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

MOONPIG.COM LIMITED

10 BACK HILL, LONDON, EC1R 5EN,
Company Registration Number
03852652
Private Limited Company
Active

Company Overview

About Moonpig.com Ltd
MOONPIG.COM LIMITED was founded on 1999-10-04 and has its registered office in London. The organisation's status is listed as "Active". Moonpig.com Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOONPIG.COM LIMITED
 
Legal Registered Office
10 BACK HILL
LONDON
EC1R 5EN
Other companies in SE1
 
Previous Names
ALTERGRAPHICS LIMITED11/07/2007
Filing Information
Company Number 03852652
Company ID Number 03852652
Date formed 1999-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB360275020  
Last Datalog update: 2023-11-06 10:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOONPIG.COM 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 MOONPIG.COM LIMITED

Current Directors
Officer Role Date Appointed
ALAN ROBERT BURNS
Director 2011-07-22
JODY MATTHEW ROBERTSON FORD
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN JENNINGS
Company Secretary 2012-02-20 2016-07-21
CHRISTIAN JAMES PIERS JENNINGS
Director 2012-02-20 2016-07-21
STANISLAS MARIE LAURENT
Director 2011-07-22 2016-07-21
IAIN STUART MARTIN
Director 2006-03-08 2015-04-30
PAUL LANTSBURY
Company Secretary 2007-03-06 2012-02-16
PAUL JAMES LANTSBURY
Director 2008-02-20 2012-02-16
THOMAS ORLANDO CHANDOS
Director 2000-06-27 2011-07-22
LORNE AUSTIN DUGUID
Director 2002-02-28 2011-07-22
NICHOLAS DAVID JENKINS
Director 1999-10-04 2011-07-22
DAVID GEORGE NOBLE
Director 2000-05-02 2011-07-22
DUNCAN SPENCE
Director 2002-09-06 2011-07-22
STEPHEN MCHARO KIWINDA
Company Secretary 2002-02-28 2007-03-06
JONATHAN DAVID JETLEY
Company Secretary 2000-09-12 2002-02-28
JAMES JOHN MALCOLM
Director 2000-05-30 2002-02-28
ANITA MARISA TURNER
Company Secretary 2000-07-05 2000-09-07
GREGORY JAMES HAMMETT KNOTT
Company Secretary 1999-10-04 2000-07-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-10-04 1999-10-04
WATERLOW NOMINEES LIMITED
Nominated Director 1999-10-04 1999-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ROBERT BURNS HORIZON HOLDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON MIDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON NEWCO LIMITED Director 2016-01-26 CURRENT 2016-01-19 Active - Proposal to Strike off
ALAN ROBERT BURNS PHOTOBOX HOLDCO LIMITED Director 2016-01-26 CURRENT 2011-05-26 Active - Proposal to Strike off
ALAN ROBERT BURNS HORIZON GROUPCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON DEBTCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON BIDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS STICKY9 LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
ALAN ROBERT BURNS PHOTOBOX LIMITED Director 2013-10-29 CURRENT 2000-01-13 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO GAMMA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO BETA LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO ALPHA LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
JODY MATTHEW ROBERTSON FORD HORIZON HOLDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON MIDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON NEWCO LIMITED Director 2016-07-21 CURRENT 2016-01-19 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD STICKY9 LIMITED Director 2016-07-21 CURRENT 2015-08-04 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD PHOTOBOX LIMITED Director 2016-07-21 CURRENT 2000-01-13 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO BETA LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO ALPHA LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO GAMMA LIMITED Director 2016-07-21 CURRENT 2011-06-20 Active
JODY MATTHEW ROBERTSON FORD HORIZON GROUPCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON DEBTCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON BIDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 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
2023-10-09CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 30/04/23
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 30/04/22
2022-09-24AAFULL ACCOUNTS MADE UP TO 30/04/22
2021-12-14FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH SWANN
2021-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038526520005
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-04-17PSC02Notification of Horizon Bidco Limited as a person with significant control on 2020-04-09
2020-04-17PSC07CESSATION OF PHOTOBOX HOLDCO BETA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07AP01DIRECTOR APPOINTED KATHRYN SWANN
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-01RP04AP01Second filing of director appointment of Andrew Peter Mackinnon
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT BURNS
2019-10-08AP01DIRECTOR APPOINTED MR NICKYL RAITHATHA
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM , Unit 7 30 Great Guildford Street, London, SE1 0HS
2018-01-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 5299.76
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JAMES PIERS JENNINGS
2016-08-16TM02Termination of appointment of Christian Jennings on 2016-07-21
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAS MARIE LAURENT
2016-08-16AP01DIRECTOR APPOINTED MR JODY MATTHEW ROBERTSON FORD
2016-05-03RES13Resolutions passed:
  • Other company business 21/04/2016
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038526520005
2016-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038526520004
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 5299.76
2015-10-22AR0104/10/15 ANNUAL RETURN FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STUART MARTIN
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM Units 101-119 30 Great Guildford Street London SE1 0HS
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038526520004
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 5299.76
2014-10-16AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-16CH01Director's details changed for Mr Alan Robert Burns on 2014-07-23
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 5299.76
2013-10-29AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART MARTIN / 09/12/2012
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 107-108 GREAT GUILDFORD BUSINESS SQUARE 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2013-09-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-10AR0104/10/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANTSBURY
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL LANTSBURY
2012-02-20AP03SECRETARY APPOINTED MR CHRISTIAN JENNINGS
2012-02-20AP01DIRECTOR APPOINTED MR CHRISTIAN JENNINGS
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-01AR0104/10/11 FULL LIST
2011-09-01SH0122/07/11 STATEMENT OF CAPITAL GBP 5299.76
2011-08-30AP01DIRECTOR APPOINTED MR STANISLAS MARIE LAURENT
2011-08-30AP01DIRECTOR APPOINTED MR ALAN BURNS
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHANDOS
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SPENCE
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LORNE DUGUID
2011-08-16AUDAUDITOR'S RESIGNATION
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-09MEM/ARTSARTICLES OF ASSOCIATION
2011-08-09RES01ALTER ARTICLES 22/07/2011
2011-08-09RES13TRANSACTIONS. BOND. NAMES AUTHORISED TO APPEAR BEFORE ROYAL COURT OF GUERNSEY RE BOND. 22/07/2011
2011-08-04AUDAUDITOR'S RESIGNATION
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-27RES0123/06/2011
2011-04-04SH0107/02/11 STATEMENT OF CAPITAL GBP 5244.66
2010-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-10RES13SEC 175 15/10/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL LANTSBURY / 01/11/2010
2010-11-22AR0104/10/10 FULL LIST
2010-11-18SH0129/10/10 STATEMENT OF CAPITAL GBP 5238.26
2010-08-23SH0127/07/10 STATEMENT OF CAPITAL GBP 5237.76
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-05SH0120/07/10 STATEMENT OF CAPITAL GBP 5221.08
2010-08-05SH0126/07/10 STATEMENT OF CAPITAL GBP 5208.08
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-10AR0104/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT THOMAS ORLANDO CHANDOS / 06/10/2009
2009-10-0988(2)AD 23/01/09-17/07/09 GBP SI 2631@0.01=26.31 GBP IC 5171.77/5198.08
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SPENCE / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE NOBLE / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART MARTIN / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES LANTSBURY / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JENKINS / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNE AUSTIN DUGUID / 06/10/2009
2009-09-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-07AUDAUDITOR'S RESIGNATION
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-28363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM STUDIO 2 92 LOTS ROAD LONDON SW10 0QD
2008-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-02-21288aNEW DIRECTOR APPOINTED
2007-10-30363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30CERT19REDUCTION OF SHARE PREMIUM
2007-08-23OCREDUCE SHARE PREM ACCT
2007-07-16RES04£ NC 5200/6000 03/07/0
2007-07-16123NC INC ALREADY ADJUSTED 03/07/07
2007-07-16RES13RE SHARE PREMIUM ACC 03/07/07
2007-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-11CERTNMCOMPANY NAME CHANGED ALTERGRAPHICS LIMITED CERTIFICATE ISSUED ON 11/07/07
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to MOONPIG.COM 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 MOONPIG.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
BOND 2011-07-26 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2011-07-22 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2000-05-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MOONPIG.COM LIMITED registering or being granted any patents
Domain Names

MOONPIG.COM LIMITED owns 2 domain names.

moonpig.co.uk   moonpigcards.co.uk  

Trademarks

Trademark applications by MOONPIG.COM LIMITED

MOONPIG.COM LIMITED is the Original Applicant for the trademark STICKY9 ™ (WIPO1217429) through the WIPO on the 2014-03-24
Magnets; decorative and ornamental magnets; cases for mobile telephones and tablet computers, mouse pads.
Aimants; aimants décoratifs et ornementaux; étuis pour téléphones portables et tablettes informatiques, tapis de souris.
Imanes; imanes decorativos y ornamentales; estuches para teléfonos móviles y tabletas electrónicas, alfombrillas de ratón.
MOONPIG.COM LIMITED is the for the trademark STICKYGRAM ™ (85574127) through the USPTO on the 2012-03-20
The color(s) Red, yellow, green, blue and black is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for MOONPIG.COM 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 (18129 - Printing n.e.c.) as MOONPIG.COM LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where MOONPIG.COM 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 MOONPIG.COM 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 MOONPIG.COM 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.