Background WavePink WaveYellow Wave

HUNTERS MOOR 930 LIMITED (08617519)

HUNTERS MOOR 930 LIMITED (08617519) is an active UK company. incorporated on 19 July 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HUNTERS MOOR 930 LIMITED has been registered for 12 years. Current directors include BROWNER, Keith, HAYWARD, Andrew Joseph.

Company Number
08617519
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWNER, Keith, HAYWARD, Andrew Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS MOOR 930 LIMITED

HUNTERS MOOR 930 LIMITED is an active company incorporated on 19 July 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HUNTERS MOOR 930 LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08617519

LTD Company

Age

12 Years

Incorporated 19 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

STILLNESS 930 LIMITED
From: 19 July 2013To: 13 January 2020
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks Kent TN13 1YL England
From: 19 March 2020To: 24 June 2024
2 Christchurch Road, Abington Northampton Northamptonshire England and Wales NN1 5LL
From: 19 July 2013To: 19 March 2020
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Apr 15
Director Left
Jul 17
Director Joined
Sept 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Loan Secured
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BROWNER, Keith

Active
Mercury House, LondonSE1 8UL
Born November 1978
Director
Appointed 13 Jun 2023

HAYWARD, Andrew Joseph

Active
Mercury House, LondonSE1 8UL
Born September 1978
Director
Appointed 07 Apr 2025

DENNING, Michael Paul

Resigned
Christchurch Road, Abington, NorthamptonshireNN1 5LL
Secretary
Appointed 18 Jul 2017
Resigned 18 Jul 2017

PROUDLOCK, James Nathan

Resigned
Christchurch Road, Abington, NorthamptonshireNN1 5LL
Secretary
Appointed 19 Jul 2013
Resigned 18 Jul 2017

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 31 Jul 2013
Resigned 24 Aug 2018

BARNES, Michael Philip

Resigned
Christchurch Road, Abington, NorthamptonshireNN1 5LL
Born November 1952
Director
Appointed 02 Aug 2013
Resigned 14 Dec 2019

HARRIS, Oliver Stephen

Resigned
Christchurch Road, Abington, NorthamptonshireNN1 5LL
Born January 1982
Director
Appointed 14 Dec 2019
Resigned 03 Mar 2020

IRVING, Warren Marty

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1971
Director
Appointed 06 Apr 2021
Resigned 24 Jul 2023

JACKSON, David

Resigned
Christchurch Road, Abington, NorthamptonshireNN1 5LL
Born January 1959
Director
Appointed 24 Oct 2018
Resigned 14 Dec 2019

KINKADE, Andrea

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1970
Director
Appointed 03 Mar 2020
Resigned 29 May 2020

LINEKER, Kathryn

Resigned
Mercury House, LondonSE1 8UL
Born March 1980
Director
Appointed 03 Mar 2020
Resigned 04 Apr 2025

MCKENZIE, Richard William James

Resigned
Christchurch Road, Abington, NorthamptonshireNN1 5LL
Born February 1965
Director
Appointed 01 Sept 2017
Resigned 14 Dec 2019

NELSON, Paul Gerard

Resigned
Christchurch Road, Abington, NorthamptonshireNN1 5LL
Born February 1980
Director
Appointed 14 Dec 2019
Resigned 03 Mar 2020

PRESTON, Paul Richard

Resigned
Christchurch Road, Abington, NorthamptonshireNN1 5LL
Born April 1955
Director
Appointed 01 Aug 2013
Resigned 30 Nov 2018

PROUDLOCK, James Nathan

Resigned
Christchurch Road, Abington, NorthamptonshireNN1 5LL
Born June 1973
Director
Appointed 18 Oct 2013
Resigned 18 Jul 2017

ROTH, David John

Resigned
Christchurch Road, Abington, NorthamptonshireNN1 5LL
Born February 1967
Director
Appointed 19 Jul 2013
Resigned 01 Apr 2015

SHIONG, Sylvia Tang Sip

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born December 1966
Director
Appointed 06 Apr 2021
Resigned 12 Jun 2023

SMITH, Ruth Rebecca

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born May 1982
Director
Appointed 12 Jun 2019
Resigned 26 Mar 2021

Persons with significant control

1

Mercury House, LondonSE1 8UL

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

92

Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 February 2020
AA01Change of Accounting Reference Date
Memorandum Articles
31 January 2020
MAMA
Resolution
31 January 2020
RESOLUTIONSResolutions
Resolution
28 January 2020
RESOLUTIONSResolutions
Resolution
13 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
24 August 2018
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Legacy
24 July 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Group
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Move Registers To Sail Company
19 September 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 September 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
20 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Resolution
15 August 2013
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
13 August 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Incorporation Company
19 July 2013
NEWINCIncorporation