Background WavePink WaveYellow Wave

MOORE AND SMALLEY IT SERVICES LIMITED (10247482)

MOORE AND SMALLEY IT SERVICES LIMITED (10247482) is an active UK company. incorporated on 23 June 2016. with registered office in Preston. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOORE AND SMALLEY IT SERVICES LIMITED has been registered for 9 years. Current directors include GORDON, Graham David, HAIN, Karen, MEDCALF, Tony.

Company Number
10247482
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
Richard House, Preston, PR1 3HP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GORDON, Graham David, HAIN, Karen, MEDCALF, Tony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE AND SMALLEY IT SERVICES LIMITED

MOORE AND SMALLEY IT SERVICES LIMITED is an active company incorporated on 23 June 2016 with the registered office located in Preston. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOORE AND SMALLEY IT SERVICES LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10247482

LTD Company

Age

9 Years

Incorporated 23 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Richard House Winckley Square Preston, PR1 3HP,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Jan 20
Owner Exit
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GORDON, Graham David

Active
Winckley Square, PrestonPR1 3HP
Born February 1968
Director
Appointed 23 Jun 2016

HAIN, Karen

Active
Winckley Square, PrestonPR1 3HP
Born March 1969
Director
Appointed 23 Jun 2016

MEDCALF, Tony

Active
Winckley Square, PrestonPR1 3HP
Born July 1969
Director
Appointed 23 Jun 2016

COLLINGE, Adrienne Patricia

Resigned
Winckley Square, PrestonPR1 3HP
Born December 1961
Director
Appointed 23 Jun 2016
Resigned 31 Mar 2018

INGRAM, David Michael

Resigned
Winckley Square, PrestonPR1 3HP
Born January 1965
Director
Appointed 23 Jun 2016
Resigned 31 Mar 2018

WALMSLEY, Damian John

Resigned
Winckley Square, PrestonPR1 3HP
Born May 1966
Director
Appointed 23 Jun 2016
Resigned 07 Apr 2025

WILSON, Christine Anne

Resigned
Winckley Square, PrestonPR1 3HP
Born October 1965
Director
Appointed 23 Jun 2016
Resigned 07 Apr 2025

WOOD, Deborah Stuart

Resigned
Winckley Square, PrestonPR1 3HP
Born November 1962
Director
Appointed 23 Jun 2016
Resigned 07 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
150 Midsummer Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2025
Winckley Square, PrestonPR1 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2016
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2016
NEWINCIncorporation