MOOREPAY LIMITED
Overview
Company Name | MOOREPAY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00891686 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOOREPAY LIMITED?
Company Name | From | Until |
---|---|---|
DOUGLAS MOORE (DATA CENTRES) LIMITED | Aug 12, 1986 | Aug 12, 1986 |
DOUGLAS MOORE LIMITED | Nov 10, 1966 | Nov 10, 1966 |
What are the latest accounts for MOOREPAY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MOOREPAY LIMITED?
Last Confirmation Statement Made Up To | Sep 19, 2025 |
---|---|
Next Confirmation Statement Due | Oct 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 19, 2024 |
Overdue | No |
What are the latest filings for MOOREPAY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Apr 30, 2024 | 40 pages | AA | ||
Registration of charge 008916860014, created on Dec 09, 2024 | 41 pages | MR01 | ||
Satisfaction of charge 008916860012 in full | 4 pages | MR04 | ||
Satisfaction of charge 008916860013 in full | 4 pages | MR04 | ||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 008916860013, created on Apr 05, 2024 | 49 pages | MR01 | ||
Full accounts made up to Apr 30, 2023 | 43 pages | AA | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony Vollmer as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2022 | 43 pages | AA | ||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 43 pages | AA | ||
Change of details for Moorepay Group Limited as a person with significant control on Jan 14, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Chris Fox as a secretary on Aug 16, 2021 | 2 pages | AP03 | ||
Termination of appointment of Helen Copestick as a secretary on Aug 16, 2021 | 1 pages | TM02 | ||
Director's details changed for Mr John Richard Martin Petter on Jan 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Royston Kinch on Nov 13, 2020 | 2 pages | CH01 | ||
Appointment of Helen Copestick as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Leppard as a secretary on Apr 19, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Full accounts made up to Apr 30, 2020 | 42 pages | AA | ||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Lowry Mill Lees Street Swinton Manchester M27 6DB | 1 pages | AD03 | ||
Register inspection address has been changed to Lowry Mill Lees Street Swinton Manchester M27 6DB | 1 pages | AD02 | ||
Who are the officers of MOOREPAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Chris | Secretary | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | 286559280001 | |||||||
KINCH, Alan Royston | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | England | British | Director | 163334420004 | ||||
PETTER, John Richard Martin | Director | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | England | British | Director | 146513380001 | ||||
VOLLMER, Anthony | Director | Lees Street Swinton M27 6DB Manchester Lowry Mill England | England | British | Managing Director | 308848430001 | ||||
BENNETT, Malcolm Robert | Secretary | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | 208003020001 | |||||||
COPESTICK, Helen | Secretary | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | 282476530001 | |||||||
FARRIMOND, Nicholas Brian | Secretary | 51 The Avenue WD17 4NU Watford Hertfordshire | British | 75357260001 | ||||||
FISHER, Anthony Philip | Secretary | Amathus 35 Lyndhurst Avenue KT5 9LN Surbiton Surrey | British | 15269730002 | ||||||
LEPPARD, Elizabeth | Secretary | 4th Floor Lowry Mill Lees Street M27 6DB Swinton Lowry Mill United Kingdom | 243193870001 | |||||||
MEADES, Derek Leslie | Secretary | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | Director | 8142960002 | |||||
NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||
RICHARDSON, John David | Secretary | High Street Burnham SL1 7JD Slough 27 Berks | British | 128558470001 | ||||||
SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||
SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | Company Director | 103319060001 | |||||
AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | Director | 165900220001 | ||||
ANDERSON, Ronald Hamilton Sharp | Director | Place Farm House Nether Wallop SO20 8EW Stockbridge Hants | British | Accountant | 4576120001 | |||||
CUMBERS, Alan Brian | Director | 72 Fletcher Gardens Binfield RG12 1FJ Bracknell Berkshire | British | Computer Bureau Manager | 32153300002 | |||||
DENLEY, Gareth Phillip | Director | 31 Ashley Road KT12 1JB Walton On Thames Surrey | British | Company Director | 38711220001 | |||||
FISHER, Anthony Philip | Director | Amathus 35 Lyndhurst Avenue KT5 9LN Surbiton Surrey | British | Executive | 15269730002 | |||||
GREAVES, Andrew David | Director | Wood End Cottage Wood Lane SL2 3YY Hedgerley Buckinghamshire | British | Director | 50048250001 | |||||
LATTIMER, Alan | Director | 15 Hanger Way GU31 4QE Petersfield | British | Managing Director | 91798390001 | |||||
LEGDON, Jonathan | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands HP2 4NW Avenue Hemel Hempstead Hertfordshire | England | British | Director | 328623620001 | ||||
MEADES, Derek Leslie | Director | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | Director | 8142960002 | |||||
MONSHAW, Andrew Phillip | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United States | American | Ceo | 239664830001 | ||||
MOORE, Ian Oscar Whittingham | Director | Parsonage House GU8 5PT Brook Surrey | British | Computer Consultant | 15269750001 | |||||
NICOL, Alexander James Wilson | Director | Silverbeck Jumps Road Churt GU10 2HL Farnham Surrey | British | Computer Consultant | 15269740001 | |||||
PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | Company Director | 7649630002 | ||||
ROSS, Stuart | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Director | 20168110001 | ||||
SCORE, Timothy | Director | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | Company Director | 103319060001 | |||||
STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | Finance Director | 78901530003 | ||||
STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | Chief Executive | 66955690003 | ||||
TRAYHORN, Robert Sinclair | Director | 10 Lynwood Close Bracknell Berkshire | British | Executive | 19116530001 | |||||
TROON, Anita Jean | Director | 150 Missenden Acres Hedge End SO30 2AQ Southampton Hampshire | British | Executive | 19116540001 | |||||
VINCENT, Robert Stanley | Director | 147 Hillcross Avenue SM4 4AZ Morden Surrey | British | Executive | 50707040001 | |||||
WAIN, Nicholas Paul | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | Company Director | 277689790001 |
Who are the persons with significant control of MOOREPAY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Moorepay Group Limited | Sep 19, 2016 | Aztec West Almondsbury BS32 4UF Bristol 740 Waterside Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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