• UK
  • MOODIE INTERNATIONAL LIMITED - 6 Maple Grove Business Centre, Lawrence Road, Hounslow, TW4 6DR, England, United Kingdom

Company Information

Company registration number
04426543
Company Status
LIVE
Country
United Kingdom
Registered Address
6 Maple Grove Business Centre, Lawrence Road
Hounslow
TW4 6DR
England
6 Maple Grove Business Centre, Lawrence Road, Hounslow, TW4 6DR, England UK

Management

Managing Directors
DERMOT DAVITT
DAVITT, Dermot Peter
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2002-04-29
Age Of Company
2002-04-29 22 years
SIC/NACE
58190

Ownership

Beneficial Owners
Sixth Continent Intelligence Limited

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-06-30
Last Date: 2022-09-30
Last Return Made Up To:
2013-04-29
Annual Return
Due Date: 2025-05-13
Last Date: 2024-04-29

MOODIE INTERNATIONAL LIMITED Company Description

MOODIE INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 04426543. Its current trading status is "live". It was registered 2002-04-29. It has declared SIC or NACE codes as "58190". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-04-29.It can be contacted at 6 Maple Grove Business Centre, Lawrence Road .
More information

Get MOODIE INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Moodie International Limited - 6 Maple Grove Business Centre, Lawrence Road, Hounslow, TW4 6DR, England, United Kingdom

2002-04-29 22 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MOODIE INTERNATIONAL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • move-registers-to-sail-company-with-new-address (2024-06-15) - AD03

    Add to Cart
     
  • change-sail-address-company-with-new-address (2024-06-15) - AD02

    Add to Cart
     
  • confirmation-statement-with-no-updates (2024-05-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-06-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-05-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-06-29) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2022-06-06) - CH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-05-25) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-05-06) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-05-06) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-09-08) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-06-26) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-03) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-07-18) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-05-10) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-01-28) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-05-12) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-10) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-06-13) - AA

    Add to Cart
     
  • 29/04/16 FULL LIST (2016-04-29) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR DERMOT DAVITT (2016-01-19) - AP01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MARTIN MIDDLETON MOODIE / 29/04/2016 (2016-04-29) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-04-29) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-01-19) - AP01

    Add to Cart
     
  • 30/09/15 TOTAL EXEMPTION SMALL (2016-06-13) - AA

    Add to Cart
     
  • 29/04/15 FULL LIST (2015-04-30) - AR01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 044265430001 (2015-10-12) - MR01

    Add to Cart
     
  • 30/09/14 TOTAL EXEMPTION SMALL (2015-06-03) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR STANLEY MARTIN MIDDLETON MOODIE (2015-05-22) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-10-13) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR KARL BUHLMANN (2015-10-13) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-06-03) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-05-22) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-04-30) - CH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-12) - MR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BUHLMANN / 29/04/2015 (2015-04-30) - CH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR STUART MCGUIRE (2014-11-26) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR KARL BUHLMANN (2014-11-26) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR STANLEY MOODIE (2014-11-14) - TM01

    Add to Cart
     
  • 29/04/14 FULL LIST (2014-04-30) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY ROBERT WILBY (2014-06-26) - TM02

    Add to Cart
     
  • 30/09/13 TOTAL EXEMPTION SMALL (2014-06-30) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR STUART MCGUIRE (2014-11-14) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 24/01/2014 FROM (2014-01-24) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-01-24) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2014-06-26) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-11-26) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-11-26) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-11-14) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-11-14) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-06-20) - AA

    Add to Cart
     
  • 01/10/12 TOTAL EXEMPTION SMALL (2013-06-20) - AA

    Add to Cart
     
  • 29/04/13 FULL LIST (2013-05-28) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WILBY / 28/05/2012 (2012-06-13) - CH03

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MARTIN MIDDLETON MOODIE / 28/05/2012 (2012-06-13) - CH01

    Add to Cart
     
  • PREVEXT FROM 31/03/2012 TO 30/09/2012 (2012-12-12) - AA01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2012-06-13) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-06-13) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-13) - AR01

    Add to Cart
     
  • 29/04/12 FULL LIST (2012-06-13) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2012-12-12) - AA01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-12-30) - AA

    Add to Cart
     
  • SUB-DIVISION (2011-09-14) - SH02

    Add to Cart
     
  • SUBDIVISION 25/08/2011 (2011-09-14) - RES13

    Add to Cart
     
  • 29/04/11 FULL LIST (2011-05-20) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM WILBY / 29/04/2011 (2011-05-20) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-05-20) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MARTIN MIDDLETON MOODIE / 29/04/2011 (2011-05-20) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2011-05-20) - CH03

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01

    Add to Cart
     
  • capital-alter-shares-subdivision (2011-09-14) - SH02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA

    Add to Cart
     
  • resolution (2011-09-14) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-05-11) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-01-04) - AA

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2010-12-30) - AA

    Add to Cart
     
  • 29/04/10 FULL LIST (2010-05-12) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MARTIN MIDDLETON MOODIE / 29/04/2010 (2010-05-11) - CH01

    Add to Cart
     
  • 31/03/09 TOTAL EXEMPTION SMALL (2010-01-04) - AA

    Add to Cart
     
  • legacy (2009-06-02) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS (2009-06-02) - 363a

    Add to Cart
     
  • 31/03/08 TOTAL EXEMPTION SMALL (2008-11-20) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-01-14) - AA

    Add to Cart
     
  • RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS (2008-05-15) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2008-01-14) - AA

    Add to Cart
     
  • legacy (2008-05-15) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-11-20) - AA

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2007-01-12) - 288a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2007-01-21) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 17/04/07 FROM: (2007-04-17) - 287

    Add to Cart
     
  • RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS (2007-05-15) - 363a

    Add to Cart
     
  • legacy (2007-01-11) - 288b

    Add to Cart
     
  • legacy (2007-05-15) - 363a

    Add to Cart
     
  • legacy (2007-04-17) - 287

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-01-21) - AA

    Add to Cart
     
  • legacy (2007-01-12) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2007-01-11) - 288b

    Add to Cart
     
  • legacy (2006-05-26) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2006-01-27) - AA

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 (2006-01-27) - AA

    Add to Cart
     
  • RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS (2006-05-26) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS (2005-06-02) - 363s

    Add to Cart
     
  • legacy (2005-06-02) - 363s

    Add to Cart
     
  • legacy (2005-08-24) - 287

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 24/08/05 FROM: (2005-08-24) - 287

    Add to Cart
     
  • TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 (2004-12-20) - AA

    Add to Cart
     
  • TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 (2004-02-17) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2004-12-20) - AA

    Add to Cart
     
  • legacy (2004-05-13) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2004-02-17) - AA

    Add to Cart
     
  • RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS (2004-05-13) - 363s

    Add to Cart
     
  • legacy (2003-04-15) - 225

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 29/07/03 FROM: (2003-07-29) - 287

    Add to Cart
     
  • ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 (2003-04-15) - 225

    Add to Cart
     
  • RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS (2003-06-03) - 363s

    Add to Cart
     
  • legacy (2003-07-29) - 287

    Add to Cart
     
  • legacy (2003-06-03) - 363s

    Add to Cart
     
  • legacy (2002-05-07) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2002-05-07) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2002-05-07) - 288b

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2002-05-07) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2002-04-29) - NEWINC

    Add to Cart
     
  • legacy (2002-05-07) - 288a

    Add to Cart
     
  • DIRECTOR RESIGNED (2002-05-07) - 288b

    Add to Cart
     
  • incorporation-company (2002-04-29) - NEWINC

    Add to Cart
     

expand_less