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

MOODFREE LIMITED

2 THE SPINNEY, RIPLEY ROAD, SEND, SURREY, GU23 7LH,
Company Registration Number
02213521
Private Limited Company
Active

Company Overview

About Moodfree Ltd
MOODFREE LIMITED was founded on 1988-01-25 and has its registered office in Send. The organisation's status is listed as "Active". Moodfree Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOODFREE LIMITED
 
Legal Registered Office
2 THE SPINNEY
RIPLEY ROAD
SEND
SURREY
GU23 7LH
Other companies in KT14
 
Filing Information
Company Number 02213521
Company ID Number 02213521
Date formed 1988-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 15:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOODFREE LIMITED
The accountancy firm based at this address is MICHAEL WELFARE AND CO 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.

Company Officers of MOODFREE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PETER WINCHESTER
Company Secretary 2013-07-01
KENNETH EDWARDS
Director 2001-09-19
DEREK WILLIAM LESLIE EVANS
Director 2013-07-23
MARK JOHN GIBSON
Director 1993-07-31
LUKE ARTHUR KENNETH
Director 2016-05-11
JEAN ELIZABETH MORTIMER
Director 2001-07-20
DAVID CHARLES NASH
Director 2004-04-01
GRAHAM WINCHESTER
Director 2011-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE MARSHALL
Director 2003-02-17 2016-05-11
KIRSTY BREWSTER
Company Secretary 2009-09-07 2013-06-28
KIRSTY BREWSTER
Director 2009-09-07 2013-06-28
MICHAEL JOHN MINTER
Director 1999-02-19 2011-11-18
BARBARA AMY EDWARDS
Company Secretary 2006-11-01 2009-09-07
ENA ALEXANDRA WALLIS
Director 1992-02-08 2007-11-06
MARK JOHN GIBSON
Company Secretary 1999-01-04 2006-10-31
RITA ANN MCCARTHY
Director 2002-08-16 2004-04-01
LEONARD HARRIS MARSHALL
Director 1992-02-08 2002-10-15
SALLY AMOS
Director 2001-07-20 2002-08-16
EVELYN ELIZABETH EDWARDS
Director 1992-02-08 2001-09-19
MITCHELL STEPHEN JOHNSON
Director 1999-01-04 2001-07-20
RAYMOND POPE
Director 2000-06-09 2001-07-20
NATHAN WHARF
Director 1992-02-08 2000-06-09
SALLY APPELBE
Director 1995-11-16 1999-02-19
GRAEME CHARLES TAYLOR
Company Secretary 1995-05-01 1999-01-04
GRAEME CHARLES TAYLOR
Director 1993-04-04 1999-01-04
ERNEST ALBERT EDWARDS
Director 1992-02-08 1993-06-01
ANTHONY JOHN SILVER
Director 1992-02-08 1993-04-30
SARAH JANE SMITH
Director 1992-02-08 1993-04-03
MICHAEL JOHN JONES
Director 1992-02-08 1993-03-02
MICHAEL JOHN JONES
Company Secretary 1992-02-08 1993-02-03

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
2023-07-26APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM LESLIE EVANS
2023-07-26CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2022-11-07DIRECTOR APPOINTED MR LUKE BARLING
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/22 FROM Michael Welfare & Co Ltd 100 High Road Byfleet Surrey KT14 7QT
2021-07-06AP03Appointment of Mr Mark Gibson as company secretary on 2021-07-02
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-02AD02Register inspection address changed from 40 Milton Drive Shepperton Middlesex TW17 0JJ United Kingdom to 39 Sidney Road Staines-upon-Thames TW18 4QJ
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-19AP01DIRECTOR APPOINTED MRS MARION ROWLANDS
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WINCHESTER
2020-08-26TM02Termination of appointment of Graham Peter Winchester on 2020-08-26
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ARTHUR KENNETH JOYCE
2020-07-16AP01DIRECTOR APPOINTED MR WILLIAM GEORGE MILLER
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-02-20PSC08Notification of a person with significant control statement
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-14PSC07CESSATION OF GRAHAM WINCHESTER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-08CH01Director's details changed for Luke Arthur Kenneth Joyce on 2019-11-07
2019-11-07CH01Director's details changed for Luke Arthur Kenneth on 2019-11-07
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-05CH01Director's details changed for David Charles Nash on 2018-11-02
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 7
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13AP01DIRECTOR APPOINTED LUKE ARTHUR KENNETH
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARSHALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 7
2016-03-01AR0108/02/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 7
2015-02-19AR0108/02/15 ANNUAL RETURN FULL LIST
2015-02-19CH01Director's details changed for Mark John Gibson on 2014-03-01
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 7
2014-02-21AR0108/02/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AP01DIRECTOR APPOINTED DEREK WILLIAM LESLIE EVANS
2013-07-18AP03Appointment of Graham Peter Winchester as company secretary
2013-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIRSTY BREWSTER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY BREWSTER
2013-02-26AR0108/02/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0108/02/12 ANNUAL RETURN FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MINTER
2012-03-09AP01DIRECTOR APPOINTED GRAHAM WINCHESTER
2011-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-14AR0108/02/11 FULL LIST
2011-01-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-26AR0108/02/10 FULL LIST
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES NASH / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH MORTIMER / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MINTER / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARSHALL / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN GIBSON / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARDS / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY BREWSTER / 08/02/2010
2009-10-21AP03SECRETARY APPOINTED KIRSTY BREWSTER
2009-10-21AP01DIRECTOR APPOINTED KIRSTY BREWSTER
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY BARBARA EDWARDS
2009-09-16AA31/03/09 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-06-24AA31/03/08 TOTAL EXEMPTION FULL
2008-02-21363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-20288bDIRECTOR RESIGNED
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-26353LOCATION OF REGISTER OF MEMBERS
2007-03-12288aNEW SECRETARY APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-02363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-05-27288aNEW DIRECTOR APPOINTED
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-19363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-19363(288)DIRECTOR RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
2002-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19363(288)DIRECTOR RESIGNED
2002-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-02288aNEW DIRECTOR APPOINTED
2001-03-02363(288)DIRECTOR RESIGNED
2001-03-02363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-04-03363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
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 MOODFREE 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 MOODFREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOODFREE 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 MOODFREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOODFREE LIMITED
Trademarks
We have not found any records of MOODFREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOODFREE 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 MOODFREE 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 MOODFREE 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 MOODFREE 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 MOODFREE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1