Background WavePink WaveYellow Wave

MOORE NETWORKING LIMITED (04426676)

MOORE NETWORKING LIMITED (04426676) is an active UK company. incorporated on 29 April 2002. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOORE NETWORKING LIMITED has been registered for 23 years. Current directors include WRIGHT, Paul Michael.

Company Number
04426676
Status
active
Type
ltd
Incorporated
29 April 2002
Age
23 years
Address
Building 262 B Lamas Road, Norwich, NR10 5FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WRIGHT, Paul Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE NETWORKING LIMITED

MOORE NETWORKING LIMITED is an active company incorporated on 29 April 2002 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOORE NETWORKING LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04426676

LTD Company

Age

23 Years

Incorporated 29 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Building 262 B Lamas Road Badersfield Norwich, NR10 5FB,

Previous Addresses

46 Red Lion Street Red Lion Street Aylsham Norwich NR11 6ER England
From: 7 September 2016To: 11 January 2018
The Carriage House Manor Farm Barns Burgh-Next-Aylsham Norwich Norfolk NR11 6TP
From: 29 April 2002To: 7 September 2016
Timeline

7 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 20
Funding Round
Jun 20
Share Buyback
Aug 20
New Owner
May 21
Director Left
Jun 21
Owner Exit
Feb 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WRIGHT, Paul Michael

Active
Lamas Road, NorwichNR10 5FB
Born August 1970
Director
Appointed 15 Jun 2020

BAXTER, Mark

Resigned
Lamas Road, NorwichNR10 5FB
Secretary
Appointed 01 Apr 2012
Resigned 21 Apr 2023

MOORE, David Ralph Eric

Resigned
The Lodge, BuxtonNR10 5JQ
Secretary
Appointed 31 Mar 2006
Resigned 12 Oct 2011

RAY, Timothy Charles Gordon

Resigned
The Old Coach House, HinghamNR9 4NQ
Secretary
Appointed 29 Apr 2002
Resigned 31 Mar 2006

HOMFRAY-DAVIES, Sally Phillippa

Resigned
The Carriage House, Burgh Next AlylshamNR11 6TP
Born February 1959
Director
Appointed 29 Apr 2002
Resigned 06 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Michael Wright

Active
Lamas Road, NorwichNR10 5FB
Born August 1970

Nature of Control

Significant influence or control
Notified 15 Jun 2020

Ms Sally Phillippa Homfray-Davies

Ceased
Lamas Road, NorwichNR10 5FB
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2017
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
3 August 2020
SH03Return of Purchase of Own Shares
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
26 June 2020
MAMA
Statement Of Companys Objects
26 June 2020
CC04CC04
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
21 August 2018
EH02EH02
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
225Change of Accounting Reference Date
Legacy
21 June 2002
288bResignation of Director or Secretary
Incorporation Company
29 April 2002
NEWINCIncorporation