Background WavePink WaveYellow Wave

MOOREPAY COMPLIANCE LIMITED (03056267)

MOOREPAY COMPLIANCE LIMITED (03056267) is an active UK company. incorporated on 15 May 1995. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MOOREPAY COMPLIANCE LIMITED has been registered for 30 years. Current directors include PETTER, John Richard Martin, VOLLMER, Anthony.

Company Number
03056267
Status
active
Type
ltd
Incorporated
15 May 1995
Age
30 years
Address
740 Waterside Drive Aztec West, Bristol, BS32 4UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PETTER, John Richard Martin, VOLLMER, Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOREPAY COMPLIANCE LIMITED

MOOREPAY COMPLIANCE LIMITED is an active company incorporated on 15 May 1995 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MOOREPAY COMPLIANCE LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03056267

LTD Company

Age

30 Years

Incorporated 15 May 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

FIRST BUSINESS SUPPORT LIMITED
From: 14 May 2007To: 25 September 2013
THE MALLEY ORGANISATION LIMITED
From: 5 July 1995To: 14 May 2007
FREEWAY SERVICES LIMITED
From: 15 May 1995To: 5 July 1995
Contact
Address

740 Waterside Drive Aztec West Almondsbury Bristol, BS32 4UF,

Previous Addresses

People Building 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
From: 15 May 1995To: 14 January 2021
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Aug 13
Director Joined
Mar 15
Director Left
Apr 15
Loan Secured
Jun 16
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
Feb 18
Loan Secured
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
May 23
Loan Secured
Apr 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

FOX, Chris

Active
Aztec West, BristolBS32 4UF
Secretary
Appointed 16 Aug 2021

PETTER, John Richard Martin

Active
Aztec West, BristolBS32 4UF
Born May 1970
Director
Appointed 18 Jul 2018

VOLLMER, Anthony

Active
Lees Street, ManchesterM27 6DB
Born July 1975
Director
Appointed 28 Apr 2023

BENNETT, Malcolm Robert

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 01 May 2016
Resigned 01 Feb 2018

COPESTICK, Helen

Resigned
Aztec West, BristolBS32 4UF
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

LEPPARD, Elizabeth

Resigned
4th Floor Lowry Mill, SwintonM27 6DB
Secretary
Appointed 01 Feb 2018
Resigned 19 Apr 2021

MALLEY, Yvonne Lesley

Resigned
12 Laund Hey View, RossendaleBB4 4BB
Secretary
Appointed 05 Jul 1995
Resigned 01 May 2001

MCEVOY, Andrew John

Resigned
Holly Bank, ClitheroeBB7 4QT
Secretary
Appointed 01 May 2001
Resigned 11 May 2007

RICHARDSON, John David

Resigned
Peoplebuilding 2 Peoplebuilding, Hemel Hempstead
Secretary
Appointed 11 May 2007
Resigned 09 Sept 2013

SCHENCK, Daniel William

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Secretary
Appointed 09 Sept 2013
Resigned 01 May 2016

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 15 May 1995
Resigned 05 Jul 1995

AL-SALEH, Adel Bedry

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born September 1963
Director
Appointed 22 Dec 2011
Resigned 19 Dec 2017

COVELL, Paul

Resigned
50 Ringwood Way, HemsworthWF9 4SP
Born July 1953
Director
Appointed 04 Apr 2000
Resigned 21 Dec 2001

KINCH, Alan Royston

Resigned
Aztec West, BristolBS32 4UF
Born September 1978
Director
Appointed 29 Jun 2019
Resigned 01 Dec 2025

LEGDON, Jonathan

Resigned
2 Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born March 1970
Director
Appointed 19 Dec 2017
Resigned 09 Jul 2018

LIPTROT, Marie

Resigned
11 The Firs, LiverpoolL18 8FE
Born August 1959
Director
Appointed 01 Jun 2005
Resigned 19 Apr 2007

MALLEY, John Joseph

Resigned
The Fold, 3 Deerden Heights, RossendaleBB4 8TW
Born December 1948
Director
Appointed 05 Jul 1995
Resigned 11 May 2007

MALLEY, Yvonne Lesley

Resigned
The Fold, 3 Dearden Heights, RossendaleBB4 8TW
Born January 1955
Director
Appointed 05 Jul 1995
Resigned 11 May 2007

MCEVOY, Andrew John

Resigned
Holly Bank, ClitheroeBB7 4QT
Born September 1962
Director
Appointed 20 Oct 2000
Resigned 11 May 2007

MONSHAW, Andrew Phillip

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born October 1962
Director
Appointed 31 Oct 2017
Resigned 01 Feb 2018

NEWTON, Margaret Elizabeth

Resigned
6 Swallow Field Gardens, WarringtonWA4 5QY
Born March 1952
Director
Appointed 24 Sept 2003
Resigned 11 May 2007

ROSS, Stuart

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born October 1956
Director
Appointed 01 Apr 2015
Resigned 01 Feb 2018

STIER, John Robert

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born March 1966
Director
Appointed 11 May 2007
Resigned 20 Apr 2015

STONE, Christopher Michael Renwick

Resigned
Peoplebuilding 2, Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born December 1962
Director
Appointed 11 May 2007
Resigned 22 Dec 2011

WAIN, Nicholas Paul

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born August 1972
Director
Appointed 19 Dec 2017
Resigned 28 Jun 2019

WILLEY, Stephen Ernest John

Resigned
The Coach House, SkiptonBD23 3LP
Born October 1952
Director
Appointed 01 Jun 2005
Resigned 08 Dec 2006

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 15 May 1995
Resigned 05 Jul 1995

Persons with significant control

1

Aztec West, BristolBS32 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
3 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Secretary Company With Change Date
10 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Legacy
28 November 2012
MG02MG02
Legacy
11 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
353353
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
225Change of Accounting Reference Date
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2007
122122
Legacy
24 April 2007
122122
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 April 2007
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 May 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 August 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 November 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 November 2001
AAAnnual Accounts
Legacy
14 September 2001
169169
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
169169
Legacy
21 May 2001
169169
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
169169
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
224224
Legacy
6 November 1995
88(2)R88(2)R
Memorandum Articles
16 October 1995
MEM/ARTSMEM/ARTS
Resolution
16 October 1995
RESOLUTIONSResolutions
Resolution
16 October 1995
RESOLUTIONSResolutions
Resolution
16 October 1995
RESOLUTIONSResolutions
Legacy
13 October 1995
123Notice of Increase in Nominal Capital
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
287Change of Registered Office
Certificate Change Of Name Company
4 July 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 1995
RESOLUTIONSResolutions
Incorporation Company
15 May 1995
NEWINCIncorporation