Background WavePink WaveYellow Wave

MOAR PERFORMANCE LIMITED (09586337)

MOAR PERFORMANCE LIMITED (09586337) is an active UK company. incorporated on 12 May 2015. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOAR PERFORMANCE LIMITED has been registered for 10 years. Current directors include ELDERS, Anthony, THOMA, Christos.

Company Number
09586337
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
76 St. Johns Road, Tunbridge Wells, TN4 9PH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ELDERS, Anthony, THOMA, Christos
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOAR PERFORMANCE LIMITED

MOAR PERFORMANCE LIMITED is an active company incorporated on 12 May 2015 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOAR PERFORMANCE LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09586337

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

76 St. Johns Road Tunbridge Wells, TN4 9PH,

Previous Addresses

2 Underwood Row London N1 7LQ United Kingdom
From: 22 June 2021To: 27 March 2023
Stapleton House Block a, 2nd Floor 110 Clifton Street London EC2A 4HT England
From: 12 December 2019To: 22 June 2021
Winston & Strawn London Llp Citypoint 1 Ropemaker Street London EC2Y 9AW England
From: 11 December 2019To: 12 December 2019
2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom
From: 9 December 2019To: 11 December 2019
Winston & Strawn London Llp, Citypoint One Ropemaker Street London EC2Y 9AW England
From: 3 September 2019To: 9 December 2019
133a Penwith Road Earlsfield London SW18 4PZ United Kingdom
From: 12 May 2015To: 3 September 2019
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 25
Director Joined
Aug 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELDERS, Anthony

Active
St. Johns Road, Tunbridge WellsTN4 9PH
Born February 1989
Director
Appointed 11 Aug 2025

THOMA, Christos

Active
St. Johns Road, Tunbridge WellsTN4 9PH
Born May 1991
Director
Appointed 21 Aug 2023

BERNDORFLER, Manuel Thomas

Resigned
222 Regent Street, LondonW1B 5TR
Born December 1985
Director
Appointed 26 Nov 2021
Resigned 18 Aug 2023

BOWDEN, Ian James

Resigned
Penwith Road, LondonSW18 4PZ
Born November 1986
Director
Appointed 12 May 2015
Resigned 02 Sept 2019

LYKKESTEEN, Henrik Victor Raarup

Resigned
1253, Copenhagen
Born February 1966
Director
Appointed 02 Sept 2019
Resigned 22 Mar 2022

MCCLEAN, William Frederick

Resigned
St. Johns Road, Tunbridge WellsTN4 9PH
Born September 1988
Director
Appointed 06 Sept 2022
Resigned 24 Jan 2025

PUGH, Karl Robert

Resigned
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Born September 1986
Director
Appointed 26 Nov 2021
Resigned 06 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
1250, Copenhagen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2019

Ian James Bowden

Ceased
Penwith Road, LondonSW18 4PZ
Born November 1986

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 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 December 2020
AGREEMENT2AGREEMENT2
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Incorporation Company
12 May 2015
NEWINCIncorporation