Background WavePink WaveYellow Wave

MOODOLOGY LIMITED (11884542)

MOODOLOGY LIMITED (11884542) is a dissolved UK company. incorporated on 15 March 2019. with registered office in Taunton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). MOODOLOGY LIMITED has been registered for 7 years. Current directors include QUINLAN, Henry Hugh Christopher.

Company Number
11884542
Status
dissolved
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
C/O Francis Clark Llp Ground Floor, Blackbrook Gate 1, Taunton, TA1 2PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
QUINLAN, Henry Hugh Christopher
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOODOLOGY LIMITED

MOODOLOGY LIMITED is an dissolved company incorporated on 15 March 2019 with the registered office located in Taunton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). MOODOLOGY LIMITED was registered 7 years ago.(SIC: 47290)

Status

dissolved

Active since 7 years ago

Company No

11884542

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 27 March 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

C/O Francis Clark Llp Ground Floor, Blackbrook Gate 1 Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Mendip Centre Rhodyate Blagdon Bristol BS40 7YE
From: 15 March 2019To: 8 April 2022
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
Mar 22
Director Left
May 23
Funding Round
Feb 24
Capital Update
Feb 24
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

QUINLAN, Henry Hugh Christopher

Active
Rhodyate, BristolBS40 7YE
Born February 1992
Director
Appointed 15 Mar 2019

WELLS, Sophie Alexandra

Resigned
Rhodyate, BristolBS40 7YE
Secretary
Appointed 15 Mar 2019
Resigned 21 Mar 2022

QUINLAN, Andrew Christopher

Resigned
Rhodyate, BristolBS40 7YE
Born June 1963
Director
Appointed 15 Mar 2019
Resigned 18 Nov 2022

WREN, Joanne Nicola

Resigned
Rhodyate, BristolBS40 7YE
Born May 1970
Director
Appointed 15 Mar 2019
Resigned 31 Oct 2019

WRIGHT, Thomas Charles Alexanderson

Resigned
Rhodyate, BristolBS40 7YE
Born March 1983
Director
Appointed 15 Mar 2019
Resigned 21 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Charles Alexanderson Wright

Ceased
Rhodyate, BristolBS40 7YE
Born March 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Mar 2019
Ceased 21 Mar 2022

Mr Andrew Christopher Quinlan

Active
Rhodyate, BlagdonBS40 7YE
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Voluntary
9 July 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 April 2024
DS01DS01
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Legacy
6 February 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2024
SH19Statement of Capital
Legacy
6 February 2024
CAP-SSCAP-SS
Resolution
6 February 2024
RESOLUTIONSResolutions
Resolution
6 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
30 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2019
NEWINCIncorporation