Background WavePink WaveYellow Wave

MOLVODI LIMITED (06739348)

MOLVODI LIMITED (06739348) is an active UK company. incorporated on 3 November 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MOLVODI LIMITED has been registered for 17 years. Current directors include DIXON, Leon, SOOD, Rajesh Kumar.

Company Number
06739348
Status
active
Type
ltd
Incorporated
3 November 2008
Age
17 years
Address
2nd Floor, Godfree Court, Apex Yard, London, SE1 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DIXON, Leon, SOOD, Rajesh Kumar
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLVODI LIMITED

MOLVODI LIMITED is an active company incorporated on 3 November 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MOLVODI LIMITED was registered 17 years ago.(SIC: 71129)

Status

active

Active since 17 years ago

Company No

06739348

LTD Company

Age

17 Years

Incorporated 3 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2nd Floor, Godfree Court, Apex Yard 29 Long Lane London, SE1 4PL,

Previous Addresses

2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England
From: 17 November 2016To: 13 May 2019
13 st. Thomas Street London SE1 9RY
From: 4 July 2013To: 17 November 2016
7 Devoil Close Guildford Surrey GU4 7FG United Kingdom
From: 16 August 2010To: 4 July 2013
7 Devoil Close Guildford Surrey GY4 7FG
From: 29 June 2010To: 16 August 2010
25 Newlands Close Wembley Middlesex HA0 2EZ United Kingdom
From: 3 November 2008To: 29 June 2010
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Nov 10
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jul 21
Funding Round
Feb 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAYWARD, Adrian

Active
Suffolk Drive, GuildfordGU4 7FD
Secretary
Appointed 10 Jun 2010

DIXON, Leon

Active
29 Long Lane, LondonSE1 4PL
Born March 1970
Director
Appointed 23 Jan 2021

SOOD, Rajesh Kumar

Active
29 Long Lane, LondonSE1 4PL
Born June 1971
Director
Appointed 23 Jan 2021

TNTD (SL) LIMITED

Resigned
Newlands Close, WembleyHA0 2EZ
Corporate secretary
Appointed 03 Nov 2008
Resigned 10 Jun 2010

DIAS, Nishan James

Resigned
York Street, TwickenhamTW1 3JZ
Born March 1979
Director
Appointed 03 Nov 2008
Resigned 24 Jan 2021

TNTD (SL) LIMITED

Resigned
Newlands Close, WembleyHA0 2EZ
Corporate director
Appointed 03 Nov 2008
Resigned 02 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Leon George Dixon

Active
29 Long Lane, LondonSE1 4PL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021

Mr Nishan James Dias

Ceased
29 Long Lane, LondonSE1 4PL
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jan 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
13 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2013
AR01AR01
Accounts Amended With Made Up Date
30 September 2013
AAMDAAMD
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 November 2008
NEWINCIncorporation