Background WavePink WaveYellow Wave

MOORE STEPHENS INTERNATIONAL LICENSING LIMITED (05275999)

MOORE STEPHENS INTERNATIONAL LICENSING LIMITED (05275999) is an active UK company. incorporated on 2 November 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOORE STEPHENS INTERNATIONAL LICENSING LIMITED has been registered for 21 years. Current directors include COLELLA, Anthony, MUIR, Vivienne.

Company Number
05275999
Status
active
Type
ltd
Incorporated
2 November 2004
Age
21 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLELLA, Anthony, MUIR, Vivienne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE STEPHENS INTERNATIONAL LICENSING LIMITED

MOORE STEPHENS INTERNATIONAL LICENSING LIMITED is an active company incorporated on 2 November 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOORE STEPHENS INTERNATIONAL LICENSING LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05275999

LTD Company

Age

21 Years

Incorporated 2 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 2 April 2019
St Paul's House Warwick Lane London EC4M 7BP
From: 2 November 2004To: 21 April 2010
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Nov 19
Owner Exit
Jan 21
Director Left
Oct 22
Director Joined
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 11 Mar 2019

COLELLA, Anthony

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1961
Director
Appointed 16 Apr 2018

MUIR, Vivienne

Active
Market Yard Mews, LondonSE1 3TQ
Born August 1973
Director
Appointed 17 Mar 2026

CORNHILL SECRETARIES LIMITED

Resigned
Baden Place, LondonSE1 1YW
Corporate nominee secretary
Appointed 02 Nov 2004
Resigned 05 Feb 2016

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 02 Nov 2004
Resigned 02 Nov 2004

MACINNES, Michael Richard

Resigned
Glenlyn, St HelensPO33 1UF
Born July 1944
Director
Appointed 02 Nov 2004
Resigned 16 Nov 2018

MOORE, Richard Hobart John De Courcy

Resigned
Aldersgate Street, LondonEC1A 4AB
Born August 1949
Director
Appointed 02 Nov 2004
Resigned 19 Sept 2022

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 02 Nov 2004
Resigned 02 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2020
194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2019
Ceased 06 Apr 2020
Aldersgate Street, LondonEC1A 4AB

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
Ceased 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Court Order
20 November 2020
OCOC
Change Account Reference Date Company Previous Shortened
8 September 2020
AA01Change of Accounting Reference Date
Legacy
29 July 2020
ANNOTATIONANNOTATION
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
14 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 August 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
15 March 2005
287Change of Registered Office
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
25 November 2004
88(2)R88(2)R
Incorporation Company
2 November 2004
NEWINCIncorporation