Background WavePink WaveYellow Wave

MOORSTONE (08789180)

MOORSTONE (08789180) is an active UK company. incorporated on 25 November 2013. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. MOORSTONE has been registered for 12 years. Current directors include BLUNDELL, Christopher James, BLUNDELL, Jill.

Company Number
08789180
Status
active
Type
private-unlimited
Incorporated
25 November 2013
Age
12 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BLUNDELL, Christopher James, BLUNDELL, Jill
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORSTONE

MOORSTONE is an active company incorporated on 25 November 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. MOORSTONE was registered 12 years ago.(SIC: 64991)

Status

active

Active since 12 years ago

Company No

08789180

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 25 November 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to N/A
Submitted on 19 August 2015 (10 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
From: 27 November 2017To: 5 July 2022
C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 6 October 2015To: 27 November 2017
Riverside West Whitehall Road Leeds LS1 4AW
From: 25 November 2013To: 6 October 2015
Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Nov 17
Owner Exit
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BLUNDELL, Christopher James

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born December 1955
Director
Appointed 25 Nov 2013

BLUNDELL, Jill

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born July 1957
Director
Appointed 25 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Jill Blundell

Ceased
The Spark, Newcastle Upon TyneNE4 5DE
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2016
Ceased 12 Nov 2025

Mr Christopher James Blundell

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2016
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Incorporation Company
25 November 2013
NEWINCIncorporation