Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOOREPAY COMPLIANCE LIMITED
Company Information for

MOOREPAY COMPLIANCE LIMITED

740 WATERSIDE DRIVE AZTEC WEST, ALMONDSBURY, BRISTOL, BS32 4UF,
Company Registration Number
03056267
Private Limited Company
Active

Company Overview

About Moorepay Compliance Ltd
MOOREPAY COMPLIANCE LIMITED was founded on 1995-05-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Moorepay Compliance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOOREPAY COMPLIANCE LIMITED
 
Legal Registered Office
740 WATERSIDE DRIVE AZTEC WEST
ALMONDSBURY
BRISTOL
BS32 4UF
 
Previous Names
FIRST BUSINESS SUPPORT LIMITED25/09/2013
THE MALLEY ORGANISATION LIMITED 14/05/2007
Filing Information
Company Number 03056267
Company ID Number 03056267
Date formed 1995-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 08:01:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOOREPAY COMPLIANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOOREPAY COMPLIANCE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH LEPPARD
Company Secretary 2018-02-01
JONATHAN LEGDON
Director 2017-12-19
NICHOLAS PAUL WAIN
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ROBERT BENNETT
Company Secretary 2016-05-01 2018-02-01
ANDREW PHILLIP MONSHAW
Director 2017-10-31 2018-02-01
STUART ROSS
Director 2015-04-01 2018-02-01
ADEL BEDRY AL-SALEH
Director 2011-12-22 2017-12-19
DANIEL WILLIAM SCHENCK
Company Secretary 2013-09-09 2016-05-01
JOHN ROBERT STIER
Director 2007-05-11 2015-04-20
JOHN DAVID RICHARDSON
Company Secretary 2007-05-11 2013-09-09
CHRISTOPHER MICHAEL RENWICK STONE
Director 2007-05-11 2011-12-22
ANDREW JOHN MCEVOY
Company Secretary 2001-05-01 2007-05-11
JOHN JOSEPH MALLEY
Director 1995-07-05 2007-05-11
YVONNE LESLEY MALLEY
Director 1995-07-05 2007-05-11
ANDREW JOHN MCEVOY
Director 2000-10-20 2007-05-11
MARGARET ELIZABETH NEWTON
Director 2003-09-24 2007-05-11
MARIE LIPTROT
Director 2005-06-01 2007-04-19
STEPHEN ERNEST JOHN WILLEY
Director 2005-06-01 2006-12-08
PAUL COVELL
Director 2000-04-04 2001-12-21
YVONNE LESLEY MALLEY
Company Secretary 1995-07-05 2001-05-01
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1995-05-15 1995-07-05
MC FORMATIONS LIMITED
Nominated Director 1995-05-15 1995-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LEGDON ZELLIS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2017-09-21 Active
JONATHAN LEGDON ZELLIS MIDCO LIMITED Director 2018-01-31 CURRENT 2017-09-25 Active
JONATHAN LEGDON ZELLIS INDIA HOLDCO LIMITED Director 2018-01-31 CURRENT 2017-10-12 Active
JONATHAN LEGDON ZELLIS DORMCO LIMITED Director 2017-12-19 CURRENT 2001-01-16 Active
NICHOLAS PAUL WAIN ZELLIS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2017-09-21 Active
NICHOLAS PAUL WAIN ZELLIS MIDCO LIMITED Director 2018-01-31 CURRENT 2017-09-25 Active
NICHOLAS PAUL WAIN ZELLIS INDIA HOLDCO LIMITED Director 2018-01-31 CURRENT 2017-10-12 Active
NICHOLAS PAUL WAIN ZELLIS DORMCO LIMITED Director 2017-12-19 CURRENT 2001-01-16 Active
NICHOLAS PAUL WAIN CARA INFORMATION TECHNOLOGY LIMITED Director 2017-12-19 CURRENT 1989-04-07 Active - Proposal to Strike off
NICHOLAS PAUL WAIN MILLS ASSOCIATES LIMITED Director 2017-12-19 CURRENT 1962-05-09 Active - Proposal to Strike off
NICHOLAS PAUL WAIN MOOREPAY GROUP LIMITED Director 2017-12-19 CURRENT 1972-09-14 Active
NICHOLAS PAUL WAIN BUSINESS INFORMATION MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2000-02-02 Active - Proposal to Strike off
NICHOLAS PAUL WAIN JAMY INVESTMENTS LIMITED Director 2017-12-19 CURRENT 2004-07-01 Active
NICHOLAS PAUL WAIN MOOREPAY LIMITED Director 2017-12-19 CURRENT 1966-11-10 Active
NICHOLAS PAUL WAIN ZELLIS UK LIMITED Director 2013-05-22 CURRENT 1981-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 030562670006
2024-02-03SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-17CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-07PSC05Change of details for Moorepay Limited as a person with significant control on 2021-01-14
2021-08-24AP03Appointment of Mr Chris Fox as company secretary on 2021-08-16
2021-08-24TM02Termination of appointment of Helen Copestick on 2021-08-16
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-26CH01Director's details changed for Mr John Richard Martin Petter on 2021-01-14
2021-04-26AP03Appointment of Helen Copestick as company secretary on 2021-04-19
2021-04-26TM02Termination of appointment of Elizabeth Leppard on 2021-04-19
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM People Building 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
2020-09-03AD03Registers moved to registered inspection location of Lowry Mill Lees Street Swinton Manchester M27 6DB
2020-09-02AD02Register inspection address changed to Lowry Mill Lees Street Swinton Manchester M27 6DB
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-01AP01DIRECTOR APPOINTED MR ALAN ROYSTON KINCH
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL WAIN
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH LEPPARD on 2018-11-16
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-24AP01DIRECTOR APPOINTED MR JOHN RICHARD MARTIN PETTER
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEGDON
2018-06-06RES01ADOPT ARTICLES 06/06/18
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030562670005
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROSS
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MONSHAW
2018-02-14TM02Termination of appointment of Malcolm Robert Bennett on 2018-02-01
2018-02-14AP03Appointment of Mrs Elizabeth Leppard as company secretary on 2018-02-01
2018-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030562670004
2018-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-19CH01Director's details changed for Mr Jonathan Legdon on 2017-12-19
2017-12-19AP01DIRECTOR APPOINTED MR JONATHAN LEGDON
2017-12-19AP01DIRECTOR APPOINTED MR NICHOLAS PAUL WAIN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ADEL BEDRY AL-SALEH
2017-11-03AP01DIRECTOR APPOINTED MR ANDREW PHILLIP MONSHAW
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2000000
2016-07-26AR0115/05/16 ANNUAL RETURN FULL LIST
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030562670004
2016-05-10TM02Termination of appointment of Daniel William Schenck on 2016-05-01
2016-05-10AP03Appointment of Mr Malcolm Robert Bennett as company secretary on 2016-05-01
2016-01-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2000000
2015-05-28AR0115/05/15 FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2015-04-01AP01DIRECTOR APPOINTED MR STUART ROSS
2015-02-25AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2000000
2014-06-05AR0115/05/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-25RES15CHANGE OF NAME 25/09/2013
2013-09-25CERTNMCOMPANY NAME CHANGED FIRST BUSINESS SUPPORT LIMITED CERTIFICATE ISSUED ON 25/09/13
2013-09-12AP03SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON
2013-08-28SH0121/08/13 STATEMENT OF CAPITAL GBP 2000000
2013-06-11AR0115/05/13 FULL LIST
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 10/06/2013
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-18AR0115/05/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-16AP01DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE
2011-05-17AR0115/05/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-16AR0115/05/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-22363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-30363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08
2007-07-24363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-07-24288cSECRETARY'S PARTICULARS CHANGED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: HURSTWOOD HOUSE STATION COURT NEW HALL HEY ROAD, RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6AJ
2007-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-14CERTNMCOMPANY NAME CHANGED THE MALLEY ORGANISATION LIMITED CERTIFICATE ISSUED ON 14/05/07
2007-04-24122£ SR 7084@1 25/06/99
2007-04-24122£ SR 21250@1 27/05/99
2007-04-23288bDIRECTOR RESIGNED
2007-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-12-08288bDIRECTOR RESIGNED
2006-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2006-05-19363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-10-02288aNEW DIRECTOR APPOINTED
2003-05-22363sRETURN MADE UP TO 15/05/03; NO CHANGE OF MEMBERS
2002-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-22RES04£ NC 75000/100000 07/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MOOREPAY COMPLIANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOOREPAY COMPLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 2012-09-11 Outstanding BURDALE FINANCIAL LIMITED
SECURITY AGREEMENT 2007-12-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-09-21 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOOREPAY COMPLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of MOOREPAY COMPLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOOREPAY COMPLIANCE LIMITED
Trademarks
We have not found any records of MOOREPAY COMPLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOOREPAY COMPLIANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MOOREPAY COMPLIANCE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MOOREPAY COMPLIANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOOREPAY COMPLIANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOOREPAY COMPLIANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.