Background WavePink WaveYellow Wave

MOORE TRANSFORMATION LIMITED (16105054)

MOORE TRANSFORMATION LIMITED (16105054) is an active UK company. incorporated on 27 November 2024. 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 TRANSFORMATION LIMITED has been registered for 1 year. Current directors include MAHON, Brian Anthony, MORLEY, Peter Thomas, SAHAY, Medhya.

Company Number
16105054
Status
active
Type
ltd
Incorporated
27 November 2024
Age
1 years
Address
Fountain Precinct 4th Floor Orchard Lane Wing, Sheffield, S1 2JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MAHON, Brian Anthony, MORLEY, Peter Thomas, SAHAY, Medhya
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE TRANSFORMATION LIMITED

MOORE TRANSFORMATION LIMITED is an active company incorporated on 27 November 2024 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 TRANSFORMATION LIMITED was registered 1 year ago.(SIC: 70221, 70229)

Status

active

Active since 1 years ago

Company No

16105054

LTD Company

Age

1 Years

Incorporated 27 November 2024

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 29 January 2026 (3 months ago)
Period: 27 November 2024 - 30 April 2025(6 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
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 South Yorkshire S1 2EX England
From: 27 November 2024To: 2 March 2026
Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Jan 25
Director Joined
Apr 25
Funding Round
Apr 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

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 27 Nov 2024

MORLEY, Peter Thomas

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born May 1960
Director
Appointed 27 Nov 2024

SAHAY, Medhya

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born March 1978
Director
Appointed 12 Dec 2024

Persons with significant control

2

Manchester Road, AltrinchamWA14 4RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2025
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 Nov 2024
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
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 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 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
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
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
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
Capital Name Of Class Of Shares
30 April 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 January 2025
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2024
NEWINCIncorporation