Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOSAIC (EXETER) LTD
Company Information for

MOSAIC (EXETER) LTD

RIDGECOURT, THE RIDGE, EPSOM, SURREY, KT18 7EP,
Company Registration Number
04493128
Private Limited Company
Active

Company Overview

About Mosaic (exeter) Ltd
MOSAIC (EXETER) LTD was founded on 2002-07-23 and has its registered office in Epsom. The organisation's status is listed as "Active". Mosaic (exeter) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOSAIC (EXETER) LTD
 
Legal Registered Office
RIDGECOURT
THE RIDGE
EPSOM
SURREY
KT18 7EP
Other companies in PO19
 
Previous Names
EPX RESEARCH (2002) LIMITED06/10/2006
Filing Information
Company Number 04493128
Company ID Number 04493128
Date formed 2002-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB922768992  
Last Datalog update: 2024-01-07 19:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSAIC (EXETER) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOSAIC (EXETER) LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL BAKER
Company Secretary 2006-10-03
JEREMY GRAHAM PAUL CAMPLING
Director 2006-10-03
SANDRA JANE POPE
Director 2018-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER HENRY ASLETT
Company Secretary 2002-07-23 2006-10-03
CHRISTOPHER PAUL BAKER
Director 2002-07-23 2006-10-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-23 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL BAKER EPX RESEARCH LIMITED Company Secretary 2008-12-12 CURRENT 1999-08-02 Liquidation
CHRISTOPHER PAUL BAKER CASTILIAN HOUSE LIMITED Company Secretary 2005-10-27 CURRENT 2005-03-03 Active
CHRISTOPHER PAUL BAKER KINGSHEATH INVESTMENTS LIMITED Company Secretary 2005-06-14 CURRENT 2005-06-14 Active
CHRISTOPHER PAUL BAKER GLOUCESTER SECURITIES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MOSAIC (HARLEQUIN COURT) LTD Company Secretary 2004-05-13 CURRENT 2004-05-13 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MOSAIC (SOUTHSEA) LTD Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
CHRISTOPHER PAUL BAKER MOSAIC (FELBRIDGE) LTD Company Secretary 2004-04-01 CURRENT 2004-03-22 Active
CHRISTOPHER PAUL BAKER MOSAIC (HULL) LTD Company Secretary 2004-02-18 CURRENT 2003-11-07 Liquidation
CHRISTOPHER PAUL BAKER MOSAIC (STOKE) LIMITED Company Secretary 2003-10-16 CURRENT 2003-10-16 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MITRE FINANCIAL LIMITED Company Secretary 2002-07-22 CURRENT 1997-11-17 Active
CHRISTOPHER PAUL BAKER PRIME LIFE CAPITAL MANAGEMENT LIMITED Company Secretary 1999-06-29 CURRENT 1999-06-14 Active
CHRISTOPHER PAUL BAKER MOSAIC ESTATES LTD Company Secretary 1999-06-29 CURRENT 1999-06-14 Active
CHRISTOPHER PAUL BAKER ICM INVESTMENT RESEARCH LIMITED Company Secretary 1997-03-11 CURRENT 1997-02-17 Active - Proposal to Strike off
CHRISTOPHER PAUL BAKER EPSOM RIDGE LIMITED Company Secretary 1995-07-26 CURRENT 1989-09-04 Active
JEREMY GRAHAM PAUL CAMPLING CIL (MILNEWOOD) LTD Director 2015-11-24 CURRENT 2015-11-24 Active
JEREMY GRAHAM PAUL CAMPLING CIL SOUTH WEST LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JEREMY GRAHAM PAUL CAMPLING CIL LAND LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JEREMY GRAHAM PAUL CAMPLING SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
JEREMY GRAHAM PAUL CAMPLING CARDINAL INTERNATIONAL LIMITED Director 2011-03-22 CURRENT 1981-01-26 Active
JEREMY GRAHAM PAUL CAMPLING ORCHARD RIDGE LIMITED Director 2009-09-30 CURRENT 2007-05-24 Active - Proposal to Strike off
JEREMY GRAHAM PAUL CAMPLING MOSAIC ESTATES LTD Director 2007-08-03 CURRENT 1999-06-14 Active
JEREMY GRAHAM PAUL CAMPLING CASTILIAN HOUSE LIMITED Director 2006-10-31 CURRENT 2005-03-03 Active
JEREMY GRAHAM PAUL CAMPLING KINGSHEATH INVESTMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (SOUTHSEA) LTD Director 2004-04-30 CURRENT 2004-04-30 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (FELBRIDGE) LTD Director 2004-04-01 CURRENT 2004-03-22 Active
JEREMY GRAHAM PAUL CAMPLING EPSOM RIDGE LIMITED Director 2004-02-18 CURRENT 1989-09-04 Active
JEREMY GRAHAM PAUL CAMPLING PRIME LIFE CAPITAL MANAGEMENT LIMITED Director 2004-02-18 CURRENT 1999-06-14 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (HULL) LTD Director 2004-02-18 CURRENT 2003-11-07 Liquidation
SANDRA JANE POPE EPSOM RIDGE LIMITED Director 2018-01-03 CURRENT 1989-09-04 Active
SANDRA JANE POPE CIL SOUTH WEST LIMITED Director 2018-01-03 CURRENT 2014-11-10 Active
SANDRA JANE POPE CIL LAND LIMITED Director 2018-01-03 CURRENT 2014-11-10 Active
SANDRA JANE POPE PRIME LIFE CAPITAL MANAGEMENT LIMITED Director 2018-01-03 CURRENT 1999-06-14 Active
SANDRA JANE POPE MOSAIC (HULL) LTD Director 2018-01-03 CURRENT 2003-11-07 Liquidation
SANDRA JANE POPE MOSAIC (FELBRIDGE) LTD Director 2018-01-03 CURRENT 2004-03-22 Active
SANDRA JANE POPE ORCHARD RIDGE LIMITED Director 2018-01-03 CURRENT 2007-05-24 Active - Proposal to Strike off
SANDRA JANE POPE MOSAIC (SOUTHSEA) LTD Director 2018-01-03 CURRENT 2004-04-30 Active
SANDRA JANE POPE CASTILIAN HOUSE LIMITED Director 2018-01-03 CURRENT 2005-03-03 Active
SANDRA JANE POPE CIL (MILNEWOOD) LTD Director 2018-01-03 CURRENT 2015-11-24 Active
SANDRA JANE POPE HARLEQUIN CAMPUS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
SANDRA JANE POPE THE HARLEQUINS FOUNDATION Director 2017-09-21 CURRENT 2014-11-07 Active
SANDRA JANE POPE CARDINAL INTERNATIONAL LIMITED Director 2017-08-08 CURRENT 1981-01-26 Active
SANDRA JANE POPE PTG TREATMENTS HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
SANDRA JANE POPE ICM INVESTMENT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
SANDRA JANE POPE SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
SANDRA JANE POPE ICM INVESTMENT RESEARCH LIMITED Director 2012-01-01 CURRENT 1997-02-17 Active - Proposal to Strike off
SANDRA JANE POPE MOSAIC ESTATES LTD Director 2009-11-30 CURRENT 1999-06-14 Active
SANDRA JANE POPE PTG TREATMENTS LIMITED Director 2009-11-30 CURRENT 1955-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-09CH01Director's details changed for Mrs Sandra Jane Pope on 2021-12-07
2021-12-08CH01Director's details changed for Mrs Sandra Jane Pope on 2021-12-07
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-02-03TM02Termination of appointment of Christopher Paul Baker on 2020-01-24
2020-02-03AP04Appointment of Icm Administration Limited as company secretary on 2020-01-24
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044931280007
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL BAKER on 2019-03-04
2019-03-01PSC05Change of details for Mosaic Estates Ltd as a person with significant control on 2016-04-06
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom
2018-04-26CH01Director's details changed for Mr Jeremy Graham Paul Campling on 2018-04-26
2018-01-03AP01DIRECTOR APPOINTED MRS SANDRA JANE POPE
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-02-28CH01Director's details changed for Mr Jeremy Graham Paul Campling on 2017-02-28
2017-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL BAKER on 2017-02-28
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM Suite 29 Forum House Stirling Road Chichester PO19 7DN
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0123/07/15 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-23MR05All of the property or undertaking has been released from charge for charge number 2
2014-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044931280003
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044931280005
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044931280004
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044931280003
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-25AR0123/07/13 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0123/07/12 ANNUAL RETURN FULL LIST
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-27AR0123/07/11 FULL LIST
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-26AR0123/07/10 NO CHANGES
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAKER / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CAMPLING / 02/11/2009
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-24363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 35 OSBORNE ROAD SOUTHSEA HAMPSHIRE PO5 3LR
2008-07-25363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-18363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-07-03225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288bSECRETARY RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-06CERTNMCOMPANY NAME CHANGED EPX RESEARCH (2002) LIMITED CERTIFICATE ISSUED ON 06/10/06
2006-08-24363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-11363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-18363aRETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-06363aRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-09-08225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03
2002-07-24288bSECRETARY RESIGNED
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MOSAIC (EXETER) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOSAIC (EXETER) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-08 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2014-07-07 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2014-06-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
LEGAL MORTGAGE 2008-05-01 ALL of the property or undertaking has been released from charge HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-01-15 Satisfied HSBC PRIVATE BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOSAIC (EXETER) LTD

Intangible Assets
Patents
We have not found any records of MOSAIC (EXETER) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOSAIC (EXETER) LTD
Trademarks
We have not found any records of MOSAIC (EXETER) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSAIC (EXETER) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MOSAIC (EXETER) LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MOSAIC (EXETER) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSAIC (EXETER) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOSAIC (EXETER) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.