MOODVENT LIMITED
Overview
| Company Name | MOODVENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02282941 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOODVENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MOODVENT LIMITED located?
| Registered Office Address | Building 15 Gateway 1000 Arlington Business Park SG1 2FP Stevenage Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOODVENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2026 |
| Next Accounts Due On | Jul 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2025 |
What is the status of the latest confirmation statement for MOODVENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for MOODVENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Oct 31, 2025 | 5 pages | AA | ||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Oct 31, 2024 | 5 pages | AA | ||||||
Registered office address changed from 1 Rushmills Northampton NN4 7YB England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on Mar 21, 2025 | 1 pages | AD01 | ||||||
Appointment of Streets Isa Limited as a secretary on Mar 18, 2025 | 2 pages | AP04 | ||||||
Micro company accounts made up to Oct 31, 2023 | 5 pages | AA | ||||||
Director's details changed for Peter John Robinson on Aug 21, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Total exemption full accounts made up to Oct 31, 2021 | 6 pages | AA | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2020 | 6 pages | AA | ||||||
Second filing of Confirmation Statement dated Jul 04, 2020 | 4 pages | RP04CS01 | ||||||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Jul 04, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Haines Watts Service Charge Limited as a secretary on May 12, 2020 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Oct 31, 2018 | 6 pages | AA | ||||||
Appointment of Mr Vijai Kumar Mehar as a director on Jul 15, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Raj Chand as a director on Jul 15, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||||||
Who are the officers of MOODVENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STREETS ISA LIMITED | Secretary | Lucy Tower Street LN1 1XW Lincoln Tower House Lincolnshire England |
| 333573790001 | ||||||||||
| MEHAR, Vijai Kumar | Director | Bedford Road NN4 7YB Northampton 1 Rushmills Northamptonshire United Kingdom | England | British | 260618270001 | |||||||||
| REEVE, Sally Marianne | Director | 25 Chiltern Road SG4 9PJ Hitchin Hertfordshire | England | British | 57112930004 | |||||||||
| ROBINSON, Peter John | Director | Knowl Piece SG4 0TY Hitchin C5 Wilbury Meadows Hertfordshire England | England | British | 58327280005 | |||||||||
| ALLEN, David John | Secretary | 34 Highbury Road SG4 9SA Hitchin Hertfordshire | British | 61270650001 | ||||||||||
| MCCLEOD, Christine Lesley | Secretary | 22 Brampton Park Road SG5 1XE Hitchin Hertfordshire | British | 22819160001 | ||||||||||
| WHITING, Andrew David | Secretary | The Orchard House Rushden SG9 0SN Buntingford Hertfordshire | British | 22819060001 | ||||||||||
| HAINES WATTS SERVICE CHARGE LIMITED | Secretary | Rushmills NN4 7YB Northampton 1 England |
| 185587040003 | ||||||||||
| JOHN NEEDHAM & CO | Secretary | 71 Hitchin Road SG17 5JB Shefford Shefford Business Centre Bedfordshire England |
| 68703650002 | ||||||||||
| PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||
| ALLEN, David John | Director | C2 Wilbury Meadows Knowl Piece SG4 0TY Hitchin Hertfordshire | British | 61270650003 | ||||||||||
| BACON, Geoffrey Francis | Director | 40 Grange Close SG4 9HD Hitchin Hertfordshire | British | 22819220001 | ||||||||||
| CHAND, Raj, Dr | Director | 4 Schoolfields SG6 2TZ Letchworth Hertfordshire | England | British | 71244190001 | |||||||||
| CHARTERS, Andrew Douglas | Director | 34 The Mixies Stotfold SG5 4LF Hitchin Hertfordshire | British | 22819130001 | ||||||||||
| HERCULSON, James Leask | Director | 32 The Close Brancaster Staithe PE31 8BS Kings Lynn Norfolk | United Kingdom | British | 3560960001 | |||||||||
| HORSLEY, John Leslie | Director | Brigham House High Street SG18 0LD Biggleswade Bedfordshire | British | 42532710001 | ||||||||||
| JAMES, Ian Gordon Craig | Director | 1 Hunters Close SG2 7BL Stevenage Hertfordshire | England | British | 22819070001 | |||||||||
| JOHNES, Simon George Sidney | Director | 93 Downlands SG2 7BJ Stevenage Hertfordshire | British | 22819080001 | ||||||||||
| MCCLEOD, Christine Lesley | Director | 22 Brampton Park Road SG5 1XE Hitchin Hertfordshire | British | 22819160001 | ||||||||||
| RUDKINS, Martin David | Director | Yew Tree Cottage Turnpike Lane Ickleford SG5 3UZ Hitchin Hertfordshire | British | 22819190001 | ||||||||||
| SINGH, Karnail | Director | 36 Walsworth Road SG4 9ST Hitchin Hertfordshire | British | 11571730001 | ||||||||||
| SINGH, Sucha | Director | 36 Walworth Road SG4 9ST Hitchin Herts | United Kingdom | British | 31752870001 | |||||||||
| SONDHI, Jagdish Chander | Director | 309 Wedon Way Bygrave SG7 5DX Baldock Hertfordshire | England | British | 7735490001 | |||||||||
| THOMPSON, Kevin Ronald | Director | 8 Sinfield Close SG1 1LQ Stevenage Hertfordshire | British | 22819170001 | ||||||||||
| WILSON, Derek | Director | 56 Meadowbank SG4 0HY Hitchin Hertfordshire | British | 22819140001 | ||||||||||
| BIRCHWOOD MANAGEMENT COMPANY LIMITED | Director | 94 PO BOX WD7 7LX Radlett Hertfordshire | 22819210001 | |||||||||||
| DANGLO COMPONENTS LIMITED | Director | C1 Wilbury Meadows Knowl Piece SG4 0TY Hitchin Hertfordshire | 22819200002 | |||||||||||
| JER HOLDINGS LIMITED | Director | Reeve House Works Road SG6 1JU Letchworth Hertfordshire | 22819150001 | |||||||||||
| LALBHAG LIMITED | Director | C/O Lb Technical Services Unit A Gunnel's Wood Industrial Estate SG1 2LP Gunnel's Wood Road Stevenage Hertfordshire | 22819180001 |
What are the latest statements on persons with significant control for MOODVENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0