Background WavePink WaveYellow Wave

MOORE AZATA LIMITED (14621794)

MOORE AZATA LIMITED (14621794) is an active UK company. incorporated on 27 January 2023. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. MOORE AZATA LIMITED has been registered for 3 years. Current directors include FRASER, Andrew John, MAHON, Brian Anthony, MORLEY, Peter Thomas.

Company Number
14621794
Status
active
Type
ltd
Incorporated
27 January 2023
Age
3 years
Address
Fountain Precinct 4th Floor Orchard Lane Wing, Sheffield, S1 2JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FRASER, Andrew John, MAHON, Brian Anthony, MORLEY, Peter Thomas
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE AZATA LIMITED

MOORE AZATA LIMITED is an active company incorporated on 27 January 2023 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. MOORE AZATA LIMITED was registered 3 years ago.(SIC: 70221, 70229)

Status

active

Active since 3 years ago

Company No

14621794

LTD Company

Age

3 Years

Incorporated 27 January 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 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

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 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: 27 January 2023To: 2 March 2026
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Joined
Jul 24
Share Issue
Jul 24
Funding Round
Aug 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRAHAM, Ross

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

FRASER, Andrew John

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born June 1982
Director
Appointed 22 Apr 2024

MAHON, Brian Anthony

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born February 1966
Director
Appointed 01 Apr 2024

MORLEY, Peter Thomas

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born May 1960
Director
Appointed 19 Dec 2023

RIGELSFORD, Petra

Resigned
Vicar Lane, SheffieldS1 2EX
Secretary
Appointed 27 Jan 2023
Resigned 22 Mar 2024

JONES, Richard William

Resigned
Vicar Lane, SheffieldS1 2EX
Born August 1972
Director
Appointed 27 Jan 2023
Resigned 19 Dec 2023

Persons with significant control

2

Blackbird Street, SandySG19 2LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 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 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
11 March 2026
CH03Change of Secretary Details
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 Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
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 Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 July 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
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
Incorporation Company
27 January 2023
NEWINCIncorporation