MOORE U.K. LIMITED
Overview
| Company Name | MOORE U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 12952745 |
| 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 MOORE U.K. LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is MOORE U.K. LIMITED located?
| Registered Office Address | 9 Appold Street EC2A 2AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOORE U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| MG123 LIMITED | Oct 15, 2020 | Oct 15, 2020 |
What are the latest accounts for MOORE U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOORE U.K. LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for MOORE U.K. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Danielle Louise Griffin as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Keith Coldwell as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert John Branch as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mark John Houston as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Appointment of Mrs April Louise Foster as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | 1 pages | AD03 | ||
Register inspection address has been changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | 1 pages | AD02 | ||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Geoffrey William Norman as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Appointment of Clive Owen Luke Dixon as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Richard Lance as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Matthew James Meadows as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Gordon Walker as a director on Jun 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Maureen Bernadette Penfold as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mervyn William Russell Dolan as a director on Dec 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Chambers Love as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Keith James Miller as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Stephen Andrew Watson as a director on Jun 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Who are the officers of MOORE U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABDULALI, Mustafa Hassanali | Director | EC2A 2AP London 9 Appold Street United Kingdom | England | British | 278084650001 | |||||
| CORBISHLEY, Francis John | Director | River Front EN1 3FG Enfield Nicholas House United Kingdom | United Kingdom | British | 193577820001 | |||||
| DIXON, Clive Owen Luke | Director | EC2A 2AP London 9 Appold Street United Kingdom | Isle Of Man | British | 324955440001 | |||||
| DOLAN, Mervyn William Russell | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | British | 135213000001 | |||||
| FOSTER, April Louise | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | British | 326265870001 | |||||
| GRIFFIN, Danielle Louise | Director | EC2A 2AP London 9 Appold Street United Kingdom | England | British | 169014870002 | |||||
| HOUSTON, Mark John | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | British | 242661570001 | |||||
| LANCE, Mark Richard | Director | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom | United Kingdom | British | 50872310004 | |||||
| MAHON, Brian Anthony | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | Irish | 267753770001 | |||||
| MEADOWS, Matthew James | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | British | 142478310002 | |||||
| MOORE, Francis Richard Hobart De Courcy | Director | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom | England | British | 276149880001 | |||||
| ANDERSON, David Paul | Director | Goswell Road EC1M 7AD London 60 United Kingdom | United Kingdom | British | 141754030001 | |||||
| BRANCH, Robert John | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | British | 58435060004 | |||||
| COLDWELL, Andrew Keith | Director | Southgate PO19 8DJ Chichester City Gates 2-4 West Sussex United Kingdom | United Kingdom | British | 252126700001 | |||||
| HANCOCK, Andrew Christopher | Director | Goswell Road EC1M 7AD London 60 United Kingdom | United Kingdom | British | 133647680001 | |||||
| HILTON, Nicholas David | Director | Goswell Road EC1M 7AD London 60 United Kingdom | United Kingdom | British | 33478630004 | |||||
| LOVE, John Chambers | Director | EC2A 2AP London 9 Appold Street United Kingdom | Northern Ireland | British | 187485560001 | |||||
| MILLER, Keith James | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | British | 217136470001 | |||||
| NORMAN, Geoffrey William | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | British | 286959980001 | |||||
| PENFOLD, Maureen Bernadette | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | British | 278084660001 | |||||
| WALKER, Andrew Gordon | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | British | 160416240001 | |||||
| WATSON, Stephen Andrew | Director | EC2A 2AP London 9 Appold Street United Kingdom | United Kingdom | British | 39364100002 |
What are the latest statements on persons with significant control for MOORE U.K. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 15, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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