Background WavePink WaveYellow Wave

MOORE OPTIMA LIMITED (13984761)

MOORE OPTIMA LIMITED (13984761) is an active UK company. incorporated on 17 March 2022. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. MOORE OPTIMA LIMITED has been registered for 4 years. Current directors include MAHON, Brian Anthony, MORLEY, Peter Thomas, OLIVER, Graham Michael.

Company Number
13984761
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
Fountain Precinct 4th Floor Orchard Lane Wing, Sheffield, S1 2JA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MAHON, Brian Anthony, MORLEY, Peter Thomas, OLIVER, Graham Michael
SIC Codes
62020, 62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE OPTIMA LIMITED

MOORE OPTIMA LIMITED is an active company incorporated on 17 March 2022 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. MOORE OPTIMA LIMITED was registered 4 years ago.(SIC: 62020, 62090, 70229)

Status

active

Active since 4 years ago

Company No

13984761

LTD Company

Age

4 Years

Incorporated 17 March 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield, S1 2JA,

Previous Addresses

Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England
From: 2 March 2026To: 11 March 2026
St. James House Vicar Lane Sheffield S1 2EX England
From: 17 March 2022To: 2 March 2026
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Funding Round
Aug 24
Share Issue
Aug 24
New Owner
Jun 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRAHAM, Ross

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Secretary
Appointed 27 Jan 2025

MAHON, Brian Anthony

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born February 1966
Director
Appointed 19 Dec 2023

MORLEY, Peter Thomas

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born May 1960
Director
Appointed 17 Mar 2022

OLIVER, Graham Michael

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born June 1970
Director
Appointed 18 Jan 2024

JONES, Richard William

Resigned
Vicar Lane, SheffieldS1 2EX
Born August 1972
Director
Appointed 17 Mar 2022
Resigned 19 Dec 2023

Persons with significant control

2

Mr Graham Michael Oliver

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2024
4th Floor Orchard Lane Wing, SheffieldS1 2JA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2022
NEWINCIncorporation