Background WavePink WaveYellow Wave

MOORQUEST LIMITED (01126282)

MOORQUEST LIMITED (01126282) is an active UK company. incorporated on 2 August 1973. with registered office in Finchley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MOORQUEST LIMITED has been registered for 52 years. Current directors include SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice, SAMUELS, Toni Valerie.

Company Number
01126282
Status
active
Type
ltd
Incorporated
2 August 1973
Age
52 years
Address
314 Regents Park Road, Finchley, N3 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice, SAMUELS, Toni Valerie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORQUEST LIMITED

MOORQUEST LIMITED is an active company incorporated on 2 August 1973 with the registered office located in Finchley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MOORQUEST LIMITED was registered 52 years ago.(SIC: 64999)

Status

active

Active since 52 years ago

Company No

01126282

LTD Company

Age

52 Years

Incorporated 2 August 1973

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

314 Regents Park Road Finchley, N3 2JX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 14 February 2017
314 Regents Park Road Finchley London N3 2JX
From: 2 August 1973To: 24 May 2016
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Director Joined
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SAMUELS, Toni Valerie

Active
Regents Park Road, LondonN3 2JX
Secretary
Appointed N/A

SAMUELS, Andrew Darren

Active
Regents Park Road, FinchleyN3 2JX
Born March 1969
Director
Appointed 29 Oct 2009

SAMUELS, Bernard Maurice

Active
Regents Park Road, LondonN3 2JX
Born April 1935
Director
Appointed N/A

SAMUELS, Toni Valerie

Active
Regents Park Road, LondonN3 2JX
Born March 1940
Director
Appointed N/A

SAMUELS, Bernard Maurice

Resigned
78 Marsh Lane, LondonNW7 4NX
Secretary
Appointed N/A
Resigned 03 Jul 1991

Persons with significant control

1

Regents Park Road, FinchleyN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Made Up Date
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Made Up Date
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Made Up Date
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Made Up Date
8 April 2010
AAAnnual Accounts
Accounts With Made Up Date
13 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
17 June 2009
363aAnnual Return
Accounts With Made Up Date
25 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 November 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
287Change of Registered Office
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Legacy
7 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Small
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
28 June 1990
288288
Legacy
20 January 1990
288288
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Accounts With Accounts Type Small
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
225(1)225(1)
Accounts With Accounts Type Small
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363