Background WavePink WaveYellow Wave

MOORE INVESTMENT OPPORTUNITIES LTD (03823904)

MOORE INVESTMENT OPPORTUNITIES LTD (03823904) is an active UK company. incorporated on 11 August 1999. with registered office in Hassocks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOORE INVESTMENT OPPORTUNITIES LTD has been registered for 26 years. Current directors include MOORE, Andrew Richard.

Company Number
03823904
Status
active
Type
ltd
Incorporated
11 August 1999
Age
26 years
Address
Asm House, Hassocks, BN6 8QL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOORE, Andrew Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE INVESTMENT OPPORTUNITIES LTD

MOORE INVESTMENT OPPORTUNITIES LTD is an active company incorporated on 11 August 1999 with the registered office located in Hassocks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOORE INVESTMENT OPPORTUNITIES LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03823904

LTD Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Asm House 103a Keymer Road Hassocks, BN6 8QL,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 25 March 2025To: 6 June 2025
Tor St. Cloud Way Maidenhead Berkshire SL6 8BN England
From: 20 August 2024To: 25 March 2025
Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD
From: 24 June 2015To: 20 August 2024
Portal House Sunderland Quay Rochester Kent ME2 4HN
From: 16 October 2012To: 24 June 2015
C/O Gilbody & Co 65 Sackville Road Hove East Sussex BN3 3WE
From: 11 August 1999To: 16 October 2012
Timeline

18 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 15
Loan Cleared
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MOORE, Andrew Richard

Active
Sir Thomas Longley Road, RochesterME2 4FD
Born January 1966
Director
Appointed 11 Aug 1999

HOULKER, Lucy Cher Kathleen

Resigned
2 Devonshire Court, HoveBN3 6GT
Secretary
Appointed 04 Feb 2003
Resigned 22 Sept 2005

HOULKER, Lucy Cher Kathleen

Resigned
68 Osborne Villas, HoveBN3 2RB
Secretary
Appointed 11 Aug 1999
Resigned 01 Apr 2000

LAZARD, Zoe Jane

Resigned
Flat 3 Courtenay House, HoveBN3 2WF
Secretary
Appointed 19 Mar 2001
Resigned 02 Dec 2002

MOORE, Peter Frederick

Resigned
68 Osborne Villas, HoveBN3 2RB
Secretary
Appointed 01 Apr 2000
Resigned 19 Mar 2001

MOORE, Timothy David

Resigned
14 Royal Gate Apartments, LondonE9 7TT
Secretary
Appointed 22 Sept 2005
Resigned 01 Jan 2011

THIJAI, Nittaya

Resigned
M001, Suratthani84320
Secretary
Appointed 01 Jan 2011
Resigned 08 Jan 2018

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 11 Aug 1999
Resigned 11 Aug 1999

HOULKER, Lucy Cher Kathleen

Resigned
2 Devonshire Court, HoveBN3 6GT
Born January 1980
Director
Appointed 04 Feb 2003
Resigned 22 Sept 2005

MOORE, Joy Alison, Doctor

Resigned
72 Newtonwood Road, AshteadKT21 1NP
Born May 1937
Director
Appointed 11 Apr 2001
Resigned 01 Jan 2011

MOORE, Joy Alison, Doctor

Resigned
72 Newtonwood Road, AshteadKT21 1NP
Born May 1937
Director
Appointed 01 Nov 2000
Resigned 16 Mar 2001

MOORE, Peter Frederick

Resigned
68 Osborne Villas, HoveBN3 2RB
Born July 1972
Director
Appointed 11 Apr 2001
Resigned 22 Sept 2005

MOORE, Peter Frederick

Resigned
68 Osborne Villas, HoveBN3 2RB
Born July 1972
Director
Appointed 01 Apr 2000
Resigned 16 Mar 2001

MOORE, Timothy David

Resigned
14 Royal Gate Apartments, LondonE9 7TT
Born March 1968
Director
Appointed 11 Apr 2001
Resigned 01 Jan 2011

MOORE, Timothy David

Resigned
14 Royal Gate Apartments, LondonE9 7TT
Born March 1968
Director
Appointed 01 Nov 2000
Resigned 16 Mar 2001

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 11 Aug 1999
Resigned 11 Aug 1999

Persons with significant control

1

Mr Andrew Richard Moore

Active
103a Keymer Road, HassocksBN6 8QL
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
25 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
287Change of Registered Office
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
287Change of Registered Office
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
88(2)R88(2)R
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
88(2)R88(2)R
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Incorporation Company
11 August 1999
NEWINCIncorporation