ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mococo Mold Limited

Mococo Mold Limited is an active company incorporated on 21 May 2019 with the registered office located in Warrington, Cheshire. Mococo Mold Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12009968
Private limited company
Age
6 years
Incorporated 21 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (5 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
The Whitehouse, Wilderspool Park
Greenalls Avenue
Warrington
WA4 6HL
England
Address changed on 13 Jul 2023 (2 years 3 months ago)
Previous address was Shaw House, 54 Bramhall Lane South Bramhall Stockport SK7 1AH England
Telephone
0800 2061606
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1978
Director • British • Lives in England • Born in Sep 1982
Cleveland Scott Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cleveland Scott Investments Limited
Richard Andrew Cleveland Higham and Timothy James Scott are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£42.33K
Increased by £42.33K (%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£380.51K
Increased by £175.02K (+85%)
Total Liabilities
-£369.98K
Increased by £195.42K (+112%)
Net Assets
£10.53K
Decreased by £20.39K (-66%)
Debt Ratio (%)
97%
Increased by 12.28% (+14%)
Latest Activity
Full Accounts Submitted
7 Days Ago on 31 Oct 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 23 May 2024
Registered Address Changed
2 Years 3 Months Ago on 13 Jul 2023
Maureen Frances Hooson Resigned
2 Years 4 Months Ago on 10 Jul 2023
Mr Timothy James Scott Appointed
2 Years 4 Months Ago on 10 Jul 2023
Lee Lewis Hooson Resigned
2 Years 4 Months Ago on 10 Jul 2023
Maureen Frances Hooson (PSC) Resigned
2 Years 4 Months Ago on 10 Jul 2023
Lee Lewis Hooson (PSC) Resigned
2 Years 4 Months Ago on 10 Jul 2023
Get Credit Report
Discover Mococo Mold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Oct 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 22 May 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 12 Jul 2024
Confirmation statement made on 20 May 2024 with updates
Submitted on 23 May 2024
Appointment of Mr Richard Andrew Cleveland Higham as a director on 10 July 2023
Submitted on 13 Jul 2023
Notification of Cleveland Scott Investments Limited as a person with significant control on 10 July 2023
Submitted on 13 Jul 2023
Cessation of Lee Lewis Hooson as a person with significant control on 10 July 2023
Submitted on 13 Jul 2023
Cessation of Maureen Frances Hooson as a person with significant control on 10 July 2023
Submitted on 13 Jul 2023
Registered office address changed from Shaw House, 54 Bramhall Lane South Bramhall Stockport SK7 1AH England to The Whitehouse, Wilderspool Park Greenalls Avenue Warrington WA4 6HL on 13 July 2023
Submitted on 13 Jul 2023
Termination of appointment of Lee Lewis Hooson as a director on 10 July 2023
Submitted on 13 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year