ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mosaic Corporation Limited

Mosaic Corporation Limited is a liquidation company incorporated on 17 May 1996 with the registered office located in Northampton, Northamptonshire. Mosaic Corporation Limited was registered 29 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
03200163
Private limited company
Age
29 years
Incorporated 17 May 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 May 2024 (1 year 6 months ago)
Next confirmation dated 17 May 2025
Was due on 31 May 2025 (5 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 409 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
100 St James Road
Northampton
NN5 5LF
Address changed on 24 Sep 2024 (1 year 1 month ago)
Previous address was 15 High Street Brackley Northamptonshire NN13 7DH England
Telephone
01933229190
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1956
Director • British • Lives in England • Born in Sep 1961
Mosaic Print & Packaging Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Innovative Packaging Concepts Ltd
Andrew Norton is a mutual person.
Active
Mosaic Print & Packaging Ltd
Stephen Richard Smith and Andrew Norton are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£27.89K
Increased by £25.75K (+1199%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£577.17K
Decreased by £21.39K (-4%)
Total Liabilities
-£559.77K
Increased by £109.44K (+24%)
Net Assets
£17.41K
Decreased by £130.83K (-88%)
Debt Ratio (%)
97%
Increased by 21.75% (+29%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 3 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 May 2024
Mr Stephen Richard Smith Details Changed
1 Year 6 Months Ago on 23 Apr 2024
Mr Andrew Norton Appointed
1 Year 7 Months Ago on 3 Apr 2024
Martin James Canham Resigned
1 Year 7 Months Ago on 31 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 17 May 2023
Registered Address Changed
2 Years 10 Months Ago on 12 Jan 2023
Full Accounts Submitted
3 Years Ago on 21 Jul 2022
Get Credit Report
Discover Mosaic Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 August 2025
Submitted on 1 Oct 2025
Appointment of a voluntary liquidator
Submitted on 3 Oct 2024
Statement of affairs
Submitted on 2 Oct 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 25 Sep 2024
Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH England to 100 st James Road Northampton NN5 5LF on 24 September 2024
Submitted on 24 Sep 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 23 Sep 2024
Resolutions
Submitted on 19 Sep 2024
Confirmation statement made on 17 May 2024 with updates
Submitted on 17 May 2024
Appointment of Mr Andrew Norton as a director on 3 April 2024
Submitted on 23 Apr 2024
Director's details changed for Mr Stephen Richard Smith on 23 April 2024
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year