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

MOONCROWN LIMITED

COMMUNICATIONS HOUSE STATION COURT, STATION ROAD, GREAT SHELFORD, CAMBRIDGE, CAMBS, CB22 5NE,
Company Registration Number
02246684
Private Limited Company
Active

Company Overview

About Mooncrown Ltd
MOONCROWN LIMITED was founded on 1988-04-21 and has its registered office in Cambridge. The organisation's status is listed as "Active". Mooncrown 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
MOONCROWN LIMITED
 
Legal Registered Office
COMMUNICATIONS HOUSE STATION COURT, STATION ROAD
GREAT SHELFORD
CAMBRIDGE
CAMBS
CB22 5NE
Other companies in CB22
 
Previous Names
CHESTERFORD HOUSE ESTATES LIMITED17/04/2012
MOONCROWN LIMITED10/10/2011
Filing Information
Company Number 02246684
Company ID Number 02246684
Date formed 1988-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:47:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOONCROWN 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 MOONCROWN LIMITED

Current Directors
Officer Role Date Appointed
KEVIN SWAYNE
Director 1992-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ALISON DENNEY
Company Secretary 1995-09-01 2014-04-15
GOLDMAN CAPITAL SECRETARIES LIMITED
Company Secretary 2012-02-10 2013-09-30
BARRY TREVOR PEAK
Company Secretary 2002-10-08 2011-12-29
DERMOT MAHER
Company Secretary 1992-10-20 1995-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN SWAYNE BLUEDATA LIMITED Director 2013-09-26 CURRENT 2006-06-13 Dissolved 2014-11-18
KEVIN SWAYNE CAPTIVE MEDIA GROUP LIMITED Director 2012-06-06 CURRENT 1998-11-09 Dissolved 2016-05-01
KEVIN SWAYNE CAPTIVE INTERACTIVE SYSTEMS LIMITED Director 2012-06-06 CURRENT 1999-05-19 Active - Proposal to Strike off
KEVIN SWAYNE TELEPHONE ENTERTAINMENT NETWORK LIMITED Director 2012-06-06 CURRENT 1998-07-07 Active - Proposal to Strike off
KEVIN SWAYNE CAPTIVE MEDIA SERVICES HOLDINGS LIMITED Director 2012-06-06 CURRENT 2000-12-29 Active
KEVIN SWAYNE SYNCHRONICITY CAPITAL LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
KEVIN SWAYNE COINZ LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active
KEVIN SWAYNE VU GROUP LIMITED Director 2007-12-14 CURRENT 2007-12-14 Dissolved 2015-08-04
KEVIN SWAYNE IN TOUCH NETWORKS AND TECHNOLOGIES LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
KEVIN SWAYNE IP CO 1 LIMITED Director 2006-10-19 CURRENT 2006-10-19 Dissolved 2013-12-09
KEVIN SWAYNE BLU VU LIMITED Director 2006-09-18 CURRENT 2006-09-18 Dissolved 2015-02-03
KEVIN SWAYNE TTV3 LIMITED Director 2005-11-09 CURRENT 2005-11-09 Liquidation
KEVIN SWAYNE SOCIAL MEDIA TECHNOLOGIES LIMITED Director 2005-04-20 CURRENT 2005-04-20 Active
KEVIN SWAYNE CAPMANCO LIMITED Director 2005-03-23 CURRENT 2003-11-06 Active - Proposal to Strike off
KEVIN SWAYNE INTERACTIVE DIGITAL SOLUTIONS LTD Director 2004-04-21 CURRENT 1987-10-20 Dissolved 2014-11-12
KEVIN SWAYNE ADVANTAGE MEDIA LIMITED Director 2004-03-01 CURRENT 1989-06-08 Active
KEVIN SWAYNE FG PRODUCTIONS LIMITED Director 2004-03-01 CURRENT 1983-03-23 Active - Proposal to Strike off
KEVIN SWAYNE TRANSACT INVESTMENTS LIMITED Director 2000-12-04 CURRENT 2000-12-04 Active - Proposal to Strike off
KEVIN SWAYNE CHARGE 2 LIMITED Director 2000-12-04 CURRENT 2000-12-04 Active
KEVIN SWAYNE TGH MANAGEMENT LIMITED Director 2000-07-20 CURRENT 2000-07-20 Liquidation
KEVIN SWAYNE HOSTNET LIMITED Director 1998-05-06 CURRENT 1998-05-06 Active
KEVIN SWAYNE DIVA-NET LIMITED Director 1998-03-16 CURRENT 1997-06-20 Dissolved 2014-10-28
KEVIN SWAYNE TRANSACT GROUP LIMITED Director 1996-03-06 CURRENT 1995-01-12 Liquidation

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
2023-10-24CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-04-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15CH01Director's details changed for Mr Kevin Swayne on 2014-04-15
2014-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE DENNEY
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM Warwick House Station Court Station Road Great Shelford Cambridge CB22 5LR
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY GOLDMAN CAPITAL SECRETARIES LIMITED
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0120/10/12 ANNUAL RETURN FULL LIST
2012-10-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-17RES15CHANGE OF NAME 16/04/2012
2012-04-17CERTNMCOMPANY NAME CHANGED CHESTERFORD HOUSE ESTATES LIMITED CERTIFICATE ISSUED ON 17/04/12
2012-02-13AP04CORPORATE SECRETARY APPOINTED GOLDMAN CAPITAL SECRETARIES LIMITED
2012-01-07TM02APPOINTMENT TERMINATED, SECRETARY BARRY PEAK
2011-10-26AR0120/10/11 FULL LIST
2011-10-10RES15CHANGE OF NAME 07/10/2011
2011-10-10CERTNMCOMPANY NAME CHANGED MOONCROWN LIMITED CERTIFICATE ISSUED ON 10/10/11
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2010-11-03AR0120/10/10 FULL LIST
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ALISON DENNEY / 01/01/2010
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2009-10-30AR0120/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SWAYNE / 20/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY TREVOR PEAK / 01/10/2009
2009-05-12AA31/12/08 TOTAL EXEMPTION FULL
2008-12-16363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-12-16190LOCATION OF DEBENTURE REGISTER
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM WARWICK HOUSE STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGE CB2 5LR
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23AUDAUDITOR'S RESIGNATION
2006-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-03363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-19363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-10-21288aNEW SECRETARY APPOINTED
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-15288cDIRECTOR'S PARTICULARS CHANGED
2002-02-14288cSECRETARY'S PARTICULARS CHANGED
2001-10-31363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-08363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01288cSECRETARY'S PARTICULARS CHANGED
2000-03-01288cDIRECTOR'S PARTICULARS CHANGED
1999-11-02363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 MOONCROWN 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 MOONCROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-20 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 1997-10-20 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-03-11 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-02-18 Satisfied LLOYDS BANK PLC
COLLATERAL INSTRUMENT 1992-01-22 Satisfied ANNE MARIE NIGG (TRUSTEE OF THE BOROS TRUST)
MORTGAGE DEED. 1991-05-16 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY.
MORTGAGE DEED REGISTERED PURSUANT TO AN ORDER OF COURT DATED 22.10.90 1989-08-31 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
MORTGAGE DEED REGISTERED PURSUANT TO AN ORDER OF COURT DATED 22.10.90 1989-08-02 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
MORTGAGE DEED REGISTERED PURSUANT TO AN ORDER OF COURT DATED 22.10.90 1989-08-02 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
Filed Financial Reports
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 MOONCROWN LIMITED

Intangible Assets
Patents
We have not found any records of MOONCROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOONCROWN LIMITED
Trademarks
We have not found any records of MOONCROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOONCROWN 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 (68100 - Buying and selling of own real estate) as MOONCROWN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MOONCROWN 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 MOONCROWN 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 MOONCROWN 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.