Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOOD INTERNATIONAL SOFTWARE LTD.
Company Information for

MOOD INTERNATIONAL SOFTWARE LTD.

CACI HOUSE KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8TS,
Company Registration Number
02094630
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mood International Software Ltd.
MOOD INTERNATIONAL SOFTWARE LTD. was founded on 1987-01-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mood International Software Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOOD INTERNATIONAL SOFTWARE LTD.
 
Legal Registered Office
CACI HOUSE KENSINGTON VILLAGE
AVONMORE ROAD
LONDON
W14 8TS
Other companies in RG45
 
Previous Names
THE SALAMANDER ORGANIZATION LIMITED27/09/2011
Filing Information
Company Number 02094630
Company ID Number 02094630
Date formed 1987-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB927413621  
Last Datalog update: 2023-12-05 15:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOOD INTERNATIONAL SOFTWARE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOOD INTERNATIONAL SOFTWARE LTD.
The following companies were found which have the same name as MOOD INTERNATIONAL SOFTWARE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOOD INTERNATIONAL SOFTWARE, LLC 101 E PARK BLVD STE 1200 PLANO TX 75074 Dissolved Company formed on the 2012-07-20

Company Officers of MOOD INTERNATIONAL SOFTWARE LTD.

Current Directors
Officer Role Date Appointed
ROBERT BARTON
Director 2018-05-24
JAMES WALTER BENNETT
Director 2014-12-17
GEORGE ANTHONY DAVIES
Director 2010-05-14
RALPH BERNARD EDWARDS
Director 1996-10-01
ROGER GEOFFREY HAWES
Director 2018-05-24
SIMON ROBERT SMITH
Director 2009-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL WHITTINGTON
Director 1991-12-31 2017-11-07
DAVID CHARLES WARD
Company Secretary 2007-03-22 2015-09-22
ROBIN PETER TULLETT
Director 2009-05-07 2015-04-10
ROGER GEOFFREY HAWES
Director 2009-09-01 2013-05-08
LAURENCE JOHN BEARDMORE
Director 2009-05-07 2011-10-07
RALPH BERNARD EDWARDS
Company Secretary 1998-12-23 2007-03-22
PHILIP STEPHEN ANDERSON
Director 1996-10-01 2007-03-22
MALCOLM JOHN HAND
Company Secretary 1996-10-01 1998-12-21
MALCOLM JOHN HAND
Director 1991-12-31 1998-12-21
SALLY ANNE HAND
Company Secretary 1991-12-31 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH BERNARD EDWARDS MOOD SOLUTIONS LIMITED Director 2011-09-29 CURRENT 2011-09-29 Active - Proposal to Strike off
RALPH BERNARD EDWARDS KNOWLEDGE MAP LIMITED Director 2000-04-27 CURRENT 2000-04-27 Active
RALPH BERNARD EDWARDS MOOD ENTERPRISES LIMITED Director 1994-11-07 CURRENT 1994-11-02 Active - Proposal to Strike off
RALPH BERNARD EDWARDS MOOD INTERNATIONAL LIMITED Director 1993-07-19 CURRENT 1993-06-30 Active - Proposal to Strike off
ROGER GEOFFREY HAWES BRISTOL TOGETHER COMMUNITY INTEREST COMPANY Director 2018-05-16 CURRENT 2011-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-14Voluntary dissolution strike-off suspended
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-0408/12/22 STATEMENT OF CAPITAL GBP 426963.50
2023-01-04CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-01-04SH0108/12/22 STATEMENT OF CAPITAL GBP 426963.50
2022-12-30Application to strike the company off the register
2022-12-30DS01Application to strike the company off the register
2022-12-16Resolutions passed:<ul><li>Resolution Reduce share premium account 12/12/2022<li>Resolution reduction in capital</ul>
2022-12-16Solvency Statement dated 12/12/22
2022-12-16Statement by Directors
2022-12-16Statement of capital on GBP 1
2022-12-16SH19Statement of capital on 2022-12-16 GBP 1
2022-12-16SH20Statement by Directors
2022-12-16CAP-SSSolvency Statement dated 12/12/22
2022-12-16RES13Resolutions passed:
  • Reduce share premium account 12/12/2022
  • Resolution of reduction in issued share capital
2022-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-17CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-29AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-05-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-14PSC05Change of details for Mood Enterprises Limited as a person with significant control on 2019-06-11
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTON
2019-06-14AP01DIRECTOR APPOINTED MR GREGORY REESE BRADFORD
2019-06-13AP01DIRECTOR APPOINTED MR STEVEN ARTHUR SADLER
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW
2019-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22SH03Purchase of own shares
2019-05-08MISCForm 122 - on 31/08/04 2,500 preference shares @ 1P were cancelled
2019-05-08SH0101/11/01 STATEMENT OF CAPITAL GBP 44063.50
2019-05-08SH03Purchase of own shares
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020946300004
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANTHONY DAVIES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05AP01DIRECTOR APPOINTED MR ROBERT BARTON
2018-06-04AP01DIRECTOR APPOINTED MR ROGER GEOFFREY HAWES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2018-01-03CH01Director's details changed for Mr Ralph Bernard Edwards on 2018-01-03
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL WHITTINGTON
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 44063.5
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020946300004
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BERNARD EDWARDS / 23/08/2016
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 44063.5
2016-02-23AR0131/12/15 FULL LIST
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID WARD
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TULLETT
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 44063.5
2015-02-25AR0131/12/14 FULL LIST
2015-02-24AP01DIRECTOR APPOINTED MR JAMES WALTER BENNETT
2015-02-06CH01CHANGE PERSON AS DIRECTOR
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 44063.5
2014-01-24AR0131/12/13 FULL LIST
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-17CH01CHANGE PERSON AS DIRECTOR
2013-06-17CH03CHANGE PERSON AS SECRETARY
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PETER TULLETT / 06/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY DAVIES / 06/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ROBERT SMITH / 06/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD PAUL WHITTINGTON / 06/06/2013
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HAWES
2013-01-24AR0131/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0131/12/11 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BEARDMORE
2011-09-27RES15CHANGE OF NAME 22/09/2011
2011-09-27CERTNMCOMPANY NAME CHANGED THE SALAMANDER ORGANIZATION LIMITED CERTIFICATE ISSUED ON 27/09/11
2011-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20RES15CHANGE OF NAME 14/09/2011
2011-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-11AR0131/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AP01DIRECTOR APPOINTED MR GEORGE ANTHONY DAVIES
2010-03-03AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-01-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-12AR0131/12/09 FULL LIST
2009-11-24AP01DIRECTOR APPOINTED MR ROGER GEOFFREY HAWES
2009-05-26288aDIRECTOR APPOINTED DR SIMON ROBERT SMITH
2009-05-26288aDIRECTOR APPOINTED MR LAURENCE JOHN BEARDMORE
2009-05-22288aDIRECTOR APPOINTED MR ROBIN PETER TULLETT
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-23288cSECRETARY'S CHANGE OF PARTICULARS / DAVID WARD / 31/12/2008
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-03169£ SR 50000@.01 06/08/01
2007-10-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-03288bSECRETARY RESIGNED
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17288bSECRETARY RESIGNED
2007-08-1688(2)RAD 01/07/06--------- £ SI 12858@1 £ SI 171400@.01
2007-05-08288bDIRECTOR RESIGNED
2007-04-27288aNEW SECRETARY APPOINTED
2007-03-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-03-05123NC INC ALREADY ADJUSTED 30/06/06
2007-03-05RES04£ NC 55000/60000 30/06/
2006-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-1988(2)RAD 13/09/05--------- £ SI 2500@.01=25 £ IC 29516/29541
2005-10-12169£ IC 29541/29516 17/08/05 £ SR 2500@.01=25
2005-07-20169£ IC 29491/29466 31/03/05 £ SR 2500@.01=25
2005-04-11169£ SR 2500@.01 31/05/04
2005-04-11169£ SR 2500@.01 17/09/04
2005-04-11169£ SR 1250@.01 31/08/04
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-14363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-11363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to MOOD INTERNATIONAL SOFTWARE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOOD INTERNATIONAL SOFTWARE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEASE MADE BETWEEN YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED (1) AND THE SALAMANDER ORGANISATION LIMITED AND HUMAN COMPUTER INTERACTION (YORK) LIMITED (2) 2001-04-24 Satisfied YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED
Intangible Assets
Patents
We have not found any records of MOOD INTERNATIONAL SOFTWARE LTD. registering or being granted any patents
Domain Names

MOOD INTERNATIONAL SOFTWARE LTD. owns 25 domain names.

fiknowledgemap.co.uk   informationneedsanalysis.co.uk   salamander-organization.co.uk   salamanderorganization.co.uk   thisishr.co.uk   mood.co.uk   mood1.co.uk   mood3.co.uk   mood4.co.uk   moodinternational.co.uk   moodproducts.co.uk   moodsoftware.co.uk   moodsupport.co.uk   moodtools.co.uk   servicereadyarchitecture.co.uk   knowledgemap.co.uk   knowhowmap.co.uk   knowledge-map.co.uk   knowledgeactivation.co.uk   process-activation.co.uk   processactivation.co.uk   tsorg.co.uk   businessactivation.co.uk   business-activation.co.uk   knowledge-activation.co.uk  

Trademarks
We have not found any records of MOOD INTERNATIONAL SOFTWARE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOOD INTERNATIONAL SOFTWARE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MOOD INTERNATIONAL SOFTWARE LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MOOD INTERNATIONAL SOFTWARE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
MOOD INTERNATIONAL SOFTWARE LTD. has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 250,000

CategoryAward Date Award/Grant
MooD Optioneering : Smart - Development of Prototype 2012-09-01 £ 250,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MOOD INTERNATIONAL SOFTWARE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.