MOJO MAKER LIMITED

Address:
Sky View Argosy Road, Castle Donington, Derby, DE74 2SA, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address SKY VIEW ARGOSY ROAD
CASTLE DONINGTON
Post Town DERBY
Post Code DE74 2SA
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town DERBY
Post Code DE74 2SA
SIC Code 62090 - Other information technology service activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches