Touch Of Mojo Limited, London

About
Name: Touch Of Mojo Limited
Number: 06743152
Incorporation date: 2008-11-06
End of financial year: 31 December
 
Address: 2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
SIC code: 70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Raymond A.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
Nathan A.
18 April 2018 - 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31
Current Assets 383,304 578,757 493,194 457,226 772,087 1,222,116 1,592,029 1,689,808 1,500,980 1,438,746 1,522,835
Total Assets Less Current Liabilities 234,641 297,915 312,518 354,924 572,134 1,029,707 1,339,526 1,536,261 1,442,001 1,450,500 1,474,606
Number Shares Allotted - 6,000 2,750 2,750 2,750 - - - - - -
Shareholder Funds 234,641 297,915 312,518 354,924 570,682 - - - - - -
Tangible Fixed Assets 15,500 15,961 6,040 5,665 42,282 - - - - - -

Touch Of Mojo Limited was dissolved on 2023-09-01. Touch Of Mojo was a private limited company that was situated at 2Nd Floor, Regis House, 45 King William Street, London, EC4R 9AN. Its net worth was valued to be around 234641 pounds, while the fixed assets belonging to the company totalled up to 15500 pounds. This company (formally formed on 2008-11-06) was run by 2 directors and 1 secretary.
Director Julie A. who was appointed on 01 August 2009.
Director Raymond A. who was appointed on 06 November 2008.
Among the secretaries, we can name: Julie A. appointed on 06 November 2008.

The company was classified as "management consultancy activities other than financial management" (70229). The last confirmation statement was filed on 2021-11-06 and last time the accounts were filed was on 31 December 2021. 2015-11-06 was the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2022-10-25
filed on: 25th, October 2022 | address
Free Download (2 pages)