Background WavePink WaveYellow Wave

MOODBOX LIMITED (08602477)

MOODBOX LIMITED (08602477) is an active UK company. incorporated on 9 July 2013. with registered office in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). MOODBOX LIMITED has been registered for 12 years. Current directors include VIRK, Dalvinder Kaur.

Company Number
08602477
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
Willcote House Campden Road, Stratford-Upon-Avon, CV37 8LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
VIRK, Dalvinder Kaur
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOODBOX LIMITED

MOODBOX LIMITED is an active company incorporated on 9 July 2013 with the registered office located in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). MOODBOX LIMITED was registered 12 years ago.(SIC: 46150)

Status

active

Active since 12 years ago

Company No

08602477

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Willcote House Campden Road Clifford Chambers Stratford-Upon-Avon, CV37 8LN,

Previous Addresses

133 Earlswood Common Earlswood Solihull West Midlands B94 5SH
From: 9 July 2013To: 30 March 2017
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 16
New Owner
Oct 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VIRK, Dalvinder Kaur

Active
Campden Road, Stratford-Upon-AvonCV37 8LN
Born March 1981
Director
Appointed 09 Jul 2013

SODHA, Minal

Resigned
Earlswood Common, SolihullB94 5SH
Born October 1967
Director
Appointed 09 Jul 2013
Resigned 22 Jul 2016

Persons with significant control

2

Miss Dalvinder Kaur Virk

Active
Campden Road, Stratford-Upon-AvonCV37 8LN
Born March 1981

Nature of Control

Significant influence or control
Notified 01 May 2016

Mr Anup Sodha

Active
Campden Road, Stratford-Upon-AvonCV37 8LN
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Gazette Notice Compulsory
10 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Gazette Filings Brought Up To Date
19 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 July 2013
NEWINCIncorporation