Company Name84I Limited
DirectorsJonathan Esplen Paton and Steve Neil
Company StatusActive
Company Number09099497
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Jonathan Esplen Paton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Craven Court, Craven Road
Broadheath
Altrincham
Greater Manchester
WA14 5DY
Director NameMr Steve Neil
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Craven Court, Craven Road
Broadheath
Altrincham
Greater Manchester
WA14 5DY
Director NameMr Rupert Scott Cade
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Place Oxford Street
Manchester
Greater Manchester
M1 6EQ
Director NameMiss Clare Victoria Thornhill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressOxford Place Oxford Street
Manchester
Greater Manchester
M1 6EQ
Secretary NameMr Rupert Scott Cade
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOxford Place Oxford Street
Manchester
Greater Manchester
M1 6EQ
Director NameMs Ricki Georgina Unger
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Kennedy House Stamford Street
Altrincham
Greater Manchester
WA14 1ES

Contact

Websitewww.momafoods.com
Telephone020 86927979
Telephone regionLondon

Location

Registered Address4-5 Craven Court, Craven Road
Broadheath
Altrincham
Greater Manchester
WA14 5DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

9 December 2020Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to Greystone House Moss Lane Altrincham Greater Manchester WA15 8HW on 9 December 2020 (1 page)
10 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 May 2019 (5 pages)
1 January 2020Appointment of Mr Jonathan Esplen Paton as a director on 12 December 2019 (2 pages)
10 September 2019Change of details for Mr Jonathan Esplen Paton as a person with significant control on 1 September 2019 (2 pages)
10 September 2019Change of details for Ms Ricki Georgina Unger as a person with significant control on 1 September 2019 (2 pages)
10 September 2019Director's details changed for Ms Ricki Georgina Unger on 1 September 2019 (2 pages)
31 August 2019Micro company accounts made up to 31 May 2018 (5 pages)
12 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
31 May 2019Current accounting period shortened from 31 August 2018 to 30 May 2018 (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
10 August 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
10 August 2017Notification of Ricki Georgina Unger as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Jonathan Esplen Paton as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Jonathan Esplen Paton as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Jonathan Esplen Paton as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
10 August 2017Notification of Ricki Georgina Unger as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Ricki Georgina Unger as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Change of share class name or designation (2 pages)
25 July 2017Change of share class name or designation (2 pages)
20 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 March 2017Termination of appointment of Clare Victoria Thornhill as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Rupert Scott Cade as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Rupert Scott Cade as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Rupert Scott Cade as a secretary on 29 March 2017 (1 page)
30 March 2017Registered office address changed from Oxford Place Oxford Street Manchester Greater Manchester M1 6EQ to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Clare Victoria Thornhill as a director on 29 March 2017 (1 page)
30 March 2017Appointment of Ms Ricki Georgina Unger as a director on 29 March 2017 (2 pages)
30 March 2017Registered office address changed from Oxford Place Oxford Street Manchester Greater Manchester M1 6EQ to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Rupert Scott Cade as a secretary on 29 March 2017 (1 page)
30 March 2017Appointment of Ms Ricki Georgina Unger as a director on 29 March 2017 (2 pages)
15 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 150
(6 pages)
15 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 150
(6 pages)
18 August 2015Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 August 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 150
(3 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
18 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
18 August 2015Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
18 August 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 150
(3 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)