Background WavePink WaveYellow Wave

MOORE INTELLIGENT FINANCE LIMITED (10460087)

MOORE INTELLIGENT FINANCE LIMITED (10460087) is an active UK company. incorporated on 3 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MOORE INTELLIGENT FINANCE LIMITED has been registered for 9 years. Current directors include DAWSON, Jonathan Michael, HEGARTY, Brendan, SAVILL, Nicola and 1 others.

Company Number
10460087
Status
active
Type
ltd
Incorporated
3 November 2016
Age
9 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DAWSON, Jonathan Michael, HEGARTY, Brendan, SAVILL, Nicola, SHIELDS, Rebecca Jane
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE INTELLIGENT FINANCE LIMITED

MOORE INTELLIGENT FINANCE LIMITED is an active company incorporated on 3 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MOORE INTELLIGENT FINANCE LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10460087

LTD Company

Age

9 Years

Incorporated 3 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

KS CONNECT LIMITED
From: 3 November 2016To: 20 April 2023
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 3 November 2016To: 30 May 2022
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RIXON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 03 Nov 2016

DAWSON, Jonathan Michael

Active
9 Appold Street, LondonEC2A 2AP
Born March 1978
Director
Appointed 03 Nov 2016

HEGARTY, Brendan

Active
9 Appold Street, LondonEC2A 2AP
Born April 1969
Director
Appointed 01 Apr 2023

SAVILL, Nicola

Active
9 Appold Street, LondonEC2A 2AP
Born November 1977
Director
Appointed 01 Apr 2023

SHIELDS, Rebecca Jane

Active
9 Appold Street, LondonEC2A 2AP
Born February 1979
Director
Appointed 01 Apr 2023

PENFOLD, Maureen Bernadette

Resigned
9 Appold Street, LondonEC2A 2AP
Born May 1962
Director
Appointed 01 Apr 2023
Resigned 30 Apr 2024

SUTCLIFFE, Jonathan

Resigned
9 Appold Street, LondonEC2A 2AP
Born July 1968
Director
Appointed 03 Nov 2016
Resigned 01 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2016
NEWINCIncorporation