Background WavePink WaveYellow Wave

CARSON MOORE LIMITED (10078651)

CARSON MOORE LIMITED (10078651) is an active UK company. incorporated on 22 March 2016. with registered office in Newton Abbot. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARSON MOORE LIMITED has been registered for 10 years. Current directors include GLOVER, Matthew David, THE VEGAN FOOD GROUP LTD.

Company Number
10078651
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Wessex House, Newton Abbot, TQ12 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLOVER, Matthew David, THE VEGAN FOOD GROUP LTD
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARSON MOORE LIMITED

CARSON MOORE LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Newton Abbot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARSON MOORE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10078651

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Wessex House Teign Road Newton Abbot, TQ12 4AA,

Previous Addresses

24a Nottingham Road Loughborough LE11 1EU United Kingdom
From: 15 June 2022To: 17 June 2022
Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
From: 21 August 2020To: 15 June 2022
Bigbury Court Farmhouse Bigbury Kingsbridge TQ7 4AP United Kingdom
From: 22 March 2016To: 21 August 2020
Timeline

36 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Mar 17
Funding Round
Mar 17
New Owner
Apr 18
Share Issue
May 20
Share Issue
Jul 20
Funding Round
Oct 20
Capital Update
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Jan 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
6
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GLOVER, Matthew David

Active
Loughborough Technology Centre, LoughboroughLE11 3GE
Born May 1972
Director
Appointed 31 Oct 2025

THE VEGAN FOOD GROUP LTD

Active
Opus Avenue, YorkYO26 6BL
Corporate director
Appointed 07 Dec 2023

CARSON, Christopher Ian

Resigned
Teign Road, Newton AbbotTQ12 4AA
Secretary
Appointed 20 Mar 2017
Resigned 31 Aug 2021

CARSON, Christopher Ian

Resigned
Bigbury, KingsbridgeTQ7 4AP
Born May 1965
Director
Appointed 22 Mar 2016
Resigned 31 Aug 2021

CARSON, Sally

Resigned
Bigbury, KingsbridgeTQ7 4AP
Born July 1966
Director
Appointed 22 Mar 2016
Resigned 31 Aug 2021

EDEN, Phillip

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born December 1986
Director
Appointed 06 Jan 2025
Resigned 20 Aug 2025

GLOVER, Matthew David

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born May 1972
Director
Appointed 31 Aug 2021
Resigned 08 Mar 2023

HARDESTY, Daniel

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born October 1991
Director
Appointed 07 Dec 2023
Resigned 10 Jan 2025

JOHNSON, Clifford James

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born July 1984
Director
Appointed 31 Aug 2021
Resigned 08 Mar 2023

LAWES, Richard Neville

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born June 1969
Director
Appointed 15 May 2023
Resigned 28 Jun 2024

PEARSON, Esther Caroline

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born August 1974
Director
Appointed 16 Aug 2021
Resigned 01 May 2024

SPARROW, David Adrian

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born September 1988
Director
Appointed 25 Jan 2022
Resigned 12 Sept 2025

VEG CAPITAL LTD

Resigned
33 Park Place, LeedsLS1 2RY
Corporate director
Appointed 08 Mar 2023
Resigned 07 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Opus Avenue, YorkYO26 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2023
Nottingham Road, LoughboroughLE11 1EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Ceased 17 Nov 2023

Mr Christopher Ian Carson

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2017
Ceased 31 Aug 2021

Mrs Sally Carson

Ceased
Bigbury, KingsbridgeTQ7 4AP
Born July 1966

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 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

82

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
11 December 2023
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 September 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 August 2021
SH19Statement of Capital
Legacy
16 August 2021
CAP-SSCAP-SS
Resolution
16 August 2021
RESOLUTIONSResolutions
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Memorandum Articles
13 October 2020
MAMA
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
3 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Incorporation Company
22 March 2016
NEWINCIncorporation