Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOFO SECRETARIES LIMITED
Company Information for

MOFO SECRETARIES LIMITED

THE SCALPEL, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
05502549
Private Limited Company
Active

Company Overview

About Mofo Secretaries Ltd
MOFO SECRETARIES LIMITED was founded on 2005-07-07 and has its registered office in London. The organisation's status is listed as "Active". Mofo Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOFO SECRETARIES LIMITED
 
Legal Registered Office
THE SCALPEL
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC2Y
 
Filing Information
Company Number 05502549
Company ID Number 05502549
Date formed 2005-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB867253301  
Last Datalog update: 2023-10-08 00:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOFO SECRETARIES LIMITED
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 MOFO SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
TREVOR JAMES
Company Secretary 2015-01-15
ANDREW BOYD
Director 2016-04-05
GARY BROWN
Director 2016-04-05
PETER JOHN GREEN
Director 2015-02-23
TREVOR JAMES JAMES
Director 2007-01-04
ALISTAIR JAMES MAUGHAN
Director 2007-03-26
GRAEME EOGHAN CAMPBELL SLOAN
Director 2016-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN LUKINS
Company Secretary 2005-07-07 2015-01-15
EDWARD JOHN LUKINS
Director 2005-07-07 2015-01-15
JUSTIN STOCK
Director 2012-04-04 2015-01-15
FREDERIC DANIEL LEVENTHAL
Director 2011-05-19 2014-08-11
KRISTIAN ERIK WIGGERT
Director 2011-05-19 2011-12-07
PAUL MICHAEL CLAYDON
Director 2005-07-07 2011-05-19
NATALIE DIEP
Director 2007-05-25 2011-05-19
JAMES GUBBINS
Director 2006-11-24 2011-05-19
LAETITIA BOURGEIX
Director 2009-04-02 2009-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-07-07 2005-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BOYD MOFO NOTICES LIMITED Director 2016-04-05 CURRENT 2005-04-20 Active - Proposal to Strike off
ANDREW BOYD MOFO NOMINEES LIMITED Director 2016-04-05 CURRENT 2005-04-20 Active - Proposal to Strike off
GARY BROWN MOFO NOTICES LIMITED Director 2016-04-05 CURRENT 2005-04-20 Active - Proposal to Strike off
GARY BROWN MOFO NOMINEES LIMITED Director 2016-04-05 CURRENT 2005-04-20 Active - Proposal to Strike off
PETER JOHN GREEN MOFO NOTICES LIMITED Director 2015-03-12 CURRENT 2005-04-20 Active - Proposal to Strike off
PETER JOHN GREEN MOFO NOMINEES LIMITED Director 2015-03-12 CURRENT 2005-04-20 Active - Proposal to Strike off
TREVOR JAMES JAMES 72 SUTHERLAND AVENUE LTD Director 2015-07-27 CURRENT 1999-07-27 Active
TREVOR JAMES JAMES MOFO LIMITED Director 2013-04-18 CURRENT 2006-04-11 Dissolved 2015-07-21
TREVOR JAMES JAMES EPSILON XI BOULE LIMITED Director 2012-05-30 CURRENT 2012-05-29 Active - Proposal to Strike off
TREVOR JAMES JAMES ETHOS SHOTOKAN KARATE CENTRE LTD Director 2009-02-24 CURRENT 2009-02-11 Dissolved 2016-05-17
TREVOR JAMES JAMES MOFO NOTICES LIMITED Director 2007-01-04 CURRENT 2005-04-20 Active - Proposal to Strike off
TREVOR JAMES JAMES MOFO NOMINEES LIMITED Director 2007-01-04 CURRENT 2005-04-20 Active - Proposal to Strike off
ALISTAIR JAMES MAUGHAN MOFO SIXTY-SIX LIMITED Director 2015-05-23 CURRENT 2015-05-23 Dissolved 2016-01-19
ALISTAIR JAMES MAUGHAN MOFO SIXTY-SEVEN LIMITED Director 2015-05-23 CURRENT 2015-05-23 Dissolved 2016-10-04
ALISTAIR JAMES MAUGHAN MOFO SIXTY LIMITED Director 2015-02-10 CURRENT 2014-07-11 Dissolved 2015-12-08
ALISTAIR JAMES MAUGHAN MOFO SIXTY-FOUR LIMITED Director 2015-02-10 CURRENT 2014-07-11 Dissolved 2016-01-19
ALISTAIR JAMES MAUGHAN MOFO SIXTY-THREE LIMITED Director 2015-02-10 CURRENT 2014-07-11 Dissolved 2015-12-08
ALISTAIR JAMES MAUGHAN MOFO SIXTY-TWO LIMITED Director 2015-02-10 CURRENT 2014-07-11 Dissolved 2015-12-08
ALISTAIR JAMES MAUGHAN MOFO NOTICES LIMITED Director 2007-03-26 CURRENT 2005-04-20 Active - Proposal to Strike off
ALISTAIR JAMES MAUGHAN MOFO NOMINEES LIMITED Director 2007-03-26 CURRENT 2005-04-20 Active - Proposal to Strike off
GRAEME EOGHAN CAMPBELL SLOAN MOFO SIXTY-EIGHT LIMITED Director 2016-05-03 CURRENT 2016-05-03 Dissolved 2017-04-11
GRAEME EOGHAN CAMPBELL SLOAN MOFO NOTICES LIMITED Director 2016-04-05 CURRENT 2005-04-20 Active - Proposal to Strike off
GRAEME EOGHAN CAMPBELL SLOAN MOFO NOMINEES LIMITED Director 2016-04-05 CURRENT 2005-04-20 Active - Proposal to Strike off
GRAEME EOGHAN CAMPBELL SLOAN AMROSA LIMITED Director 2005-05-03 CURRENT 2005-04-01 Active
GRAEME EOGHAN CAMPBELL SLOAN CAMPBELL SLOAN LIMITED Director 2003-03-14 CURRENT 1987-06-15 Dissolved 2013-09-27

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
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-12-16Withdrawal of a person with significant control statement on 2021-12-16
2021-12-16Withdrawal of a person with significant control statement on 2021-12-16
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES MAUGHAN
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES MAUGHAN
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JAMES
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JAMES
2021-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES MAUGHAN
2021-12-16PSC09Withdrawal of a person with significant control statement on 2021-12-16
2021-12-13CESSATION OF TREVOR JAMES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13CESSATION OF TREVOR JAMES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13CESSATION OF ALISTAIR JAMES MAUGHAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC07CESSATION OF TREVOR JAMES AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME EOGHAN CAMPBELL SLOAN
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM , Citypoint, One Ropemaker Street, London, EC2Y 9AW
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GREEN
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JAMES
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES MAUGHAN
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED GARY BROWN
2016-04-25AP01DIRECTOR APPOINTED ANDREW BOYD
2016-04-25AP01DIRECTOR APPOINTED GRAEME EOGHAN CAMPBELL SLOAN
2016-04-25RES13Resolutions passed:
  • Appt of directors 05/04/2016
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0127/07/15 ANNUAL RETURN FULL LIST
2015-03-12RES13Resolutions passed:<ul><li>Peter green be and appointed as a director of the company with effect from 23/02/15. the company secretary be instructed to file the AP01 form with the registrar of companies. 23/02/2015</ul>
2015-03-12AP01DIRECTOR APPOINTED PETER GREEN
2015-01-28RES13Resolutions passed:<ul><li>Appointment/resignation of officers 15/01/2015</ul>
2015-01-28AP03Appointment of Trevor James as company secretary on 2015-01-15
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LUKINS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN STOCK
2015-01-28TM02Termination of appointment of Edward John Lukins on 2015-01-15
2014-09-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0127/07/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC LEVENTHAL
2013-09-16AR0127/07/13 FULL LIST
2013-06-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-22AR0127/07/12 FULL LIST
2012-06-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17AP01DIRECTOR APPOINTED JUSTIN STOCK
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN WIGGERT
2011-10-28AA31/12/10 TOTAL EXEMPTION FULL
2011-08-10AR0127/07/11 NO CHANGES
2011-05-24AP01DIRECTOR APPOINTED FREDERIC DANIEL LEVENTHAL
2011-05-24AP01DIRECTOR APPOINTED KRISTIAN ERIK WIGGERT
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE DIEP
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GUBBINS
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDON
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-08-03AR0127/07/10 NO CHANGES
2009-11-01AA31/12/08 TOTAL EXEMPTION FULL
2009-08-06363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR LAETITIA BOURGEIX
2009-04-13288aDIRECTOR APPOINTED LAETITIA BOURGEIX
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-08-04363aRETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES GUBBINS / 30/07/2008
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-01363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-06-06288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-07-25363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-06225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05
2005-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MOFO SECRETARIES LIMITED 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 MOFO SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOFO SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-01-01 £ 3,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MOFO SECRETARIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 124
Current Assets 2012-01-01 £ 1,774
Debtors 2012-01-01 £ 1,650
Shareholder Funds 2012-01-01 £ 1,426

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOFO SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOFO SECRETARIES LIMITED
Trademarks
We have not found any records of MOFO SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOFO SECRETARIES LIMITED. 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 (70229 - Management consultancy activities other than financial management) as MOFO SECRETARIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MOFO SECRETARIES LIMITED 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 MOFO SECRETARIES LIMITED 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 MOFO SECRETARIES LIMITED 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.