Company number 02094630
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKSHIRE, RG45 7AW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registration of charge 020946300004, created on 30 September 2016; Director's details changed for Mr Ralph Bernard Edwards on 23 August 2016. The most likely internet sites of MOOD INTERNATIONAL SOFTWARE LTD. are www.moodinternationalsoftware.co.uk, and www.mood-international-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Bracknell Rail Station is 3.7 miles; to Bagshot Rail Station is 4.6 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mood International Software Ltd is a Private Limited Company.
The company registration number is 02094630. Mood International Software Ltd has been working since 29 January 1987.
The present status of the company is Active. The registered address of Mood International Software Ltd is Beechey House 87 Church Street Crowthorne Berkshire Rg45 7aw. . BENNETT, James Walter is a Director of the company. DAVIES, George Anthony is a Director of the company. EDWARDS, Ralph Bernard is a Director of the company. SMITH, Simon Robert, Dr is a Director of the company. WHITTINGTON, Richard Paul, Dr is a Director of the company. Secretary EDWARDS, Ralph Bernard has been resigned. Secretary HAND, Malcolm John has been resigned. Secretary HAND, Sally Anne has been resigned. Secretary WARD, David Charles has been resigned. Director ANDERSON, Philip Stephen has been resigned. Director BEARDMORE, Laurence John has been resigned. Director HAND, Malcolm John has been resigned. Director HAWES, Roger Geoffrey has been resigned. Director TULLETT, Robin Peter has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mood Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MOOD INTERNATIONAL SOFTWARE LTD. Events
12 Jan 2017
Confirmation statement made on 14 December 2016 with updates
04 Oct 2016
Registration of charge 020946300004, created on 30 September 2016
23 Aug 2016
Director's details changed for Mr Ralph Bernard Edwards on 23 August 2016
16 Jun 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
...
... and 147 more events
31 Mar 1987
Accounting reference date notified as 30/04
13 Feb 1987
Registered office changed on 13/02/87 from: 124-128 city road london EC1V 2NJ
13 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Jan 1987
Incorporation
29 Jan 1987
Certificate of Incorporation
30 September 2016
Charge code 0209 4630 0004
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
27 February 2008
Debenture
Delivered: 6 March 2008
Status: Satisfied
on 9 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied
on 29 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2001
Lease made between york science park (innovation centre) limited (1) and the salamander organisation limited and human computer interaction (york) limited (2)
Delivered: 25 April 2001
Status: Satisfied
on 25 May 2006
Persons entitled: York Science Park (Innovation Centre) Limited
Description: A rent deposit of £2250.