Background WavePink WaveYellow Wave

MOORSIDE ROAD (NO.1) LIMITED (08493573)

MOORSIDE ROAD (NO.1) LIMITED (08493573) is an active UK company. incorporated on 17 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOORSIDE ROAD (NO.1) LIMITED has been registered for 12 years. Current directors include MCKEOWN, Sean Thomas, WINN-SMITH, Mark Juhani.

Company Number
08493573
Status
active
Type
ltd
Incorporated
17 April 2013
Age
12 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKEOWN, Sean Thomas, WINN-SMITH, Mark Juhani
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORSIDE ROAD (NO.1) LIMITED

MOORSIDE ROAD (NO.1) LIMITED is an active company incorporated on 17 April 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOORSIDE ROAD (NO.1) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08493573

LTD Company

Age

12 Years

Incorporated 17 April 2013

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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

FISHBOURNE NUMBER 4 LIMITED
From: 17 April 2013To: 18 December 2019
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY
From: 11 December 2019To: 6 January 2022
Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY
From: 17 April 2013To: 11 December 2019
Timeline

30 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Apr 18
Owner Exit
Sept 18
Capital Update
Oct 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Dec 24
3
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCKEOWN, Sean Thomas

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1970
Director
Appointed 29 Nov 2019

WINN-SMITH, Mark Juhani

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1987
Director
Appointed 23 Feb 2021

HAMMOND, Stuart

Resigned
47-49 London Road, ReigateRH2 9PY
Secretary
Appointed 01 Jun 2013
Resigned 23 Sept 2016

FISON, David Gareth

Resigned
47-49 London Road, ReigateRH2 9PY
Born March 1952
Director
Appointed 14 Jun 2013
Resigned 02 Apr 2015

HAMMOND, Stuart

Resigned
47-49 London Road, ReigateRH2 9PY
Born December 1972
Director
Appointed 23 Sept 2016
Resigned 29 Nov 2019

HATTON, David

Resigned
47-49 London Road, ReigateRH2 9PY
Born September 1950
Director
Appointed 17 Apr 2013
Resigned 31 May 2013

MOYLE, Robert Bromley

Resigned
165 Fleet Street, LondonEC4A 2DY
Born April 1967
Director
Appointed 29 Nov 2019
Resigned 23 Feb 2021

SARSON, David Nicholas

Resigned
47-49 London Road, ReigateRH2 9PY
Born August 1957
Director
Appointed 12 Nov 2015
Resigned 29 Nov 2019

SHEPHERD, Gordon Bruce

Resigned
47-49 London Road, ReigateRH2 9PY
Born November 1964
Director
Appointed 17 Apr 2013
Resigned 23 Sept 2016

STEELE, Andrew Philip

Resigned
165 Fleet Street, LondonEC4A 2DY
Born June 1964
Director
Appointed 02 Apr 2015
Resigned 29 Nov 2019

Persons with significant control

6

1 Active
5 Ceased
65 St Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
47-49 London Road, ReigateRH2 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 29 Nov 2019
47-49 London Road, ReigateRH2 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 29 Nov 2019
47-49 London Road, ReigateRH2 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2018
Ceased 31 Jan 2018
47-49 London Road, ReigateRH2 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2018
Ceased 17 Jan 2018
47-49 London Road, ReigateRH2 9PY

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 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
3 January 2020
AUDAUD
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Resolution
18 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 December 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Memorandum Articles
10 December 2019
MAMA
Resolution
10 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Legacy
18 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2019
SH19Statement of Capital
Legacy
18 October 2019
CAP-SSCAP-SS
Resolution
18 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Second Filing Cessation Of A Person With Significant Control
9 August 2018
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
9 August 2018
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 February 2018
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 June 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Incorporation Company
17 April 2013
NEWINCIncorporation