Background WavePink WaveYellow Wave

A&S MOORE LIMITED (11216005)

A&S MOORE LIMITED (11216005) is an active UK company. incorporated on 20 February 2018. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. A&S MOORE LIMITED has been registered for 8 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin, WARREN, Richard Matthew.

Company Number
11216005
Status
active
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin, WARREN, Richard Matthew
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&S MOORE LIMITED

A&S MOORE LIMITED is an active company incorporated on 20 February 2018 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. A&S MOORE LIMITED was registered 8 years ago.(SIC: 32500)

Status

active

Active since 8 years ago

Company No

11216005

LTD Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

2-4 Gladstone Street Mold Flintshire CH7 1PF United Kingdom
From: 20 February 2018To: 10 April 2026
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Apr 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Mar 20
Owner Exit
Jan 26
Director Left
Jan 26
Loan Cleared
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 31 Mar 2026

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 31 Mar 2026

WARREN, Richard Matthew

Active
Great Portland Street, LondonW1W 7LT
Born February 1964
Director
Appointed 20 Feb 2018

EVANS, Carol

Resigned
Gladstone Street, MoldCH7 1PF
Secretary
Appointed 20 Feb 2018
Resigned 31 Mar 2026

MCCOLL, Annabel

Resigned
Gladstone Street, MoldCH7 1PF
Born August 1966
Director
Appointed 20 Feb 2018
Resigned 05 Jan 2020

MOORE, Susan

Resigned
Gladstone Street, MoldCH7 1PF
Born December 1949
Director
Appointed 20 Feb 2018
Resigned 09 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026

Mr Richard Matthew Warren

Ceased
Great Portland Street, LondonW1W 7LT
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2018
Ceased 31 Mar 2026

Mrs Susan Moore

Ceased
Gladstone Street, MoldCH7 1PF
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2018
Ceased 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

38

Change Account Reference Date Company Previous Extended
15 April 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
10 April 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2026
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Mortgage Create With Deed
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Incorporation Company
20 February 2018
NEWINCIncorporation