Background WavePink WaveYellow Wave

MOORE ENERGY (WELLS) LIMITED (04652821)

MOORE ENERGY (WELLS) LIMITED (04652821) is an active UK company. incorporated on 30 January 2003. with registered office in Warminster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOORE ENERGY (WELLS) LIMITED has been registered for 23 years. Current directors include MOORE, Leslie Arthur.

Company Number
04652821
Status
active
Type
ltd
Incorporated
30 January 2003
Age
23 years
Address
68 West Street, Warminster, BA12 8JW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOORE, Leslie Arthur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE ENERGY (WELLS) LIMITED

MOORE ENERGY (WELLS) LIMITED is an active company incorporated on 30 January 2003 with the registered office located in Warminster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOORE ENERGY (WELLS) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04652821

LTD Company

Age

23 Years

Incorporated 30 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

WP2 LIMITED
From: 30 January 2003To: 29 December 2011
Contact
Address

68 West Street Warminster, BA12 8JW,

Previous Addresses

3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY England
From: 23 August 2022To: 22 May 2023
C/O C/O Robinson Miller 68 West Street Warminster Wiltshire BA12 8JW
From: 13 December 2012To: 23 August 2022
the Old Mill, Park Road Shepton Mallet Somerset BA4 5BS
From: 30 January 2003To: 13 December 2012
Timeline

3 key events • 2003 - 2012

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 12
Director Left
Jan 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MOORE, Leslie Arthur

Active
Crowlane Farmhouse, Westbury Sub Mendip WellsBA5 1HB
Born April 1932
Director
Appointed 30 Jan 2003

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Secretary
Appointed 30 Jan 2003
Resigned 15 Apr 2008

SAUNDERS, John Cameron

Resigned
Overstone Court, CardiffCF104NW
Secretary
Appointed 15 Apr 2008
Resigned 18 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 2003
Resigned 30 Jan 2003

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 23 Jan 2004
Resigned 15 Apr 2008

LOVE, Michael David, Dr

Resigned
Denver House Old Ditch, WellsBA5 1HN
Born September 1948
Director
Appointed 23 Jan 2004
Resigned 16 Dec 2011

SAUNDERS, John Cameron

Resigned
Overstone Court, CardiffCF104NW
Born September 1953
Director
Appointed 15 Apr 2008
Resigned 16 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jan 2003
Resigned 30 Jan 2003

Persons with significant control

1

Haybridge, WellsBA5 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Certificate Change Of Name Company
29 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Resolution
27 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
27 July 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Resolution
16 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Resolution
10 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
225Change of Accounting Reference Date
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
14 June 2007
88(2)R88(2)R
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
88(2)R88(2)R
Resolution
21 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
88(2)R88(2)R
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Incorporation Company
30 January 2003
NEWINCIncorporation