Company NameMoody Venture Capital Llp
Company StatusActive
Company NumberOC390814
CategoryLimited Liability Partnership
Incorporation Date3 February 2014(10 years, 2 months ago)

Directors

LLP Designated Member NameMiss Catherine Anne Moody
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-110 High Street
Ingatestone
Essex
CM4 0BA
LLP Member NameSally Jane Ellis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-110 High Street
Ingatestone
Essex
CM4 0BA
LLP Member NameMs Alison Elizabeth Ivey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-110 High Street
Ingatestone
Essex
CM4 0BA
LLP Member NameJennifer Louise Lomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-110 High Street
Ingatestone
Essex
CM4 0BA
LLP Designated Member NameMoody Homes Limited (Corporation)
StatusCurrent
Appointed03 February 2014(same day as company formation)
Correspondence Address106-110 High Street
Ingatestone
Essex
CM4 0BA
LLP Designated Member NameMoody Investments Limited (Corporation)
StatusCurrent
Appointed03 February 2014(same day as company formation)
Correspondence Address106 Mill Studio Crane Mead
Ware
Hertfordshire
SG12 9PY
LLP Designated Member NameWedvale Properties Limited (Corporation)
StatusCurrent
Appointed03 February 2014(same day as company formation)
Correspondence Address106-110 High Street
Ingatestone
Essex
CM4 0BA
LLP Member NameDonald Alfred Moody
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-110 High Street
Ingatestone
Essex
CM4 0BA
LLP Member NameThomas John Mines
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106-110 High Street
Ingatestone
Essex
CM4 0BA
LLP Member NameMrs Shirley Moody
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-110 High Street
Ingatestone
Essex
CM4 0BA

Contact

Websitemvcfinance.co.uk
Telephone01277 351860
Telephone regionBrentwood

Location

Registered Address106-110 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Turnover£1,024,105
Net Worth£13,680,997
Cash£1,851,738
Current Liabilities£1,913,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 4 weeks from now)

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
22 December 2022Termination of appointment of Thomas John Mines as a member on 2 November 2022 (1 page)
14 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 March 2022Member's details changed for Catherine Ann Moody on 3 February 2014 (2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 May 2021Notification of Shirley Moody as a person with significant control on 10 February 2021 (2 pages)
27 April 2021Cessation of Donald Alfred Moody as a person with significant control on 10 February 2021 (1 page)
27 April 2021Termination of appointment of Donald Alfred Moody as a member on 10 February 2021 (1 page)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
27 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
8 November 2016Full accounts made up to 31 March 2016 (11 pages)
8 November 2016Full accounts made up to 31 March 2016 (11 pages)
11 February 2016Annual return made up to 3 February 2016 (11 pages)
11 February 2016Annual return made up to 3 February 2016 (11 pages)
16 November 2015Full accounts made up to 31 March 2015 (11 pages)
16 November 2015Full accounts made up to 31 March 2015 (11 pages)
9 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
9 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 3 February 2015 (11 pages)
9 February 2015Annual return made up to 3 February 2015 (11 pages)
9 February 2015Annual return made up to 3 February 2015 (11 pages)
3 February 2014Incorporation of a limited liability partnership (15 pages)
3 February 2014Incorporation of a limited liability partnership (15 pages)