We Are Moody Ltd LONDON


Founded in 2016, We Are Moody, classified under reg no. 10047636 is an active company. Currently registered at 24 Greville Street EC1N 8SS, London the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 6th Sep 2017 We Are Moody Ltd is no longer carrying the name Lunar And Flo.

At present there are 3 directors in the the firm, namely Tracey W., Ann-Margret K. and Amy T.. In addition one secretary - Amy T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Justine A. who worked with the the firm until 17 August 2017.

We Are Moody Ltd Address / Contact

Office Address 24 Greville Street
Town London
Post code EC1N 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10047636
Date of Incorporation Mon, 7th Mar 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Tracey W.

Position: Director

Appointed: 24 July 2023

Ann-Margret K.

Position: Director

Appointed: 07 July 2023

Amy T.

Position: Director

Appointed: 07 March 2016

Amy T.

Position: Secretary

Appointed: 07 March 2016

Laura W.

Position: Director

Appointed: 07 November 2017

Resigned: 21 August 2019

Samuel G.

Position: Director

Appointed: 07 March 2016

Resigned: 17 August 2017

Sharmadean R.

Position: Director

Appointed: 07 March 2016

Resigned: 17 August 2017

Samantha M.

Position: Director

Appointed: 07 March 2016

Resigned: 17 August 2017

Justine A.

Position: Secretary

Appointed: 07 March 2016

Resigned: 17 August 2017

Justine A.

Position: Director

Appointed: 07 March 2016

Resigned: 17 August 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Amy T. This PSC has 25-50% voting rights and has 25-50% shares.

Amy T.

Notified on 7 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lunar And Flo September 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand54 394   131 460
Current Assets150 405215 866   
Debtors96 011215 866248 682115 42223 353
Net Assets Liabilities90 572121 440-459 285135 387763 120
Other Debtors96 011212 695243 9472 3861 785
Property Plant Equipment4 1185 0385 4893 2206 103
Total Inventories   20 4749 442
Other
Accrued Liabilities43 08066 961428 408  
Accumulated Amortisation Impairment Intangible Assets60 111149 325113 732240 525378 257
Accumulated Depreciation Impairment Property Plant Equipment3 4387 3379 76712 80414 843
Additions Other Than Through Business Combinations Property Plant Equipment 4 8192 881  
Amortisation Expense Intangible Assets60 11189 215129 315  
Amounts Owed By Group Undertakings Participating Interests  2 6862 8503 016
Amounts Owed By Related Parties 1 5422 686  
Average Number Employees During Period57893
Bank Borrowings Overdrafts  48 33341 25640 211
Bank Overdrafts 32 25613 087  
Convertible Bonds In Issue  114 296114 296 
Convertible Debt Securities Held 114 296114 296  
Corporation Tax Recoverable  235 16796 132 
Creditors204 209396 21148 33341 25640 211
Depreciation Expense Property Plant Equipment3 4383 8982 430  
Fixed Assets144 376301 785383 843  
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 245 703210 922  
Increase From Amortisation Charge For Year Intangible Assets 89 214129 315126 793137 732
Increase From Depreciation Charge For Year Property Plant Equipment 3 8992 4303 0372 039
Intangible Assets140 258296 7471 023 5891 027 406999 066
Intangible Assets Gross Cost200 369446 072656 9941 267 9311 377 323
Net Current Assets Liabilities-53 804-180 345-794 795  
Nominal Value Allotted Share Capital  156165187
Number Shares Issued Fully Paid118 778148 226155 9131 652 4181 869 450
Other Creditors25 00248 68481 763550 546195 498
Other Remaining Borrowings  101 667  
Other Taxation Payable  33 17635 83482 652
Par Value Share 0000
Prepayments 1 630719  
Property Plant Equipment Gross Cost7 55612 37515 25616 02420 946
Remaining Financial Commitments  394257717
Research Development Expense Recognised In Profit Or Loss199 175199 175564 808  
Taxation Social Security Payable27 61153 09033 176  
Total Additions Including From Business Combinations Intangible Assets   130 610109 392
Total Additions Including From Business Combinations Property Plant Equipment   7684 922
Total Assets Less Current Liabilities 121 440-410 952  
Total Borrowings 146 552229 050  
Trade Creditors Trade Payables108 51680 924271 080280 35579 069
Trade Debtors Trade Receivables  1 33014 05418 552
Useful Life Intangible Assets Years   1010
Useful Life Property Plant Equipment Years   34
Amount Specific Advance Or Credit Directors-14 676-17 296-51 369  
Amount Specific Advance Or Credit Made In Period Directors32 79222 9773 000  
Amount Specific Advance Or Credit Repaid In Period Directors-47 567-25 598-37 073  
Director Remuneration81 66668 33390 000  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on Wed, 1st Nov 2023: 198.33 GBP
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements