Company NameMooflower Limited
DirectorMatthew David Parkins
Company StatusActive
Company Number07397877
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameMr Matthew David Parkins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressWellington House Aviator Court
Clifton Moor
York
North Yorkshire
YO30 4UZ

Contact

Websitemooflower.com

Location

Registered AddressWellington House Aviator Court
Clifton Moor
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Mr Matthew David Parkins
80.00%
Ordinary
20 at £1Jo Parkins
20.00%
Ordinary

Financials

Year2014
Net Worth£16,357
Cash£14,338
Current Liabilities£8,998

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

23 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
15 July 2022Change of details for Mrs Joanne Claire Parkins as a person with significant control on 15 July 2022 (2 pages)
5 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
7 April 2022Director's details changed for Mr Matthew David Parkins on 7 April 2022 (2 pages)
7 April 2022Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 7 April 2022 (1 page)
7 April 2022Change of details for Mr Matthew David Parkins as a person with significant control on 7 April 2022 (2 pages)
20 August 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
19 August 2021Cessation of Jo Parkins as a person with significant control on 7 October 2020 (1 page)
19 August 2021Notification of Jo Parkins as a person with significant control on 7 October 2020 (2 pages)
19 August 2021Notification of Joanne Claire Parkins as a person with significant control on 7 October 2020 (2 pages)
19 August 2021Change of details for Ms Jo Parkins as a person with significant control on 7 October 2020 (2 pages)
19 August 2021Change of details for Ms Jo Parkins as a person with significant control on 7 October 2020 (2 pages)
27 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
1 October 2020Change of details for Mr Matthew David Parkins as a person with significant control on 19 December 2019 (2 pages)
27 February 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 December 2019Registered office address changed from Prospect House 148 Lawrence Street York YO10 3EB United Kingdom to 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH on 19 December 2019 (1 page)
8 October 2019Change of details for Mr Matthew David Parkins as a person with significant control on 7 October 2018 (2 pages)
8 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Registered office address changed from 106 Heworth Green York YO31 7TQ to Prospect House 148 Lawrence Street York YO10 3EB on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 106 Heworth Green York YO31 7TQ to Prospect House 148 Lawrence Street York YO10 3EB on 11 October 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 October 2013Director's details changed for Matthew Parkins on 13 September 2013 (2 pages)
14 October 2013Director's details changed for Matthew Parkins on 13 September 2013 (2 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Matthew Parkins on 22 October 2012 (2 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Matthew Parkins on 22 October 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
29 June 2011Registered office address changed from 16 John Street York YO31 7TG United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 16 John Street York YO31 7TG United Kingdom on 29 June 2011 (1 page)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)