Background WavePink WaveYellow Wave

DAVID J MOORE LIMITED (08397448)

DAVID J MOORE LIMITED (08397448) is an active UK company. incorporated on 11 February 2013. with registered office in Blackburn. The company operates in the Construction sector, engaged in unknown sic code (42990). DAVID J MOORE LIMITED has been registered for 13 years. Current directors include MOORE, David John.

Company Number
08397448
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
MOORE, David John
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID J MOORE LIMITED

DAVID J MOORE LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Blackburn. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DAVID J MOORE LIMITED was registered 13 years ago.(SIC: 42990)

Status

active

Active since 13 years ago

Company No

08397448

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

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

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOORE, David John

Active
Ainsworth Street, BlackburnBB1 6AY
Born June 1970
Director
Appointed 11 Feb 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Feb 2013
Resigned 11 Feb 2013

Persons with significant control

1

Mr David John Moore

Active
Ainsworth Street, BlackburnBB1 6AY
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2026
DS01DS01
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Incorporation Company
11 February 2013
NEWINCIncorporation