Background WavePink WaveYellow Wave

MOORGARTH GROUP HOLDINGS LIMITED (14059706)

MOORGARTH GROUP HOLDINGS LIMITED (14059706) is an active UK company. incorporated on 21 April 2022. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOORGARTH GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include COLLINS, Kenneth Russell, ESTERHUYSE, Friedrich Hans, ROELOFSE, Paul Johannes and 3 others.

Company Number
14059706
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 years
Address
Ground Floor, Leeds, LS1 2SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLINS, Kenneth Russell, ESTERHUYSE, Friedrich Hans, ROELOFSE, Paul Johannes, SMITH, Daniel James, WHEBLE, Daniel Reeves, WHITING, Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORGARTH GROUP HOLDINGS LIMITED

MOORGARTH GROUP HOLDINGS LIMITED is an active company incorporated on 21 April 2022 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOORGARTH GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14059706

LTD Company

Age

3 Years

Incorporated 21 April 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Ground Floor 13/14 Park Place Leeds, LS1 2SJ,

Previous Addresses

13/14 Park Place Ground Floor Leeds LS1 2SJ England
From: 15 January 2024To: 15 January 2024
13/14 Park Place Ground Floor 13/14 Park Place Leeds LS1 2SJ England
From: 15 January 2024To: 15 January 2024
Central House 47 st. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom
From: 21 April 2022To: 15 January 2024
Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Nov 22
Loan Secured
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Funding Round
Aug 25
4
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

ARCHER, Martin Edward

Active
13/14 Park Place, LeedsLS1 2SJ
Secretary
Appointed 23 Feb 2024

COLLINS, Kenneth Russell

Active
13/14 Park Place, LeedsLS1 2SJ
Born September 1971
Director
Appointed 23 Feb 2024

ESTERHUYSE, Friedrich Hans

Active
13/14 Park Place, LeedsLS1 2SJ
Born January 1970
Director
Appointed 25 May 2022

ROELOFSE, Paul Johannes

Active
13/14 Park Place, LeedsLS1 2SJ
Born July 1977
Director
Appointed 25 May 2022

SMITH, Daniel James

Active
13/14 Park Place, LeedsLS1 2SJ
Born November 1971
Director
Appointed 23 Feb 2024

WHEBLE, Daniel Reeves

Active
13/14 Park Place, LeedsLS1 2SJ
Born September 1976
Director
Appointed 23 Feb 2024

WHITING, Philip

Active
13/14 Park Place, LeedsLS1 2SJ
Born January 1981
Director
Appointed 23 Feb 2024

SMITH, Daniel James

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Secretary
Appointed 21 Apr 2022
Resigned 23 Feb 2024

NORDIER, Karen Louise

Resigned
13/14 Park Place, LeedsLS1 2SJ
Born January 1967
Director
Appointed 25 May 2022
Resigned 19 Mar 2024

VAUGHAN, Timothy Andrew

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 21 Apr 2022
Resigned 01 Jan 2024

Persons with significant control

6

5 Active
1 Ceased

Mr Iaan Van Heerden

Active
13/14 Park Place, LeedsLS1 2SJ
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 17 Nov 2022

Mr Paul Johannes Roelofse

Active
13/14 Park Place, LeedsLS1 2SJ
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 17 Nov 2022

Mr Philip Noel Biden

Active
13/14 Park Place, LeedsLS1 2SJ
Born July 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 17 Nov 2022

Mr Christoffel Wiese

Active
13/14 Park Place, LeedsLS1 2SJ
Born September 1941

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 17 Nov 2022

Mr Jacob Daniel Wiese

Active
13/14 Park Place, LeedsLS1 2SJ
Born January 1981

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 17 Nov 2022

Mr Timothy Andrew Vaughan

Ceased
47 St. Paul's Street, LeedsLS1 2TE
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2022
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2022
NEWINCIncorporation