Company NameMolvodi Limited
DirectorsLeon Dixon and Rajesh Kumar Sood
Company StatusActive
Company Number06739348
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameAdrian Hayward
NationalityBritish
StatusCurrent
Appointed10 June 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address24 Suffolk Drive
Guildford
GU4 7FD
Director NameMr Leon Dixon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2021(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Godfree Court, Apex Yard 29 Long Lane
London
SE1 4PL
Director NameMr Rajesh Kumar Sood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2021(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Godfree Court, Apex Yard 29 Long Lane
London
SE1 4PL
Director NameMr Nishan James Dias
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27b York Street
Twickenham
Middlesex
TW1 3JZ
Director NameTNTD (SL) Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address23 Newlands Close
Wembley
Middlesex
HA0 2EZ
Secretary NameTNTD (SL) Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address23 Newlands Close
Wembley
Middlesex
HA0 2EZ

Contact

Websitewww.molvodi.com/
Telephone020 71835145
Telephone regionLondon

Location

Registered Address2nd Floor, Godfree Court, Apex Yard
29 Long Lane
London
SE1 4PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2013
Net Worth£16,587
Cash£9,903

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

12 January 2024Total exemption full accounts made up to 30 April 2023 (3 pages)
25 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (3 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
8 January 2022Total exemption full accounts made up to 30 April 2021 (3 pages)
5 July 2021Notification of Leon Dixon as a person with significant control on 1 January 2021 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
27 January 2021Termination of appointment of Nishan James Dias as a director on 24 January 2021 (1 page)
27 January 2021Cessation of Nishan James Dias as a person with significant control on 23 January 2021 (1 page)
27 January 2021Appointment of Mr Leon Dixon as a director on 23 January 2021 (2 pages)
27 January 2021Appointment of Mr Rajesh Kumar Sood as a director on 23 January 2021 (2 pages)
13 January 2021Secretary's details changed for Adrian Hayward on 1 October 2020 (1 page)
11 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 30 April 2020 (3 pages)
6 October 2020Previous accounting period shortened from 2 May 2020 to 30 April 2020 (1 page)
27 January 2020Total exemption full accounts made up to 2 May 2019 (3 pages)
15 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
13 May 2019Registered office address changed from 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England to 2nd Floor, Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 13 May 2019 (1 page)
30 January 2019Total exemption full accounts made up to 2 May 2018 (3 pages)
14 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 2 May 2017 (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 2 May 2016 (3 pages)
25 January 2017Total exemption full accounts made up to 2 May 2016 (3 pages)
17 November 2016Registered office address changed from 13 st. Thomas Street London SE1 9RY to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 13 st. Thomas Street London SE1 9RY to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 2 May 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 2 May 2015 (3 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 2 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 2 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 2 May 2014 (3 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 2 May 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 2 May 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 2 May 2013 (3 pages)
3 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(4 pages)
3 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(4 pages)
3 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(4 pages)
30 September 2013Amended accounts made up to 2 May 2012 (3 pages)
30 September 2013Amended accounts made up to 2 May 2012 (3 pages)
30 September 2013Amended accounts made up to 2 May 2012 (3 pages)
4 July 2013Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG United Kingdom on 4 July 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 2 May 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 2 May 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 2 May 2012 (3 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 2 May 2011 (3 pages)
6 February 2012Total exemption small company accounts made up to 2 May 2011 (3 pages)
6 February 2012Total exemption small company accounts made up to 2 May 2011 (3 pages)
3 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 November 2010Termination of appointment of Tntd (Sl) Limited as a director (1 page)
3 November 2010Termination of appointment of Tntd (Sl) Limited as a director (1 page)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from 7 Devoil Close Guildford Surrey GY4 7FG on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 7 Devoil Close Guildford Surrey GY4 7FG on 16 August 2010 (1 page)
9 August 2010Total exemption small company accounts made up to 2 May 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 2 May 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 2 May 2010 (4 pages)
15 July 2010Previous accounting period extended from 30 November 2009 to 2 May 2010 (1 page)
15 July 2010Previous accounting period extended from 30 November 2009 to 2 May 2010 (1 page)
15 July 2010Previous accounting period extended from 30 November 2009 to 2 May 2010 (1 page)
29 June 2010Registered office address changed from 25 Newlands Close Wembley Middlesex HA0 2EZ United Kingdom on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 25 Newlands Close Wembley Middlesex HA0 2EZ United Kingdom on 29 June 2010 (2 pages)
17 June 2010Termination of appointment of Tntd (Sl) Limited as a secretary (2 pages)
17 June 2010Appointment of Adrian Hayward as a secretary (3 pages)
17 June 2010Termination of appointment of Tntd (Sl) Limited as a secretary (2 pages)
17 June 2010Appointment of Adrian Hayward as a secretary (3 pages)
14 June 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2008Incorporation (13 pages)
3 November 2008Incorporation (13 pages)