Background WavePink WaveYellow Wave

MOORWAND LTD (08491211)

MOORWAND LTD (08491211) is an active UK company. incorporated on 16 April 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MOORWAND LTD has been registered for 12 years. Current directors include FRIEDRICH, Kevin Joe, GLADSTONE, Vicki Louise, GUERIANE, Luc and 3 others.

Company Number
08491211
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
Fora, London, EC3N 3DS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FRIEDRICH, Kevin Joe, GLADSTONE, Vicki Louise, GUERIANE, Luc, LAWLOR, Brian Joseph, MCKELLAR, Stephen, VLASSIOU, John
SIC Codes
62090, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORWAND LTD

MOORWAND LTD is an active company incorporated on 16 April 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MOORWAND LTD was registered 12 years ago.(SIC: 62090, 64999)

Status

active

Active since 12 years ago

Company No

08491211

LTD Company

Age

12 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

UPAYCARD LTD
From: 9 April 2014To: 11 November 2016
MOORBANK ENTERPRISE LIMITED
From: 16 April 2013To: 9 April 2014
Contact
Address

Fora 3 Lloyd's Avenue London, EC3N 3DS,

Previous Addresses

Irongate House, 30 Dukes Place London EC3A 7LP United Kingdom
From: 28 July 2023To: 1 July 2024
Irongate House, 28-30 Dukes Place London EC3A 7LP United Kingdom
From: 29 September 2021To: 28 July 2023
Irongate House 22-30 Dukes Place London EC3A 7LP United Kingdom
From: 1 July 2021To: 29 September 2021
Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom
From: 3 January 2020To: 1 July 2021
28.4, 30 st Mary Axe St. Mary Axe London EC3A 8BF England
From: 1 July 2019To: 3 January 2020
29.13, 30 st Mary Axe St Mary Axe London City of London EC3A 8BF England
From: 18 April 2018To: 1 July 2019
20 Mortlake High Street London SW14 8JN
From: 2 April 2015To: 18 April 2018
410 Parkway House Sheen Lane London SW14 8LS
From: 9 April 2014To: 2 April 2015
Ascot House 2 Woodberry Grove London N12 0FB United Kingdom
From: 19 March 2014To: 9 April 2014
4Th Floor Lawford House Albert Place London N3 1RL United Kingdom
From: 16 April 2013To: 19 March 2014
Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
May 14
Director Left
May 15
Funding Round
May 16
Director Joined
Aug 16
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Mar 19
New Owner
Mar 19
Director Left
Apr 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Joined
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Sept 24
Share Issue
Dec 24
Director Joined
Sept 25
7
Funding
24
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

FRIEDRICH, Kevin Joe

Active
3 Lloyd's Avenue, LondonEC3N 3DS
Born October 1980
Director
Appointed 30 Aug 2022

GLADSTONE, Vicki Louise

Active
3 Lloyd's Avenue, LondonEC3N 3DS
Born December 1969
Director
Appointed 01 Dec 2022

GUERIANE, Luc

Active
Dukes Place, LondonEC3A 7LP
Born February 1981
Director
Appointed 26 Mar 2020

LAWLOR, Brian Joseph

Active
3 Lloyd's Avenue, LondonEC3N 3DS
Born October 1977
Director
Appointed 16 Oct 2020

MCKELLAR, Stephen

Active
3 Lloyd's Avenue, LondonEC3N 3DS
Born April 1983
Director
Appointed 01 Apr 2022

VLASSIOU, John

Active
Lloyd's Avenue, LondonEC3N 3DS
Born April 1980
Director
Appointed 11 Sept 2025

CORPORATE SECRETARIES LIMITED

Resigned
Floor, LondonN3 1RL
Corporate secretary
Appointed 16 Apr 2013
Resigned 01 Apr 2014

ALMAREE, Wael Sulaiman

Resigned
Brookdale Court,, HalifaxHX2 0RA
Born July 1986
Director
Appointed 10 Apr 2018
Resigned 19 Apr 2019

BAZILLE, Alain Pierre Jacques

Resigned
Cedar Court, LondonSW14 8LY
Born February 1952
Director
Appointed 01 Apr 2014
Resigned 17 May 2019

COURTNEIDGE, Robert Edmund

Resigned
Birchin Lane, LondonEC3V 9DU
Born September 1964
Director
Appointed 10 Apr 2018
Resigned 06 Mar 2020

GLADSTONE, Vicki Louise

Resigned
Dukes Place, LondonEC3A 7LP
Born December 1969
Director
Appointed 01 Jan 2020
Resigned 30 Aug 2022

GOSLAR, Alan Richard

Resigned
Hillgate Place, LondonW8 7SS
Born August 1947
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2015

HOY, Simon Hedley

Resigned
St Mary Axe, LondonEC3A 8BF
Born November 1943
Director
Appointed 01 Aug 2016
Resigned 31 May 2019

MAHONEY, Gareth Anthony Nicholls

Resigned
3 Lloyd's Avenue, LondonEC3N 3DS
Born October 1984
Director
Appointed 30 Aug 2022
Resigned 17 Sept 2024

MWANJE, Aphrodite Kasibina

Resigned
Sheen Lane, LondonSW14 8LS
Born June 1985
Director
Appointed 16 Apr 2013
Resigned 01 Apr 2014

WHEELER, Mark Wayne

Resigned
St Mary Axe, LondonEC3A 8BF
Born August 1943
Director
Appointed 01 Apr 2014
Resigned 10 Jun 2019

CORPORATE DIRECTORS LIMITED

Resigned
Floor, LondonN3 1RL
Corporate director
Appointed 16 Apr 2013
Resigned 01 Apr 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Wael Sulaiman Almaree

Active
3 Lloyd's Avenue, LondonEC3N 3DS
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2019

Mr Robert Edmund Courtneidge

Ceased
Birchin Lane, LondonEC3V 9DU
Born September 1964

Nature of Control

Significant influence or control
Notified 02 May 2019
Ceased 06 Mar 2020

Mr Robert Edmund Courtneidge

Ceased
St Mary Axe, LondonEC3A 8BF
Born September 1964

Nature of Control

Significant influence or control
Notified 26 Nov 2018
Ceased 02 May 2019

Mr Alain Pierre, Jacques Bazille

Ceased
St Mary Axe, LondonEC3A 8BF
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Resolution
6 January 2025
RESOLUTIONSResolutions
Resolution
11 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 December 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Resolution
11 November 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
5 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Capital Allotment Shares
5 May 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Incorporation Company
16 April 2013
NEWINCIncorporation