Moontide Swimwear Limited

DataGardener
moontide swimwear limited
live
Micro

Moontide Swimwear Limited

04168941Private Limited With Share Capital

Unit 1A Pool Business Park, Dudnance Lane, Redruth, TR153QW
Incorporated

27/02/2001

Company Age

25 years

Directors

1

Employees

1

SIC Code

14132

Risk

moderate risk

Company Overview

Registration, classification & business activity

Moontide Swimwear Limited (04168941) is a private limited with share capital incorporated on 27/02/2001 (25 years old) and registered in redruth, TR153QW. The company operates under SIC code 14132 - manufacture of other women's outerwear.

Moontide swimwear- iconic new zealand swimwear

Private Limited With Share Capital
SIC: 14132
Micro
Incorporated 27/02/2001
TR153QW
1 employees

Financial Overview

Total Assets

£498.8K

Liabilities

£347.9K

Net Assets

£151.0K

Est. Turnover

£527.0K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-10-2022
Change Sail Address Company With New Address
Category:Address
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:06-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-09-2010
Termination Director Company With Name
Category:Officers
Date:15-09-2010
Termination Secretary Company With Name
Category:Officers
Date:15-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Legacy
Category:Mortgage
Date:26-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2009
Legacy
Category:Annual Return
Date:17-03-2009
Resolution
Category:Resolution
Date:17-02-2009
Legacy
Category:Capital
Date:17-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:11-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2008
Legacy
Category:Annual Return
Date:13-03-2008
Legacy
Category:Officers
Date:28-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2007
Legacy
Category:Annual Return
Date:11-03-2007
Legacy
Category:Officers
Date:19-02-2007
Legacy
Category:Officers
Date:24-10-2006
Resolution
Category:Resolution
Date:31-08-2006
Resolution
Category:Resolution
Date:31-08-2006
Resolution
Category:Resolution
Date:31-08-2006
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2006
Legacy
Category:Annual Return
Date:31-05-2006
Legacy
Category:Officers
Date:11-10-2005
Legacy
Category:Mortgage
Date:07-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2005
Legacy
Category:Annual Return
Date:29-03-2005
Legacy
Category:Officers
Date:21-02-2005

Import / Export

Imports
12 Months1
60 Months11
Exports
12 Months1
60 Months17

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/04/2027
Filing Date02/03/2026
Latest Accounts31/07/2025

Trading Addresses

Station Road, Redruth, Cornwall, TR159BL
Unit 1A Pool Business Park, Dudnance Lane, Redruth, Cornwall Tr15 3Qw, TR153QWRegistered
Unit 1A Pool Business Park, Dudnance Lane, Redruth, Cornwall Tr15 3Qw, TR153QWRegistered

Related Companies

2

Contact

01209314883
europe@moontide.com
moontide.com
Unit 1A Pool Business Park, Dudnance Lane, Redruth, TR153QW