Background WavePink WaveYellow Wave

MOONRIVER FEATURES LIMITED (10401709)

MOONRIVER FEATURES LIMITED (10401709) is an active UK company. incorporated on 29 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOONRIVER FEATURES LIMITED has been registered for 9 years. Current directors include MARCHAND, Alexandra, MARCHAND, Xavier Marie Philippe.

Company Number
10401709
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
31 Elms Crescent, London, SW4 8QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARCHAND, Alexandra, MARCHAND, Xavier Marie Philippe
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONRIVER FEATURES LIMITED

MOONRIVER FEATURES LIMITED is an active company incorporated on 29 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOONRIVER FEATURES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10401709

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 April 2026 (1 month ago)
Submitted on 14 April 2026 (1 month ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

MOON RIVER FEATURES LIMITED
From: 29 September 2016To: 15 July 2021
Contact
Address

31 Elms Crescent London, SW4 8QE,

Previous Addresses

2nd Floor Heathmans House, 19 Heathmans Road London SW6 4TJ England
From: 29 September 2016To: 24 February 2020
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jul 17
New Owner
Apr 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MARCHAND, Alexandra

Active
Elms Crescent, LondonSW4 8QE
Born February 1968
Director
Appointed 01 Jul 2017

MARCHAND, Xavier Marie Philippe

Active
Elms Crescent, LondonSW4 8QE
Born April 1965
Director
Appointed 29 Sept 2016

Persons with significant control

2

Mrs Alexandra Marchand

Active
Elms Crescent, LondonSW4 8QE
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2023

Mr Xavier Marie Philippe Marchand

Active
Elms Crescent, LondonSW4 8QE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Resolution
15 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
20 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Incorporation Company
29 September 2016
NEWINCIncorporation