Company NameMoodluxe Ltd
DirectorsGillian Bailey Nono and Jonathan Ross Whittaker
Company StatusActive
Company Number08678097
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Gillian Bailey Nono
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameJonathan Ross Whittaker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Gillian Bailey Nono
60.00%
Ordinary
40 at £1Jonathan Roff Whittaker
40.00%
Ordinary

Financials

Year2014
Net Worth-£44,775
Cash£709
Current Liabilities£60,360

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 May 2023Change of details for Mr Jonathan Ross Whittaker as a person with significant control on 22 March 2018 (2 pages)
19 May 2023Change of details for Mrs Gillian Bailey Nono as a person with significant control on 22 March 2018 (2 pages)
19 May 2023Change of details for Mrs Gillian Bailey Nono as a person with significant control on 22 March 2018 (2 pages)
19 May 2023Change of details for Mr Jonathan Ross Whittaker as a person with significant control on 22 March 2018 (2 pages)
9 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
9 February 2023Change of details for Ms Gill Nono as a person with significant control on 8 February 2023 (2 pages)
8 February 2023Director's details changed for Ms Gillian Bailey Nono on 8 February 2023 (2 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
28 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
9 February 2021Confirmation statement made on 24 January 2021 with updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 March 2019Change of details for Ms Gill Nono as a person with significant control on 22 March 2019 (2 pages)
25 March 2019Change of details for Ms Gill Nono as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Jonathan Ross Whittaker on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Ms Gillian Bailey Nono on 22 March 2019 (2 pages)
22 March 2019Change of details for Mr Jonathan Ross Whittaker as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Registered office address changed from 1 Churchill Way Macclesfield SK11 6AY England to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 22 March 2019 (1 page)
22 March 2019Notification of Jonathan Ross Whittaker as a person with significant control on 6 April 2016 (2 pages)
22 March 2019Change of details for Mr Jonathan Ross Whittaker as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Registered office address changed from 4a Thornfield Delamer Road Bowdon Altrincham Cheshire WA14 2NG to 1 Churchill Way Macclesfield SK11 6AY on 7 February 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with updates (3 pages)
14 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 November 2014Registered office address changed from 1 Craven Court Craven Road Broadheath Altrincham Cheshire WA14 5DY to 4a Thornfield Delamer Road Bowdon Altrincham Cheshire WA14 2NG on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 1 Craven Court Craven Road Broadheath Altrincham Cheshire WA14 5DY to 4a Thornfield Delamer Road Bowdon Altrincham Cheshire WA14 2NG on 12 November 2014 (1 page)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
9 September 2013Director's details changed for Jonathan Ross Whittaker on 6 September 2013 (2 pages)
9 September 2013Director's details changed for Jonathan Ross Whittaker on 6 September 2013 (2 pages)
9 September 2013Director's details changed for Jonathan Ross Whittaker on 6 September 2013 (2 pages)
5 September 2013Director's details changed for Jonathan Roff Whittaker on 5 September 2013 (2 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
(36 pages)
5 September 2013Director's details changed for Jonathan Roff Whittaker on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Jonathan Roff Whittaker on 5 September 2013 (2 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
(36 pages)