Moodley Uk Limited LONDON


Moodley Uk started in year 2015 as Private Limited Company with registration number 09500204. The Moodley Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Suite 208 Britannia House 1-11 Glenthorne Road. Postal code: W6 0LH.

The company has one director. Narthan M., appointed on 19 March 2015. There are currently no secretaries appointed. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Moodley Uk Limited Address / Contact

Office Address Suite 208 Britannia House 1-11 Glenthorne Road
Office Address2 Hammersmith
Town London
Post code W6 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09500204
Date of Incorporation Thu, 19th Mar 2015
Industry Other cleaning services
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Narthan M.

Position: Director

Appointed: 19 March 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Moliena M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Narthan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Moliena M.

Notified on 19 March 2019
Nature of control: 25-50% shares

Narthan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth120       
Balance Sheet
Cash Bank On Hand75 02072 03320 708165 088517 600393 808  
Current Assets142 402171 828184 097276 421631 593438 194234 314200 930
Debtors67 38299 795163 389111 333113 99347 267  
Net Assets Liabilities12075 179121 974218 993551 469380 504201 722125 202
Property Plant Equipment54 18144 00234 65126 942 30 363  
Cash Bank In Hand75 020       
Intangible Fixed Assets46 667       
Net Assets Liabilities Including Pension Asset Liability120       
Other Debtors1 000       
Tangible Fixed Assets54 181       
Trade Debtors66 382       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve20       
Shareholder Funds120       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-792-2 060-1 140-1 200-1 800-80-80-80
Accumulated Amortisation Impairment Intangible Assets23 33346 66669 999     
Accumulated Depreciation Impairment Property Plant Equipment11 34524 93234 28341 99268 93470 958  
Additions Other Than Through Business Combinations Property Plant Equipment 3 408   32 387  
Average Number Employees During Period54554222
Comprehensive Income Expense55 420135 059      
Creditors95 66749 5514 54721 10711 58350 00078 810105 771
Disposals Decrease In Depreciation Impairment Property Plant Equipment    26 94226 942  
Disposals Property Plant Equipment     68 934  
Dividend Per Share Interim554600618600750350  
Dividends Paid-55 400-60 000      
Fixed Assets100 84867 33634 65226 942  51 41735 242
Increase From Amortisation Charge For Year Intangible Assets 23 33323 333     
Increase From Depreciation Charge For Year Property Plant Equipment 13 5879 351  2 024  
Intangible Assets46 66723 3341     
Intangible Assets Gross Cost70 00070 00070 000     
Net Current Assets Liabilities5 77567 81499 592219 477569 971438 047155 50495 159
Number Shares Issued Fully Paid 100100100100100  
Par Value Share1 1 11  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0001 0001 0001 000 5 000  
Profit Loss55 420135 059      
Property Plant Equipment Gross Cost65 52668 93468 93468 93468 934101 321  
Provisions For Liabilities Balance Sheet Subtotal10 8368 3606 5835 1195 1195 1195 1195 119
Total Assets Less Current Liabilities106 623135 150134 244246 419569 971438 047206 921130 401
Company Contributions To Money Purchase Plans Directors     80 000  
Director Remuneration7 3818 0528 15116 84817 25618 984  
Administrative Expenses228 235       
Amortisation Intangible Assets Expense23 333       
Bank Borrowings Overdrafts45 938       
Corporation Tax Due Within One Year3 019       
Cost Sales84 208       
Creditors Due After One Year95 667       
Creditors Due Within One Year136 627       
Depreciation Tangible Fixed Assets Expense11 345       
Difference Between Accumulated Depreciation Amortisation Capital Allowances10 836       
Dividends Withdrawn From Total Reserves55 400       
Gross Profit Loss299 215       
Increase Decrease In U K Tax From Origination Reversal Timing Differences10 836       
Intangible Fixed Assets Additions70 000       
Intangible Fixed Assets Aggregate Amortisation Impairment23 333       
Intangible Fixed Assets Amortisation Charged In Period23 333       
Intangible Fixed Assets Cost Or Valuation70 000       
Interest Payable Similar Charges1 725       
Interim Payment55 400       
Number Shares Allotted100       
Operating Profit Loss70 980       
Other Creditors After One Year18 000       
Other Creditors Due Within One Year69 899       
Other Interest Receivable Similar Income20       
Other Taxation Social Security Within One Year7 147       
Profit Loss For Period55 420       
Profit Loss On Ordinary Activities Before Tax69 275       
Provisions Charged Credited To Profit Loss Account During Period10 836       
Provisions For Liabilities Charges10 836       
Tangible Fixed Assets Additions65 526       
Tangible Fixed Assets Depreciation Charged In Period11 345       
Tax On Profit Or Loss On Ordinary Activities13 855       
Trade Creditors Within One Year20 019       
Turnover Gross Operating Revenue383 423       
U K Current Corporation Tax On Income For Period3 019       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 24th, November 2023
Free Download (6 pages)

Company search

Advertisements