ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Moke International Limited

Moke International Limited is an active company incorporated on 12 August 2015 with the registered office located in Leamington Spa, Warwickshire. Moke International Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09728676
Private limited company
Age
10 years
Incorporated 12 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (3 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Unit 2 Leamington Central
Caswell Road
Leamington Spa
Warwickshire
CV31 1PZ
Address changed on 9 Apr 2025 (6 months ago)
Previous address was PO Box 4385 09728676 - Companies House Default Address Cardiff CF14 8LH
Telephone
01202 677511
Email
Unreported
People
Officers
9
Shareholders
20
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Sep 1992
Director • British • Lives in England • Born in Feb 1976
Director • Accountant • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in Sep 1972
Director • Solicitor • British • Lives in England • Born in Nov 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moke Limited
Andrew Brian Mullineaux and Daniel Martin O'Boyle are mutual people.
Active
Rookfield Garden Village Limited
Robin Moore Sloane Kennedy is a mutual person.
Active
W J Dando Limited
Isobel Mary Dando is a mutual person.
Active
New Diorama
James Anthony Vaughan is a mutual person.
Active
BK Partners Ltd
Robin Moore Sloane Kennedy is a mutual person.
Active
The Smalls Limited
James Anthony Vaughan is a mutual person.
Active
The Thames Club Limited
Nicholas Spencer Charles English is a mutual person.
Active
Imperial Yard Limited
Nicholas Spencer Charles English is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.11M
Decreased by £3K (-0%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£9.83M
Decreased by £103K (-1%)
Total Liabilities
-£31.36M
Increased by £4.12M (+15%)
Net Assets
-£21.53M
Decreased by £4.22M (+24%)
Debt Ratio (%)
319%
Increased by 44.76% (+16%)
Latest Activity
Nicholas Spencer Charles English Resigned
2 Months Ago on 20 Aug 2025
Mr Lorne Alan Vary Appointed
2 Months Ago on 18 Aug 2025
Mr Daniel Martin O'boyle Details Changed
2 Months Ago on 8 Aug 2025
Mr James Anthony Vaughan Details Changed
2 Months Ago on 8 Aug 2025
Mr Andrew Mullineaux Details Changed
2 Months Ago on 8 Aug 2025
Confirmation Submitted
2 Months Ago on 6 Aug 2025
Registered Address Changed
6 Months Ago on 9 Apr 2025
Registered Address Changed
9 Months Ago on 5 Feb 2025
Mr Andrew Mullineaux Appointed
9 Months Ago on 3 Feb 2025
Michael James Stewart Bush Resigned
9 Months Ago on 3 Feb 2025
Get Credit Report
Discover Moke International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Lorne Alan Vary as a director on 18 August 2025
Submitted on 8 Sep 2025
Termination of appointment of Nicholas Spencer Charles English as a director on 20 August 2025
Submitted on 29 Aug 2025
Director's details changed for Mr Daniel Martin O'boyle on 8 August 2025
Submitted on 26 Aug 2025
Secretary's details changed for Mr Andrew Mullineaux on 8 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr James Anthony Vaughan on 8 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 27 July 2025 with updates
Submitted on 6 Aug 2025
Resolutions
Submitted on 19 May 2025
Statement of capital following an allotment of shares on 16 April 2025
Submitted on 9 May 2025
Registered office address changed from PO Box 4385 09728676 - Companies House Default Address Cardiff CF14 8LH to Unit 2 Leamington Central Caswell Road Leamington Spa Warwickshire CV31 1PZ on 9 April 2025
Submitted on 9 Apr 2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year