Background WavePink WaveYellow Wave

MOONSTONE FD LIMITED (10600893)

MOONSTONE FD LIMITED (10600893) is an active UK company. incorporated on 6 February 2017. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MOONSTONE FD LIMITED has been registered for 9 years. Current directors include BICKERDYKE, Julie May.

Company Number
10600893
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
C/O Not Just Numbers Ltd, 5 Carrwood Park, Leeds, LS15 4LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BICKERDYKE, Julie May
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONSTONE FD LIMITED

MOONSTONE FD LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MOONSTONE FD LIMITED was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10600893

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

NOT JUST AN FD LIMITED
From: 6 February 2017To: 2 March 2023
Contact
Address

C/O Not Just Numbers Ltd, 5 Carrwood Park Selby Road Leeds, LS15 4LG,

Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Nov 17
Director Left
Feb 23
Owner Exit
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BICKERDYKE, Julie May

Active
Selby Road, LeedsLS15 4LG
Born February 1964
Director
Appointed 06 Feb 2017

ORMESHER, John Michael

Resigned
Selby Road, LeedsLS15 4LG
Born November 1960
Director
Appointed 06 Feb 2017
Resigned 24 Nov 2017

WHITAKER, Deborah Ann

Resigned
Selby Road, LeedsLS15 4LG
Born November 1966
Director
Appointed 06 Feb 2017
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Deborah Ann Whitaker

Ceased
Selby Road, LeedsLS15 4LG
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Feb 2017
Ceased 28 Feb 2023

Ms Julie May Bickerdyke

Active
Selby Road, LeedsLS15 4LG
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Incorporation Company
6 February 2017
NEWINCIncorporation