Background WavePink WaveYellow Wave

MORE YEARS LIMITED (13989324)

MORE YEARS LIMITED (13989324) is an active UK company. incorporated on 19 March 2022. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (10920) and 1 other business activities. MORE YEARS LIMITED has been registered for 4 years. Current directors include ALKEMADE, Luke Nicholas Stephen, BARASHKI, Ivan Georgiev, BEALE, Darren Carl and 2 others.

Company Number
13989324
Status
active
Type
ltd
Incorporated
19 March 2022
Age
4 years
Address
Unit 2 Blenheim Park Road, Nottingham, NG6 8YP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
ALKEMADE, Luke Nicholas Stephen, BARASHKI, Ivan Georgiev, BEALE, Darren Carl, MCCARTHY, Padraig Anthony, PERKINS, Brian John
SIC Codes
10920, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE YEARS LIMITED

MORE YEARS LIMITED is an active company incorporated on 19 March 2022 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920) and 1 other business activity. MORE YEARS LIMITED was registered 4 years ago.(SIC: 10920, 72190)

Status

active

Active since 4 years ago

Company No

13989324

LTD Company

Age

4 Years

Incorporated 19 March 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Unit 2 Blenheim Park Road Nottingham, NG6 8YP,

Previous Addresses

43 (Plot 2) Blenheim Industrial Estate Blenheim Park Road Nottingham NG6 8YP England
From: 16 August 2022To: 9 September 2022
Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England
From: 24 May 2022To: 16 August 2022
Northgate House North Gate Nottingham NG7 7BQ England
From: 19 March 2022To: 24 May 2022
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Funding Round
Apr 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Joined
Oct 22
Funding Round
Jun 24
Director Left
Sept 24
Director Joined
Oct 24
Funding Round
Jun 25
Share Buyback
Nov 25
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ALKEMADE, Luke Nicholas Stephen

Active
Blenheim Park Road, NottinghamNG6 8YP
Born January 1982
Director
Appointed 03 Oct 2024

BARASHKI, Ivan Georgiev

Active
Bideford Close, NottinghamNG3 5UP
Born November 1993
Director
Appointed 10 Oct 2022

BEALE, Darren Carl

Active
Blenheim Park Road, NottinghamNG6 8YP
Born January 1983
Director
Appointed 19 Mar 2022

MCCARTHY, Padraig Anthony

Active
Britannia Road, Waltham CrossEN8 7NX
Born May 1967
Director
Appointed 29 Mar 2022

PERKINS, Brian John

Active
Britannia Road, Waltham CrossEN8 7NX
Born April 1962
Director
Appointed 29 Mar 2022

BRIDGEN, Philip

Resigned
Blenheim Park Road, NottinghamNG6 8YP
Born November 1978
Director
Appointed 09 Sept 2022
Resigned 04 Sept 2024

Persons with significant control

4

Mr Padraig Anthony Mccarthy

Active
Britannia Road, Waltham CrossEN8 7NX
Born May 1967

Nature of Control

Significant influence or control
Notified 29 Mar 2022

Mr Fergus Andrew Quinn-Smith

Active
Britannia Road, Waltham CrossEN8 7NX
Born March 1965

Nature of Control

Significant influence or control
Notified 29 Mar 2022

Mr Brian John Perkins

Active
Britannia Road, Waltham CrossEN8 7NX
Born April 1962

Nature of Control

Significant influence or control
Notified 29 Mar 2022
North Gate, NottinghamNG7 7BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Mar 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
8 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 December 2025
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
28 November 2025
SH03Return of Purchase of Own Shares
Resolution
21 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 December 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 November 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Resolution
5 April 2022
RESOLUTIONSResolutions
Memorandum Articles
5 April 2022
MAMA
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Incorporation Company
19 March 2022
NEWINCIncorporation