Background WavePink WaveYellow Wave

MOORGATE INDUSTRIES FINANCE LIMITED (09744117)

MOORGATE INDUSTRIES FINANCE LIMITED (09744117) is an active UK company. incorporated on 21 August 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MOORGATE INDUSTRIES FINANCE LIMITED has been registered for 10 years. Current directors include MOORE, Jade Louise, SODEN, John Francis.

Company Number
09744117
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
Longbow House, London, EC1Y 4TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MOORE, Jade Louise, SODEN, John Francis
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORGATE INDUSTRIES FINANCE LIMITED

MOORGATE INDUSTRIES FINANCE LIMITED is an active company incorporated on 21 August 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MOORGATE INDUSTRIES FINANCE LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09744117

LTD Company

Age

10 Years

Incorporated 21 August 2015

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Longbow House 14 - 20 Chiswell Street London, EC1Y 4TW,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9st United Kingdom
From: 21 August 2015To: 22 March 2017
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Loan Secured
Oct 15
Funding Round
May 16
Funding Round
May 16
Capital Update
Apr 19
Loan Secured
Jan 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOORE, Jade Louise

Active
14 - 20 Chiswell Street, LondonEC1Y 4TW
Born July 1974
Director
Appointed 01 Oct 2015

SODEN, John Francis

Active
14 - 20 Chiswell Street, LondonEC1Y 4TW
Born December 1952
Director
Appointed 01 Oct 2015

BROOM, Michael Gerard

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Born November 1957
Director
Appointed 21 Aug 2015
Resigned 01 Oct 2015

GRAF, Steven Mitchell

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Born September 1960
Director
Appointed 21 Aug 2015
Resigned 01 Oct 2015

VERDEN, Julian

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Born December 1958
Director
Appointed 21 Aug 2015
Resigned 01 Oct 2015

Persons with significant control

1

Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Legacy
15 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 April 2019
SH19Statement of Capital
Legacy
15 April 2019
CAP-SSCAP-SS
Resolution
15 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2015
NEWINCIncorporation