |
Company Name | MOJO MAKER LIMITED |
Registered Address |
Sky View Argosy Road Castle Donington Derby DE74 2SA England |
Company Category | Private Limited Company |
Company Status | In Administration |
Origin Country | United Kingdom |
Incorporation Date | 2004-08-16 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 31/01/2016 |
Accounts Last Update | 30/04/2014 |
Returns Due Date | 13/09/2015 |
Returns Last Update | 16/08/2014 |
Information Source | source link |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
Address |
SKY VIEW ARGOSY ROAD CASTLE DONINGTON |
Post Town | DERBY |
Post Code | DE74 2SA |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
AQUINAS EDUCATION LIMITED | Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England |
CVUED LIMITED | Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England |
CAMCODE EUROPE LTD | Sky View Argosy Road, Castle Donington, Derby, DE74 2SA, England |
AQUINAS FOUNDATION LIMITED | Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England |
NESFORM LIMITED | Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England |
TOYS ON YOUR SCREEN LIMITED | Sky View Argosy Road, Castle Donington, Derby, DE74 2SA |
S. J. PRICE LIMITED | Sky View Argosy Road, Castle Donington, Derby, DE74 2SA, England |
AREA SERVICES LIMITED | Sky View Argosy Road, Castle Donington, Derby, DE74 2SA, England |
Entity Name | Office Address |
---|---|
INTERNATIONAL METROLOGY GROUP LTD | 71 Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom |
PIXCHANGE LIMITED | C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom |
SGL2020 LIMITED | Building 35, Castle Donington, Derby, DE74 2SA, England |
HEDGEHOGS HOMES LIMITED | Hanger 35 Dakota Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England |
BRIGHTWORX AVIATION LTD | Hangar 35 Dakota Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England |
LONGFORD FILMS DISTRIBUTION LIMITED | C/o Cooper Parry Skyview, Argosy Road, East Midlands Airport, Derby, DE74 2SA, United Kingdom |
BROKERRING LIMITED | C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England |
VERDANT REGENERATION LIMITED | Cooper Parry, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England |
CINERGISE LIMITED | Cooper Parry, Argosy Road, Castle Donington, Derbyshire, DE74 2SA |
MEDSTROM EBT LTD | 2 Cygnus Court Beverley Road Pegasus Business Park, Castle Donington, Derby, DE74 2SA, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CARTWRIGHT, Clifford Keith | Director () | Unit 8 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST9 9QF | September 1961 / 6 September 2013 |
British / United Kingdom |
Chartered Accountant |
CROTHALL, Simon Charles | Director () | Sky View, Argosy Road, Castle Donington, Derby, England, DE74 2SA | April 1959 / 16 August 2013 |
British / England |
Director |
HORLOCK, Michael David | Director () | Unit 8 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, Uk, ST9 9QF | July 1968 / 16 August 2013 |
British / England |
Direction |
PAGETT, Andrew | Director () | Unit 8, Evolution, Lymedale Business Park Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 9QF | September 1968 / 1 March 2012 |
British / United Kingdom |
Chief Technology Officer |
CARNALL, Peter James | Secretary (Resigned) | Unit 8, Evolution, Lymedale Business Park Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 9QF | / 16 August 2004 |
/ |
|
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary (Resigned) | 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | / 16 August 2004 |
/ |
|
CARNALL, Peter James | Director (Resigned) | Unit 8, Evolution, Lymedale Business Park Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 9QF | August 1977 / 16 August 2004 |
British / United Kingdom |
Director |
PRESTON, Caroline | Director (Resigned) | Unit 8 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, Uk, ST9 9QF | April 1969 / 16 August 2013 |
British / Uk |
Director |
PRESTON, Caroline | Director (Resigned) | 10 Ryedale Way, Mossley, Congleton, Cheshire, CW12 3SX | April 1969 / 4 January 2011 |
British / Uk |
Company Director |
ROBERTS, David Thomas | Director (Resigned) | Hot House, Studio 13, St James House Webberley Lane, Longton Stoke On Trent, Staffordshire, England, ST3 1RJ | March 1973 / 16 August 2004 |
British / United Kingdom |
Director |
WATMOUGH, Brett Richard Llewellyn | Director (Resigned) | 8 The Meadows, Hilderstone, Staffordshire, United Kingdom, ST15 8XT | October 1967 / 23 November 2011 |
British / United Kingdom |
Director |
@UKPLC CLIENT DIRECTOR LTD | Nominee Director (Resigned) | 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | / 16 August 2004 |
/ |
Post Town | DERBY |
Post Code | DE74 2SA |
SIC Code | 62090 - Other information technology service activities |
Please provide details on MOJO MAKER LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.