Active
Company Information for MOOTINVEST LIMITED
5TH FLOOR ASHFORD COMMERCIAL QUARTER, 1 DOVER PLACE, ASHFORD, KENT, TN23 1FB,
|
Company Registration Number
05751443
Private Limited Company
Active |
Company Name | |
---|---|
MOOTINVEST LIMITED | |
Legal Registered Office | |
5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT TN23 1FB Other companies in TN23 | |
Company Number | 05751443 | |
---|---|---|
Company ID Number | 05751443 | |
Date formed | 2006-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:33:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SERVESMART LIMITED |
||
JEAN-PIERRE LEON ARAMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALDINE ANNE VERONIQUE ARAMA |
Director | ||
ELIZABETH JACQUELINE FRANCOISE SILVERSTONE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINE POINT (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2017-11-16 | CURRENT | 1992-01-30 | Active | |
LIFEHOIST LTD | Company Secretary | 2017-06-04 | CURRENT | 1992-03-17 | Active | |
HATHEWOLDEN LIMITED | Company Secretary | 2017-06-04 | CURRENT | 1999-03-04 | Active - Proposal to Strike off | |
ROBERT BISHOP LIMITED | Company Secretary | 2017-06-04 | CURRENT | 1976-12-15 | Active - Proposal to Strike off | |
EYLES DEVELOPMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2003-09-16 | Dissolved 2018-06-05 | |
EYLES CONSTRUCTION LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1995-08-30 | Liquidation | |
ISLE OF THANET INVESTMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1996-10-28 | Active | |
VENTURE COMMUNICATIONS LIMITED | Company Secretary | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
FREEMAN & MITCHELL HOLDINGS TWO LIMITED | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
PRO-ELEC LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1992-05-07 | Active | |
MANGO ONE LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
CHILHAM'S FUTURE DELIVERY BOARD LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2007-04-13 | Active | |
IOT SCAFFOLDING LIMITED | Company Secretary | 2011-05-27 | CURRENT | 2003-09-16 | Active - Proposal to Strike off | |
HAMMER VALLEY FARM LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Active - Proposal to Strike off | |
KERANTO PROPERTIES LIMITED | Company Secretary | 2011-04-27 | CURRENT | 2011-04-27 | Active | |
MILLFLASK LIMITED | Company Secretary | 2008-01-23 | CURRENT | 2007-10-02 | Dissolved 2013-08-27 | |
NEW PERSPECTIVE DIGITAL PRINT LTD | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
CREATE-A-CARD LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
JOURNEYBOOKS LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
FLYING START PROJECT LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Active - Proposal to Strike off | |
TECWOOD LIMITED | Company Secretary | 2006-05-02 | CURRENT | 2006-05-02 | Dissolved 2018-05-01 | |
HARLEQUIN (SOUTH EAST) LIMITED | Company Secretary | 2006-01-10 | CURRENT | 2006-01-10 | Dissolved 2014-02-04 | |
1ST CLASS ENTERPRISES (UK) LTD | Company Secretary | 2005-11-22 | CURRENT | 1999-09-17 | Active - Proposal to Strike off | |
EXTRASEEK LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2000-04-11 | Dissolved 2016-07-26 | |
WISPAWAY LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2005-07-01 | Active - Proposal to Strike off | |
EUROPERATIONS MANAGEMENT LIMITED | Company Secretary | 2004-06-29 | CURRENT | 2004-06-29 | Active | |
I D C WINDOWS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2004-05-28 | Dissolved 2014-09-16 | |
RIVERMEDE DEVELOPMENTS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-04-29 | Dissolved 2015-04-22 | |
ASHFORD CLEANING CONTRACTORS LIMITED | Company Secretary | 2003-04-23 | CURRENT | 2003-04-23 | Active | |
CAVE AUSTIN (BLACKHEATH) LIMITED | Company Secretary | 2002-10-08 | CURRENT | 2002-10-08 | Dissolved 2016-02-06 | |
CONTACT SERVICE LIMITED | Company Secretary | 2002-07-27 | CURRENT | 2002-07-27 | Active | |
HARLEQUIN (KENT) LIMITED | Company Secretary | 2002-07-19 | CURRENT | 2002-07-19 | Dissolved 2014-02-04 | |
TRADEX PLUS LTD | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
FINALGOOD PROPERTY MANAGEMENT LIMITED | Company Secretary | 2001-02-26 | CURRENT | 1996-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Jean-Pierre Leon Arama as a person with significant control on 2024-03-27 | ||
Director's details changed for Mr Jean-Pierre Leon Arama on 2024-03-27 | ||
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES | ||
30/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
AA | 30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES | |
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SERVESMART LIMITED on 2020-03-23 | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/18 FROM Stourside Place 35-41 Station Road Ashford Kent TN23 1PP | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANNE VERONIQUE ARAMA | |
AP01 | DIRECTOR APPOINTED MR JEAN-PIERRE LEON ARAMA | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS GERALDINE ANNE VERONIQUE ARAMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACQUELINE FRANCOISE SILVERSTONE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elizabeth Jacqueline Francoise Silverstone on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SERVESMART LIMITED on 2009-10-01 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 27/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOOTINVEST LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOOTINVEST LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
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. |