Background WavePink WaveYellow Wave

MOORE STEPHENS LIMITED (11816376)

MOORE STEPHENS LIMITED (11816376) is an active UK company. incorporated on 8 February 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOORE STEPHENS LIMITED has been registered for 7 years. Current directors include MUIR, Vivienne.

Company Number
11816376
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MUIR, Vivienne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE STEPHENS LIMITED

MOORE STEPHENS LIMITED is an active company incorporated on 8 February 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOORE STEPHENS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11816376

LTD Company

Age

7 Years

Incorporated 8 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026

Previous Company Names

MOORE GLOBAL NETWORK LIMITED
From: 8 February 2019To: 5 August 2019
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 8 February 2019To: 18 February 2020
Timeline

2 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Apr 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MUIR, Vivienne

Active
Hill Street, LondonW1J 5LA
Born August 1973
Director
Appointed 08 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2020
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2019
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Resolution
5 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2019
CONNOTConfirmation Statement Notification
Incorporation Company
8 February 2019
NEWINCIncorporation