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

MOKORO LIMITED

OLD MUSIC HALL, 106-108 COWLEY ROAD, OXFORD, OXFORDSHIRE, OX4 1JE,
Company Registration Number
01630501
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mokoro Ltd
MOKORO LIMITED was founded on 1982-04-21 and has its registered office in Oxford. The organisation's status is listed as "Active". Mokoro Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOKORO LIMITED
 
Legal Registered Office
OLD MUSIC HALL
106-108 COWLEY ROAD
OXFORD
OXFORDSHIRE
OX4 1JE
Other companies in OX4
 
Filing Information
Company Number 01630501
Company ID Number 01630501
Date formed 1982-04-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB490904630  
Last Datalog update: 2024-07-05 21:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOKORO 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.
Companies with same name MOKORO LIMITED
The following companies were found which have the same name as MOKORO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOKORO HOLDINGS LIMITED SUITE 3, 64/1, AGITON BUILDING, ST. ANTHONY STREET, SAN GWANN Unknown
MOKORO INVESTMENTS LIMITED WE WORK SENNA BUILDING GORSUCH PLACE LONDON HOXTON E2 8JF Active - Proposal to Strike off Company formed on the 2022-03-01
MOKORO LIMITED 72, CLANMAURICE ROAD, DUBLIN 5. Dissolved Company formed on the 1989-05-24
MOKORO LLC 9300 Conroy Windermere Rd. WINDERMERE FL 34786 Active Company formed on the 2018-02-28
MOKORO PTY LTD Active Company formed on the 1992-08-26
MOKOROA PROPERTY PTY LTD Active Company formed on the 2022-02-16
MOKOROA SUPER PTY. LTD. Active Company formed on the 2022-02-16

Company Officers of MOKORO LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DOUGLAS LISTER
Company Secretary 2012-01-11
JAMES ADAM LEACH
Director 2017-01-16
STEPHEN EDWARD LISTER
Director 2012-01-11
PETER MERRIHEW OATES
Director 2017-01-16
SUSANNA PRINCE
Director 2013-01-10
STEPHEN DERFEL TURNER
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA CHRISTINE DIXON
Director 2012-01-11 2018-01-11
STEPHEN ROBERT MANDEL
Director 2012-01-11 2015-01-08
ERIKA WISE
Director 2012-01-11 2013-01-10
DIANA GOODWIN WEBSTER
Director 2009-01-06 2012-01-12
ANTHEA GORDON
Company Secretary 2009-01-06 2012-01-11
PETER MERRIHEW OATES
Director 2009-01-06 2012-01-11
ROBIN HENRY PALMER
Director 2009-01-06 2012-01-11
PAULINE WYNN JONES
Director 1993-12-28 2010-01-08
PHILIP DOUGLAS LISTER
Director 1991-01-10 2010-01-08
PHILIPPA GRAHAM BEVAN
Company Secretary 1996-01-04 2009-01-06
PHILIPPA GRAHAM BEVAN
Director 1991-01-04 2009-01-06
REBECCA LOUISE CARTER
Director 2008-01-07 2009-01-06
STEPHEN JOHN MCCARTHY
Director 2007-01-08 2009-01-06
PETER MERRIHEW OATES
Director 2006-01-11 2008-01-07
PEGGY ANN FRY
Director 2003-01-08 2003-07-17
JANE ELIZABETH WAFER
Director 1998-12-29 2001-01-04
CAROL ANNE MCCARTHY
Company Secretary 1991-01-10 1996-01-04
FREDERICA MARGARET LISTER
Director 1991-01-10 1996-01-04
STEPHEN ROBERT MANDEL
Director 1993-01-05 1996-01-04
MARION EILEEN WINSLOW
Director 1993-01-05 1996-01-04
ANDREW BIRD
Director 1993-12-28 1994-12-29
ANDREW BIRD
Director 1991-01-10 1993-01-05
PATRICIA MOIRA BIRD
Director 1991-01-10 1993-01-05
JANE ELIZABETH WAFER
Director 1991-01-10 1993-01-05
PETER MERRIHEW OATES
Director 1991-01-10 1992-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ADAM LEACH THE HUMANITARIAN FORUM Director 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
STEPHEN EDWARD LISTER STEPHEN LISTER CONSULTING LIMITED Director 2005-04-11 CURRENT 2005-04-11 Active
PETER MERRIHEW OATES KEYHAVEN MEADOW LIMITED Director 2013-11-23 CURRENT 2007-08-16 Active
STEPHEN DERFEL TURNER STEPHEN TURNER LIMITED Director 2011-02-01 CURRENT 2011-02-01 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
2024-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-04-02APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARTHUR PURCELL
2023-08-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN DERFEL TURNER
2023-07-03SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-14DIRECTOR APPOINTED MR JAVIER PEREIRA
2023-01-23CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-21APPOINTMENT TERMINATED, DIRECTOR PETER MERRIHEW OATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-16AP01DIRECTOR APPOINTED FRANCES MARY AUDREY GIRLING
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-02-03CH01Director's details changed for Ms Elisabeth Ritchie Hodson on 2020-02-03
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-23AP01DIRECTOR APPOINTED MS ELISABETH RITCHIE HODSON
2020-01-20TM02Termination of appointment of Philip Douglas Lister on 2020-01-16
2020-01-20AP03Appointment of Miss Clare Katherine Tunbridge as company secretary on 2020-01-16
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA PRINCE
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-30CH01Director's details changed for Mr James Adam Leach on 2019-01-25
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CHRISTINE DIXON
2017-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR JAMES ADAM LEACH
2017-01-25AP01DIRECTOR APPOINTED MR PETER MERRIHEW OATES
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-19AR0110/01/16 ANNUAL RETURN FULL LIST
2015-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-02-06AR0110/01/15 ANNUAL RETURN FULL LIST
2015-02-06TM01TERMINATE DIR APPOINTMENT
2015-02-06CH01Director's details changed for Ms Sussanna Prince on 2015-02-06
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANDEL
2014-06-10AP01DIRECTOR APPOINTED STEPHEN DERFEL TURNER
2014-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-17AR0110/01/14 ANNUAL RETURN FULL LIST
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-04AR0110/01/13 ANNUAL RETURN FULL LIST
2013-02-04AP01DIRECTOR APPOINTED MS SUSSANNA PRINCE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIKA WISE
2012-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-09AR0110/01/12 NO MEMBER LIST
2012-03-09AP01DIRECTOR APPOINTED MR STEPHEN MANDEL
2012-03-09AP01DIRECTOR APPOINTED MRS ERIKA WISE
2012-03-09AP01DIRECTOR APPOINTED MR STEPHEN EDWARD LISTER
2012-03-09AP03SECRETARY APPOINTED MR. PHILIP DOUGLAS LISTER
2012-03-09AP01DIRECTOR APPOINTED MRS FIONA CHRISTINE DIXON
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA WEBSTER
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PALMER
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER OATES
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHEA GORDON
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 87 LONDON ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 9AA
2012-01-26AP01DIRECTOR APPOINTED MR STEPHEN EDWARD LISTER
2012-01-26AP01DIRECTOR APPOINTED MRS ERIKA WISE
2012-01-26AP03SECRETARY APPOINTED MR. PHILIP DOUGLAS LISTER
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-09AR0110/01/11 NO MEMBER LIST
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANTHEA GORDON / 01/03/2010
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA GOODWIN WEBSTER / 01/10/2009
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHEA SIMS WILLIAMS / 01/03/2010
2010-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-22AR0110/01/10 NO MEMBER LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA GOODWIN WEBSTER / 08/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HENRY PALMER / 08/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MERRIHEW OATES / 08/01/2010
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LISTER
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE JONES
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-03363aANNUAL RETURN MADE UP TO 10/01/09
2009-02-02288aDIRECTOR APPOINTED DIANA GOODWIN WEBSTER
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA BEVAN
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA BEVAN
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR REBECCA CARTER
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCCARTHY
2009-01-30288aDIRECTOR APPOINTED ROBIN HENRY PALMER
2009-01-30288aSECRETARY APPOINTED ANTHEA SIMS WILLIAMS
2009-01-30288aDIRECTOR APPOINTED PETER MERRIHEW OATES
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06363aANNUAL RETURN MADE UP TO 10/01/08
2007-02-21363sANNUAL RETURN MADE UP TO 10/01/07
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/06
2006-02-08363sANNUAL RETURN MADE UP TO 10/01/06
2005-05-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-14363sANNUAL RETURN MADE UP TO 10/01/05
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sANNUAL RETURN MADE UP TO 10/01/04
2003-07-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

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 MOKORO 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 MOKORO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 MOKORO LIMITED

Intangible Assets
Patents
We have not found any records of MOKORO LIMITED registering or being granted any patents
Domain Names

MOKORO LIMITED owns 1 domain names.

mokoro.co.uk  

Trademarks
We have not found any records of MOKORO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOKORO 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 (70221 - Financial management) as MOKORO LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where MOKORO 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 MOKORO 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 MOKORO 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.