Background WavePink WaveYellow Wave

MOLIVIAN LIMITED (09154648)

MOLIVIAN LIMITED (09154648) is an active UK company. incorporated on 30 July 2014. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOLIVIAN LIMITED has been registered for 11 years. Current directors include HODGE, Ian Jeffrey, HODGE, Jill Elizabeth.

Company Number
09154648
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
366 Holcombe Road, Bury, BL8 4DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HODGE, Ian Jeffrey, HODGE, Jill Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLIVIAN LIMITED

MOLIVIAN LIMITED is an active company incorporated on 30 July 2014 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOLIVIAN LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09154648

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

366 Holcombe Road Greenmount Bury, BL8 4DT,

Previous Addresses

Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom
From: 21 August 2018To: 18 November 2024
Kiln Croft, Smithy Lane Much Hoole Preston Lancashire PR4 4QJ
From: 30 July 2014To: 21 August 2018
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Feb 19
Loan Cleared
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HODGE, Ian Jeffrey

Active
Holcombe Road, BuryBL8 4DT
Secretary
Appointed 30 Jul 2014

HODGE, Ian Jeffrey

Active
Holcombe Road, BuryBL8 4DT
Born May 1966
Director
Appointed 30 Jul 2014

HODGE, Jill Elizabeth

Active
Holcombe Road, BuryBL8 4DT
Born February 1972
Director
Appointed 30 Jul 2014

Persons with significant control

2

Mr Ian Jeffrey Hodge

Active
9 Winckley Square, PrestonPR1 3HP
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jill Elizabeth Hodge

Active
9 Winckley Square, PrestonPR1 3HP
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 July 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
10 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Incorporation Company
30 July 2014
NEWINCIncorporation