MOOREPAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOOREPAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00891686
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOOREPAY LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is MOOREPAY LIMITED located?

    Registered Office Address
    740 Waterside Drive Aztec West
    Almondsbury
    BS32 4UF Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOOREPAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOUGLAS MOORE (DATA CENTRES) LIMITEDAug 12, 1986Aug 12, 1986
    DOUGLAS MOORE LIMITEDNov 10, 1966Nov 10, 1966

    What are the latest accounts for MOOREPAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MOOREPAY LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2025
    Next Confirmation Statement DueOct 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2024
    OverdueNo

    What are the latest filings for MOOREPAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2024

    40 pagesAA

    Registration of charge 008916860014, created on Dec 09, 2024

    41 pagesMR01

    Satisfaction of charge 008916860012 in full

    4 pagesMR04

    Satisfaction of charge 008916860013 in full

    4 pagesMR04

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Registration of charge 008916860013, created on Apr 05, 2024

    49 pagesMR01

    Full accounts made up to Apr 30, 2023

    43 pagesAA

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Vollmer as a director on Apr 28, 2023

    2 pagesAP01

    Full accounts made up to Apr 30, 2022

    43 pagesAA

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    43 pagesAA

    Change of details for Moorepay Group Limited as a person with significant control on Jan 14, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Chris Fox as a secretary on Aug 16, 2021

    2 pagesAP03

    Termination of appointment of Helen Copestick as a secretary on Aug 16, 2021

    1 pagesTM02

    Director's details changed for Mr John Richard Martin Petter on Jan 14, 2021

    2 pagesCH01

    Director's details changed for Mr Alan Royston Kinch on Nov 13, 2020

    2 pagesCH01

    Appointment of Helen Copestick as a secretary on Apr 19, 2021

    2 pagesAP03

    Termination of appointment of Elizabeth Leppard as a secretary on Apr 19, 2021

    1 pagesTM02

    Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on Jan 14, 2021

    1 pagesAD01

    Full accounts made up to Apr 30, 2020

    42 pagesAA

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Lowry Mill Lees Street Swinton Manchester M27 6DB

    1 pagesAD03

    Register inspection address has been changed to Lowry Mill Lees Street Swinton Manchester M27 6DB

    1 pagesAD02

    Who are the officers of MOOREPAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Chris
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Secretary
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    286559280001
    KINCH, Alan Royston
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    EnglandBritishDirector163334420004
    PETTER, John Richard Martin
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    EnglandBritishDirector146513380001
    VOLLMER, Anthony
    Lees Street
    Swinton
    M27 6DB Manchester
    Lowry Mill
    England
    Director
    Lees Street
    Swinton
    M27 6DB Manchester
    Lowry Mill
    England
    EnglandBritishManaging Director308848430001
    BENNETT, Malcolm Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    208003020001
    COPESTICK, Helen
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Secretary
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    282476530001
    FARRIMOND, Nicholas Brian
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    Secretary
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    British75357260001
    FISHER, Anthony Philip
    Amathus
    35 Lyndhurst Avenue
    KT5 9LN Surbiton
    Surrey
    Secretary
    Amathus
    35 Lyndhurst Avenue
    KT5 9LN Surbiton
    Surrey
    British15269730002
    LEPPARD, Elizabeth
    4th Floor Lowry Mill
    Lees Street
    M27 6DB Swinton
    Lowry Mill
    United Kingdom
    Secretary
    4th Floor Lowry Mill
    Lees Street
    M27 6DB Swinton
    Lowry Mill
    United Kingdom
    243193870001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Secretary
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    BritishDirector8142960002
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    Secretary
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    BritishCompany Director103319060001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmericanDirector165900220001
    ANDERSON, Ronald Hamilton Sharp
    Place Farm House
    Nether Wallop
    SO20 8EW Stockbridge
    Hants
    Director
    Place Farm House
    Nether Wallop
    SO20 8EW Stockbridge
    Hants
    BritishAccountant4576120001
    CUMBERS, Alan Brian
    72 Fletcher Gardens
    Binfield
    RG12 1FJ Bracknell
    Berkshire
    Director
    72 Fletcher Gardens
    Binfield
    RG12 1FJ Bracknell
    Berkshire
    BritishComputer Bureau Manager32153300002
    DENLEY, Gareth Phillip
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    Director
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    BritishCompany Director38711220001
    FISHER, Anthony Philip
    Amathus
    35 Lyndhurst Avenue
    KT5 9LN Surbiton
    Surrey
    Director
    Amathus
    35 Lyndhurst Avenue
    KT5 9LN Surbiton
    Surrey
    BritishExecutive15269730002
    GREAVES, Andrew David
    Wood End Cottage Wood Lane
    SL2 3YY Hedgerley
    Buckinghamshire
    Director
    Wood End Cottage Wood Lane
    SL2 3YY Hedgerley
    Buckinghamshire
    BritishDirector50048250001
    LATTIMER, Alan
    15 Hanger Way
    GU31 4QE Petersfield
    Director
    15 Hanger Way
    GU31 4QE Petersfield
    BritishManaging Director91798390001
    LEGDON, Jonathan
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2
    Peoplebuilding Estate Maylands
    HP2 4NW Avenue Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector328623620001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Director
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    BritishDirector8142960002
    MONSHAW, Andrew Phillip
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United StatesAmericanCeo239664830001
    MOORE, Ian Oscar Whittingham
    Parsonage House
    GU8 5PT Brook
    Surrey
    Director
    Parsonage House
    GU8 5PT Brook
    Surrey
    BritishComputer Consultant15269750001
    NICOL, Alexander James Wilson
    Silverbeck Jumps Road
    Churt
    GU10 2HL Farnham
    Surrey
    Director
    Silverbeck Jumps Road
    Churt
    GU10 2HL Farnham
    Surrey
    BritishComputer Consultant15269740001
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritishCompany Director7649630002
    ROSS, Stuart
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritishDirector 20168110001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    BritishCompany Director103319060001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritishFinance Director78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritishChief Executive66955690003
    TRAYHORN, Robert Sinclair
    10 Lynwood Close
    Bracknell
    Berkshire
    Director
    10 Lynwood Close
    Bracknell
    Berkshire
    BritishExecutive19116530001
    TROON, Anita Jean
    150 Missenden Acres
    Hedge End
    SO30 2AQ Southampton
    Hampshire
    Director
    150 Missenden Acres
    Hedge End
    SO30 2AQ Southampton
    Hampshire
    BritishExecutive19116540001
    VINCENT, Robert Stanley
    147 Hillcross Avenue
    SM4 4AZ Morden
    Surrey
    Director
    147 Hillcross Avenue
    SM4 4AZ Morden
    Surrey
    BritishExecutive50707040001
    WAIN, Nicholas Paul
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director277689790001

    Who are the persons with significant control of MOOREPAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorepay Group Limited
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    Sep 19, 2016
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740 Waterside Drive
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number01072009
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0