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

MOODVENT LIMITED

1 RUSHMILLS, NORTHAMPTON, NN4 7YB,
Company Registration Number
02282941
Private Limited Company
Active

Company Overview

About Moodvent Ltd
MOODVENT LIMITED was founded on 1988-08-02 and has its registered office in Northampton. The organisation's status is listed as "Active". Moodvent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOODVENT LIMITED
 
Legal Registered Office
1 RUSHMILLS
NORTHAMPTON
NN4 7YB
Other companies in SG17
 
Filing Information
Company Number 02282941
Company ID Number 02282941
Date formed 1988-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 09:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOODVENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC PETERBOROUGH LIMITED   SECURE FACILITIES & MANAGEMENT LTD   WINHAM HUGHES LIMITED   WINN & CO. (YORKSHIRE) LIMITED
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.

Company Officers of MOODVENT LIMITED

Current Directors
Officer Role Date Appointed
HAINES WATTS SERVICE CHARGE LIMITED
Company Secretary 2013-11-11
RAJ CHAND
Director 2006-01-24
SALLY MARIANNE REEVE
Director 2006-01-18
PETER JOHN ROBINSON
Director 1991-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NEEDHAM & CO
Company Secretary 2007-02-19 2013-11-11
PEVEREL OM LIMITED
Company Secretary 1998-07-14 2006-05-31
DANGLO COMPONENTS LIMITED
Director 1991-07-04 2003-12-10
DAVID JOHN ALLEN
Director 1998-07-14 2000-07-31
SUCHA SINGH
Director 1991-07-04 2000-06-08
JAMES LEASK HERCULSON
Director 1991-07-04 2000-01-06
KARNAIL SINGH
Director 1991-07-04 2000-01-06
LALBHAG LIMITED
Director 1991-07-04 1998-09-25
DAVID JOHN ALLEN
Company Secretary 1998-04-15 1998-07-14
JER HOLDINGS LIMITED
Director 1991-07-04 1998-07-03
BIRCHWOOD MANAGEMENT COMPANY LIMITED
Director 1991-07-04 1998-06-09
ANDREW DOUGLAS CHARTERS
Director 1991-07-04 1998-04-11
MARTIN DAVID RUDKINS
Director 1991-07-04 1998-03-17
KEVIN RONALD THOMPSON
Director 1991-07-04 1998-03-17
CHRISTINE LESLEY MCCLEOD
Company Secretary 1996-11-06 1998-02-18
CHRISTINE LESLEY MCCLEOD
Director 1991-07-04 1998-02-18
ANDREW DAVID WHITING
Company Secretary 1991-07-04 1996-11-06
IAN GORDON CRAIG JAMES
Director 1991-07-04 1996-07-05
SIMON GEORGE SIDNEY JOHNES
Director 1991-07-04 1996-07-05
JOHN LESLIE HORSLEY
Director 1991-07-04 1994-05-04
JAGDISH CHANDER SONDHI
Director 1991-07-04 1994-05-04
GEOFFREY FRANCIS BACON
Director 1991-07-04 1994-05-03
DEREK WILSON
Director 1991-07-04 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAINES WATTS SERVICE CHARGE LIMITED NEWLANDS THAMES DITTON (MANAGEMENT COMPANY) LIMITED Company Secretary 2017-12-31 CURRENT 2011-03-11 Active
HAINES WATTS SERVICE CHARGE LIMITED ROSEMARY GARDENS MORTLAKE (FREEHOLD) LIMITED Company Secretary 2017-04-19 CURRENT 2012-03-27 Active
HAINES WATTS SERVICE CHARGE LIMITED BALTIC COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-09-01 CURRENT 1987-09-24 Active
HAINES WATTS SERVICE CHARGE LIMITED WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED Company Secretary 2016-08-01 CURRENT 1999-09-29 Active
HAINES WATTS SERVICE CHARGE LIMITED WEST INDIA QUAY (FREEHOLD) LTD Company Secretary 2016-08-01 CURRENT 2004-06-03 Active
HAINES WATTS SERVICE CHARGE LIMITED ROSEMARY GARDENS,MORTLAKE(MANAGEMENT)LIMITED Company Secretary 2015-09-14 CURRENT 1970-10-01 Active
HAINES WATTS SERVICE CHARGE LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED Company Secretary 2014-02-24 CURRENT 1991-08-08 Active
HAINES WATTS SERVICE CHARGE LIMITED DOVECOTE GARDENS (NO.2) FREEHOLD LIMITED Company Secretary 2014-02-24 CURRENT 1997-02-03 Active
HAINES WATTS SERVICE CHARGE LIMITED THE WETHERED ESTATE LIMITED Company Secretary 2013-11-11 CURRENT 1995-11-07 Active
HAINES WATTS SERVICE CHARGE LIMITED ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED Company Secretary 2013-11-11 CURRENT 1998-03-24 Active
HAINES WATTS SERVICE CHARGE LIMITED ST. JOHNS HOUSE (WETHERED PARK) LIMITED Company Secretary 2013-11-11 CURRENT 1998-03-24 Active
HAINES WATTS SERVICE CHARGE LIMITED WINCHFIELD CADDINGTON MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-11 CURRENT 2001-02-22 Active
SALLY MARIANNE REEVE RADD TELECOMS LIMITED Director 2015-09-01 CURRENT 2010-02-23 Liquidation
SALLY MARIANNE REEVE MASA CAPITAL LIMITED Director 2013-12-12 CURRENT 2013-12-12 Liquidation
SALLY MARIANNE REEVE MODERN NETWORKS SERVICES LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
SALLY MARIANNE REEVE MODERN NETWORKS LIMITED Director 2007-04-01 CURRENT 1999-11-22 Active
PETER JOHN ROBINSON ROBEX CONTRACTING LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
PETER JOHN ROBINSON APPLE CHEMICALS LIMITED Director 1998-05-19 CURRENT 1998-05-19 Dissolved 2016-11-22
PETER JOHN ROBINSON ROBEX LIMITED Director 1991-01-20 CURRENT 1984-06-28 Active
PETER JOHN ROBINSON ROBEX INDUSTRIAL PRODUCTS LIMITED Director 1991-01-20 CURRENT 1981-05-19 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
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-02-28Compulsory strike-off action has been discontinued
2023-02-2731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07RP04CS01
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-10-12AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-05-12TM02Termination of appointment of Haines Watts Service Charge Limited on 2020-05-12
2019-08-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18AP01DIRECTOR APPOINTED MR VIJAI KUMAR MEHAR
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJ CHAND
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-06-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-13CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19CH04SECRETARY'S DETAILS CHNAGED FOR HAINES WATTS LUTON LIMITED on 2017-04-18
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM 42 High Street Flitwick Bedford MK45 1DU England
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 18
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 18
2015-09-01AR0104/07/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 18
2014-09-09AR0104/07/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04AP04Appointment of corporate company secretary Haines Watts Luton Limited
2014-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN NEEDHAM & CO
2013-07-19AR0104/07/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0104/07/12 ANNUAL RETURN FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM C/O Brown and Lee Elopak House Meadway Technology Park Stevenage Hertfordshire SG1 2EF
2012-06-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-22AR0104/07/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/10/10 TOTAL EXEMPTION FULL
2010-07-26AR0104/07/10 FULL LIST
2010-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN NEEDHAM & CO / 01/10/2009
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAJ CHAND / 01/10/2009
2010-07-07AA31/10/09 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-08-06AA31/10/08 TOTAL EXEMPTION FULL
2008-08-22363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-06-04AA31/10/07 TOTAL EXEMPTION FULL
2007-08-07363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-11288aNEW SECRETARY APPOINTED
2006-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/06
2006-08-10363sRETURN MADE UP TO 04/07/06; NO CHANGE OF MEMBERS
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 6EX
2006-06-08288bSECRETARY RESIGNED
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-09-15363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-08-03363(288)DIRECTOR RESIGNED
2004-08-03363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-17288bDIRECTOR RESIGNED
2003-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-08-08363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-08-02363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-07-31363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-07-31288cSECRETARY'S PARTICULARS CHANGED
2001-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/01
2001-03-14AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-18288bDIRECTOR RESIGNED
2000-07-20363sRETURN MADE UP TO 04/07/00; CHANGE OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-26288bDIRECTOR RESIGNED
2000-01-14288bDIRECTOR RESIGNED
2000-01-14288bDIRECTOR RESIGNED
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-10-25363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1998-11-16363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1998-11-16288bDIRECTOR RESIGNED
1998-11-16288bSECRETARY RESIGNED
1998-11-16288bDIRECTOR RESIGNED
1998-11-16288aNEW DIRECTOR APPOINTED
1998-11-16288aNEW SECRETARY APPOINTED
1998-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/98
1998-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-07-10288bDIRECTOR RESIGNED
1998-07-10288cDIRECTOR'S PARTICULARS CHANGED
1998-05-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MOODVENT LIMITED 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 MOODVENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOODVENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of MOODVENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOODVENT LIMITED
Trademarks
We have not found any records of MOODVENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOODVENT LIMITED. 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 (98000 - Residents property management) as MOODVENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MOODVENT LIMITED 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
The Technology Strategy Board has not awarded MOODVENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOODVENT LIMITED 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.