General information

Name:

Mood Foods Limited

Office Address:

M4/m5 Eastway Dales Manor Business Park Babraham Road, Sawston CB22 3TJ Cambridge

Number: 06312091

Incorporation date: 2007-07-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Website

www.moodfoods.co.uk

Description

Data updated on:

2007 signifies the founding of Mood Foods Ltd, the firm located at M4/m5 Eastway Dales Manor Business Park, Babraham Road, Sawston in Cambridge. That would make seventeen years Mood Foods has existed on the market, as it was registered on Fri, 13th Jul 2007. The registered no. is 06312091 and the zip code is CB22 3TJ. The enterprise's declared SIC number is 10821 - Manufacture of cocoa and chocolate confectionery. 2022-07-31 is the last time when company accounts were reported.

The corporation has three trademarks, all are active. The first trademark was granted in 2013 and the last one in 2016. The one that will expire sooner, i.e. in November, 2022 is Enlightened Chocolate.

There's a team of two directors supervising the following company at the moment, including Ian B. and Richard T. who have been carrying out the directors assignments since Wed, 23rd Nov 2016. Furthermore, the managing director's responsibilities are constantly aided with by a secretary - Richard T., who joined this company seventeen years ago.

Trade marks

Trademark UK00003071693
Trademark image:-
Trademark name:HIGH VIBE
Status:Application Published
Filing date:2014-09-08
Owner name:Mood Foods Ltd
Owner address:Unit 2 Grange Business Park, Babraham Road, Fulbourn, Cambridge, United Kingdom, CB21 5HR
Trademark UK00002642554
Trademark image:-
Trademark name:Enlightened Chocolate
Status:Registered
Filing date:2012-11-16
Date of entry in register:2013-06-14
Renewal date:2022-11-16
Owner name:Mood Foods Ltd
Owner address:Unit 2 Grange Business Park, Babraham Road, Fulbourn, Cambridge, United Kingdom, CB21 5HR
Trademark UK00003186154
Trademark image:-
Trademark name:KAKAWA
Status:Registered
Filing date:2016-09-16
Date of entry in register:2016-12-23
Renewal date:2026-09-16
Owner name:Mood Foods Ltd
Owner address:Unit 2 Grange Business Park, Babraham Road, Fulbourn, Cambridge, United Kingdom, CB21 5HR

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 23 November 2016

Latest update: 15 February 2024

Richard T.

Role: Director

Appointed: 13 July 2007

Latest update: 15 February 2024

Richard T.

Role: Secretary

Appointed: 13 July 2007

Latest update: 15 February 2024

People with significant control

Executives who control the firm include: Jim J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jim J.
Notified on 20 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard T.
Notified on 20 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 23 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 April 2013
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 1 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of Capital on 22nd January 2024: 139.22 GBP (SH01)
filed on: 25th, January 2024
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 10821 : Manufacture of cocoa and chocolate confectionery
16
Company Age

Closest companies