ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Moco Group Limited

Moco Group Limited is an active company incorporated on 31 July 2015 with the registered office located in Darlington, County Durham. Moco Group Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09713395
Private limited company
Age
10 years
Incorporated 31 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (2 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Northgate Centre
Lingfield Way
Darlington
DL1 4PZ
England
Address changed on 24 Jan 2025 (9 months ago)
Previous address was Pinesgate Lower Bristol Road Bath BA2 3DP United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Feb 1977
Director • Chief Financial Officer • British • Lives in England • Born in Jun 1969
Director • Managing Director • British • Lives in England • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FMG Support (Fim) Ltd
Paul Harvey Stead, Richard Henry Arden Clay, and 2 more are mutual people.
Active
Auxillis Services Limited
Paul Harvey Stead, Richard Henry Arden Clay, and 2 more are mutual people.
Active
FMG Support (RRRM) Ltd
Paul Harvey Stead, Richard Henry Arden Clay, and 2 more are mutual people.
Active
GRG Public Resources Limited
Philip James Vincent, Paul Harvey Stead, and 2 more are mutual people.
Active
Recovery Management Services Limited
Philip James Vincent, Paul Harvey Stead, and 2 more are mutual people.
Active
Auxillis Limited
Paul Harvey Stead, Richard Henry Arden Clay, and 2 more are mutual people.
Active
Moco Claims And Services Limited
Paul Harvey Stead, Richard Henry Arden Clay, and 2 more are mutual people.
Active
Total Accident Management Limited
Paul Harvey Stead, Richard Henry Arden Clay, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£22.46M
Same as previous period
Total Liabilities
-£22.46M
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 29 Jul 2025
Mr Richard Henry Arden Clay Appointed
6 Months Ago on 28 Mar 2025
Philip James Vincent Resigned
6 Months Ago on 28 Mar 2025
Redde Plc (PSC) Details Changed
8 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 24 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 29 Jul 2024
Mr Matthew David Barton Appointed
1 Year 3 Months Ago on 16 Jul 2024
Emma Parr Resigned
1 Year 3 Months Ago on 16 Jul 2024
Ms Emma Parr Appointed
1 Year 5 Months Ago on 30 Apr 2024
Get Credit Report
Discover Moco Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with updates
Submitted on 29 Jul 2025
Appointment of Mr Richard Henry Arden Clay as a director on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Philip James Vincent as a director on 28 March 2025
Submitted on 28 Mar 2025
Change of details for Redde Plc as a person with significant control on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Pinesgate Lower Bristol Road Bath BA2 3DP United Kingdom to Northgate Centre Lingfield Way Darlington DL1 4PZ on 24 January 2025
Submitted on 24 Jan 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 20 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 11 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Submitted on 11 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 11 Dec 2024
Confirmation statement made on 29 July 2024 with no updates
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year