Background WavePink WaveYellow Wave

MOONSTONE FINANCE GROUP LTD (11498822)

MOONSTONE FINANCE GROUP LTD (11498822) is an active UK company. incorporated on 3 August 2018. with registered office in Stamford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MOONSTONE FINANCE GROUP LTD has been registered for 7 years. Current directors include IVTSAN, David.

Company Number
11498822
Status
active
Type
ltd
Incorporated
3 August 2018
Age
7 years
Address
Spa House Spa Road, Stamford, PE9 4NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
IVTSAN, David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONSTONE FINANCE GROUP LTD

MOONSTONE FINANCE GROUP LTD is an active company incorporated on 3 August 2018 with the registered office located in Stamford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MOONSTONE FINANCE GROUP LTD was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11498822

LTD Company

Age

7 Years

Incorporated 3 August 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 27 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 October 2025 (7 months ago)
Submitted on 16 October 2025 (7 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Spa House Spa Road Braceborough Stamford, PE9 4NS,

Previous Addresses

C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom
From: 18 December 2023To: 27 January 2026
Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP United Kingdom
From: 21 September 2018To: 18 December 2023
Spa House, Spa Road Braceborough Stamford PE9 4NS England
From: 3 August 2018To: 21 September 2018
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Oct 18
Owner Exit
May 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

IVTSAN, David

Active
Spa Road, StamfordPE9 4NS
Born April 1954
Director
Appointed 03 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
90 Lincoln Road, PeterbroughPE1 2SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2018
Ceased 14 Sept 2018
Westpoint, PeterboroughPE2 6FZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2018

Mr David Ivtsan

Ceased
Braceborough, StamfordPE9 4NS
Born April 1954

Nature of Control

Significant influence or control
Notified 03 Aug 2018
Ceased 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Incorporation Company
3 August 2018
NEWINCIncorporation