MOORWAND LTD
Overview
Company Name | MOORWAND LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08491211 |
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 MOORWAND LTD?
- Other information technology service activities (62090) / Information and communication
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MOORWAND LTD located?
Registered Office Address | Fora 3 Lloyd's Avenue EC3N 3DS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOORWAND LTD?
Company Name | From | Until |
---|---|---|
UPAYCARD LTD | Apr 09, 2014 | Apr 09, 2014 |
MOORBANK ENTERPRISE LIMITED | Apr 16, 2013 | Apr 16, 2013 |
What are the latest accounts for MOORWAND LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MOORWAND LTD?
Last Confirmation Statement Made Up To | Jan 27, 2026 |
---|---|
Next Confirmation Statement Due | Feb 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 27, 2025 |
Overdue | No |
What are the latest filings for MOORWAND LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Oct 31, 2024 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Jan 27, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Sub-division of shares on Dec 09, 2024 | 7 pages | SH02 | ||||||||||||||
Termination of appointment of Gareth Anthony Nicholls Mahoney as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 41 pages | AA | ||||||||||||||
Registered office address changed from Irongate House, 30 Dukes Place London EC3A 7LP United Kingdom to Fora 3 Lloyd's Avenue London EC3N 3DS on Jul 01, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 39 pages | AA | ||||||||||||||
Registered office address changed from Irongate House, 28-30 Dukes Place London EC3A 7LP United Kingdom to Irongate House, 30 Dukes Place London EC3A 7LP on Jul 28, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Vicki Gladstone as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Oct 31, 2021 | 34 pages | AA | ||||||||||||||
Appointment of Mr Kevin Joe Friedrich as a director on Aug 30, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gareth Anthony Nicholls Mahoney as a director on Aug 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Vicki Gladstone as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Luc Gueriane on Aug 30, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Vicki Gladstone on May 27, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Stephen Mckellar as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2020 | 36 pages | AA | ||||||||||||||
Registered office address changed from Irongate House 22-30 Dukes Place London EC3A 7LP United Kingdom to Irongate House, 28-30 Dukes Place London EC3A 7LP on Sep 29, 2021 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Irongate House 22-30 Dukes Place London EC3A 7LP on Jul 01, 2021 | 1 pages | AD01 | ||||||||||||||
Who are the officers of MOORWAND LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRIEDRICH, Kevin Joe | Director | 3 Lloyd's Avenue EC3N 3DS London Fora England | England | British | Director | 299520520001 | ||||||||
GLADSTONE, Vicki Louise | Director | 3 Lloyd's Avenue EC3N 3DS London Fora England | United Kingdom | British | Director | 265720450001 | ||||||||
GUERIANE, Luc | Director | Dukes Place EC3A 7LP London Irongate House, 28-30 United Kingdom | England | British | Ceo | 268487020001 | ||||||||
LAWLOR, Brian Joseph | Director | 3 Lloyd's Avenue EC3N 3DS London Fora England | England | Irish | Director | 238351950001 | ||||||||
MCKELLAR, Stephen | Director | 3 Lloyd's Avenue EC3N 3DS London Fora England | England | British | Director | 294356760001 | ||||||||
CORPORATE SECRETARIES LIMITED | Secretary | Floor Lawford House Albert Place N3 1RL London 4th United Kingdom |
| 177516990001 | ||||||||||
ALMAREE, Wael Sulaiman | Director | Brookdale Court, HX2 0RA Halifax 4 England | England | British | General Manager | 180130570001 | ||||||||
BAZILLE, Alain Pierre Jacques | Director | Cedar Court Sheen Lane SW14 8LY London 12 United Kingdom | United Kingdom | French | Director | 92350370001 | ||||||||
COURTNEIDGE, Robert Edmund | Director | Birchin Lane EC3V 9DU London Birchin Court 20 United Kingdom | England | British | Ceo | 151604800001 | ||||||||
GLADSTONE, Vicki Louise | Director | Dukes Place EC3A 7LP London Irongate House, 28-30 United Kingdom | United Kingdom | British | Ceo | 265720450001 | ||||||||
GOSLAR, Alan Richard | Director | Hillgate Place W8 7SS London 69 United Kingdom | United Kingdom | British | Company Director | 80078020001 | ||||||||
HOY, Simon Hedley | Director | St Mary Axe EC3A 8BF London 29.13, 30 St Mary Axe City Of London England | England | British | Chartered Accountant | 51180590002 | ||||||||
MAHONEY, Gareth Anthony Nicholls | Director | 3 Lloyd's Avenue EC3N 3DS London Fora England | England | British | Director | 299520150001 | ||||||||
MWANJE, Aphrodite Kasibina | Director | Sheen Lane SW14 8LS London 410 Parkway House England | United Kingdom | German | Company Director | 133123360001 | ||||||||
WHEELER, Mark Wayne | Director | St Mary Axe EC3A 8BF London 29.13, 30 St Mary Axe City Of London England | England | American | Company Director | 186739770002 | ||||||||
CORPORATE DIRECTORS LIMITED | Director | Floor Lawford House Albert Place N3 1RL London 4th United Kingdom |
| 151952630001 |
Who are the persons with significant control of MOORWAND LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Wael Sulaiman Almaree | May 03, 2019 | 3 Lloyd's Avenue EC3N 3DS London Fora England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Edmund Courtneidge | May 02, 2019 | Birchin Lane EC3V 9DU London Birchin Court 20 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Edmund Courtneidge | Nov 26, 2018 | St Mary Axe EC3A 8BF London 29.13, 30 St Mary Axe City Of London England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alain Pierre, Jacques Bazille | May 01, 2016 | St Mary Axe EC3A 8BF London 29.13, 30 St Mary Axe City Of London England | Yes |
Nationality: French Country of Residence: United Kingdom | |||
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