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

MOXIE SOFTWARE LIMITED

Tollbar House Tollbar Way, Hedge End, Southampton, SO30 2ZP,
Company Registration Number
03962374
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moxie Software Ltd
MOXIE SOFTWARE LIMITED was founded on 2000-04-03 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Moxie Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOXIE SOFTWARE LIMITED
 
Legal Registered Office
Tollbar House Tollbar Way
Hedge End
Southampton
SO30 2ZP
Other companies in WC2B
 
Previous Names
NGENERA CIM LIMITED06/10/2010
TALISMA LIMITED06/03/2009
Filing Information
Company Number 03962374
Company ID Number 03962374
Date formed 2000-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-12-31
Latest return 2022-04-03
Return next due 2023-04-17
Type of accounts FULL
VAT Number /Sales tax ID GB727315048  
Last Datalog update: 2023-02-13 12:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOXIE SOFTWARE 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.
Companies with same name MOXIE SOFTWARE LIMITED
The following companies were found which have the same name as MOXIE SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOXIE SOFTWARE CANADA CORP. 8 Glen Cedar Road SUITE 1200 TORONTO Ontario M6C 3G1 Inactive - Discontinued Company formed on the 2000-10-24
MOXIE SOFTWARE CIM CORP. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 2000-01-27
MOXIE SOFTWARE SOLUTIONS INDIA PRIVATE LIMITED PLOT NO.52 LANE NO.2 BALAMRAI SOCIETY MAHENDRA HILLS SECUNDERABAD Telangana 500026 ACTIVE Company formed on the 2007-03-06
MOXIE SOFTWARE, INC. 301 116TH AVE SE STE 300 BELLEVUE WA 98004 Dissolved Company formed on the 2006-10-30
MOXIE SOFTWARE CIM CORP. 301 116TH AVE SE STE 300 BELLEVUE WA 98004 Dissolved Company formed on the 2001-08-17
MOXIE SOFTWARE CIM CORPORATION California Unknown
MOXIE SOFTWARE INCORPORATED California Unknown
MOXIE SOFTWARE CIM CORPORATION New Jersey Unknown

Company Officers of MOXIE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ALAN CONRAD HEITMANN
Director 2014-10-31
PATRICK CHARLES MARONEY
Director 2014-10-31
MOXIE SOFTWARE CIM CORP
Director 2003-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
SANJAY UPPAL
Director 2012-06-07 2014-07-31
STEVE PAPERMASTER
Director 2010-04-01 2012-06-07
RYAN GRAVELLE
Company Secretary 2008-05-19 2010-06-15
WADE PFEIFFER
Company Secretary 2004-08-18 2008-05-19
NAIR COMMERCIAL SERVICES LIMITED
Company Secretary 2003-02-10 2004-03-01
ROHIT KUMAR
Company Secretary 2001-05-01 2003-02-10
ANDREW ERNEST WILEMAN
Director 2002-01-16 2003-02-10
DONALD FRANCIS SEATON
Director 2001-05-01 2002-01-16
NICHOLAS JOHN GOMERSALL
Director 2000-04-03 2001-05-01
KEITH BONIFACE
Company Secretary 2000-04-03 2001-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-03 2000-04-03

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
2023-03-28SECOND GAZETTE not voluntary dissolution
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
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-12-14APPOINTMENT TERMINATED, DIRECTOR MOXIE SOFTWARE CIM CORP
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MOXIE SOFTWARE CIM CORP
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CONRAD HEITMANN
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2021-08-04AP01DIRECTOR APPOINTED BETH GASPICH
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0103/04/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-10AP01DIRECTOR APPOINTED ALAN CONRAD HEITMANN
2014-12-10AP01DIRECTOR APPOINTED PATRICK CHARLES MARONEY
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY UPPAL
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0103/04/14 ANNUAL RETURN FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0103/04/13 ANNUAL RETURN FULL LIST
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM 12 York Gate London NW1 4QS
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0103/04/12 ANNUAL RETURN FULL LIST
2012-06-08AP01DIRECTOR APPOINTED SANJAY UPPAL
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVE PAPERMASTER
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0103/04/11 ANNUAL RETURN FULL LIST
2011-05-17CH02Director's details changed for Moxie Software Cim Corp on 2011-04-02
2011-05-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOXIE SOFTWARE INC / 02/04/2011
2011-02-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NGENERA CIM CORP / 14/09/2010
2010-10-06RES15CHANGE OF NAME 17/09/2010
2010-10-06CERTNMCOMPANY NAME CHANGED NGENERA CIM LIMITED CERTIFICATE ISSUED ON 06/10/10
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY RYAN GRAVELLE
2010-07-12AR0103/04/10 FULL LIST
2010-07-09AP01DIRECTOR APPOINTED STEVE PAPERMASTER
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / NGENERA CIM CORP / 02/04/2009
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / TALISMA CORPORATION / 05/03/2009
2009-03-06CERTNMCOMPANY NAME CHANGED TALISMA LIMITED CERTIFICATE ISSUED ON 06/03/09
2009-02-03288aSECRETARY APPOINTED RYAN GRAVELLE
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY WADE PFEIFFER
2009-01-20363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2008-09-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-15363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363aRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-25363aRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: NAIR & CO WHITEFRIARS, LEWINS MEAD BRISTOL BS1 2NT
2004-03-16288bSECRETARY RESIGNED
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-02-25244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-25244DELIVERY EXT'D 3 MTH 31/12/03
2003-02-20288bSECRETARY RESIGNED
2003-02-20288bDIRECTOR RESIGNED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: KMA CHARTERED MANAGEMENT ACCOUNTANTS 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA
2003-02-20288aNEW SECRETARY APPOINTED
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25288bDIRECTOR RESIGNED
2002-04-15363(288)DIRECTOR RESIGNED
2002-04-15363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-03-22288aNEW DIRECTOR APPOINTED
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MOXIE SOFTWARE 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 MOXIE SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-03-02 Outstanding SAFAZA INVESTMENTS LIMITED
MORTGAGE DEBENTURE 2000-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MOXIE SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOXIE SOFTWARE LIMITED
Trademarks
We have not found any records of MOXIE SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOXIE SOFTWARE 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 (62020 - Information technology consultancy activities) as MOXIE SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MOXIE SOFTWARE 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.
Import/Export of Goods
Goods imported/exported by MOXIE SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOXIE SOFTWARE 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 MOXIE SOFTWARE 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