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

MOORWAND LTD

IRONGATE HOUSE,, 30 DUKES PLACE, LONDON, EC3A 7LP,
Company Registration Number
08491211
Private Limited Company
Active

Company Overview

About Moorwand Ltd
MOORWAND LTD was founded on 2013-04-16 and has its registered office in London. The organisation's status is listed as "Active". Moorwand Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MOORWAND LTD
 
Legal Registered Office
IRONGATE HOUSE,
30 DUKES PLACE
LONDON
EC3A 7LP
Other companies in SW14
 
Previous Names
UPAYCARD LTD11/11/2016
MOORBANK ENTERPRISE LIMITED09/04/2014
Filing Information
Company Number 08491211
Company ID Number 08491211
Date formed 2013-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB221902836  
Last Datalog update: 2024-02-05 20:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORWAND LTD
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.
Companies with same name MOORWAND LTD
The following companies were found which have the same name as MOORWAND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOORWAND CORPORATE SOLUTIONS LTD 59 DENNETTS RD DENNETTS ROAD LONDON SE14 5LF Active Company formed on the 2018-02-19
MOORWAND MANAGEMENT LTD 20 MORTLAKE HIGH STREET LONDON SW14 8JN Active Company formed on the 2017-08-16
MOORWAND NL LTD 09547035: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2015-04-16

Company Officers of MOORWAND LTD

Current Directors
Officer Role Date Appointed
WAEL SULAIMAN ALMAREE
Director 2018-04-10
ALAIN PIERRE JACQUES BAZILLE
Director 2014-04-01
ROBERT EDMUND COURTNEIDGE
Director 2018-04-10
SIMON HEDLEY HOY
Director 2016-08-01
MARK WAYNE WHEELER
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RICHARD GOSLAR
Director 2014-04-01 2015-04-01
CORPORATE SECRETARIES LIMITED
Company Secretary 2013-04-16 2014-04-01
CORPORATE DIRECTORS LIMITED
Director 2013-04-16 2014-04-01
APHRODITE KASIBINA MWANJE
Director 2013-04-16 2014-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAEL SULAIMAN ALMAREE SANDMEDIA TECHNOLOGY LTD Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2015-03-10
ALAIN PIERRE JACQUES BAZILLE TFPF LTD Director 2014-11-11 CURRENT 2011-06-13 Dissolved 2017-08-22
ALAIN PIERRE JACQUES BAZILLE SINGULAR FIT LTD Director 2011-11-15 CURRENT 2010-05-25 Dissolved 2017-02-21
ALAIN PIERRE JACQUES BAZILLE SOEASY TECHNOLOGY LTD. Director 2007-05-25 CURRENT 1999-11-08 Dissolved 2017-04-18
ALAIN PIERRE JACQUES BAZILLE GLOBAL TELECOM BILLING LTD Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-02-21
ROBERT EDMUND COURTNEIDGE CFS-ZIPP LIMITED Director 2016-11-01 CURRENT 2000-02-14 Active
ROBERT EDMUND COURTNEIDGE MYPINPAD LTD Director 2016-06-01 CURRENT 2012-06-12 Active
ROBERT EDMUND COURTNEIDGE LICENTIA GROUP LTD Director 2016-06-01 CURRENT 2012-04-26 Active
ROBERT EDMUND COURTNEIDGE AF PAYMENTS LIMITED Director 2015-02-13 CURRENT 2014-12-16 Active
ROBERT EDMUND COURTNEIDGE ZOOPAY LIMITED Director 2015-01-22 CURRENT 2013-11-06 Active
ROBERT EDMUND COURTNEIDGE EMERGING PAYMENTS LIMITED Director 2014-09-24 CURRENT 2005-01-13 Active
ROBERT EDMUND COURTNEIDGE EMERGING PAYMENTS VENTURES LIMITED Director 2014-09-24 CURRENT 2008-08-14 Active
ROBERT EDMUND COURTNEIDGE CHAIN CREDIT LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
ROBERT EDMUND COURTNEIDGE OPTAL FINANCIAL LIMITED Director 2014-04-03 CURRENT 2013-01-17 Active
ROBERT EDMUND COURTNEIDGE GREEN SUNBIRD LTD Director 2012-11-13 CURRENT 2012-09-26 Active
ROBERT EDMUND COURTNEIDGE GLOBAL LEGAL EXCHANGE LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-03-01
ROBERT EDMUND COURTNEIDGE AUTO ASSET LENDING LTD Director 2012-01-16 CURRENT 2009-04-27 Dissolved 2015-11-24
ROBERT EDMUND COURTNEIDGE CAR PAWNBROKERS UK LTD Director 2011-12-07 CURRENT 2010-05-10 Dissolved 2016-01-05
SIMON HEDLEY HOY ANOVA ABS LTD Director 2016-11-01 CURRENT 2013-11-22 Active
SIMON HEDLEY HOY AMBERLEY SHOP PROPERTIES LTD. Director 2013-05-02 CURRENT 1998-03-17 Active
SIMON HEDLEY HOY ANOVA SECRETARIAL SERVICES LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off

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
2024-01-09CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM Irongate House, 28-30 Dukes Place London EC3A 7LP United Kingdom
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-08-30Director's details changed for Mr Luc Gueriane on 2022-08-30
2022-08-30APPOINTMENT TERMINATED, DIRECTOR VICKI GLADSTONE
2022-08-30DIRECTOR APPOINTED MR GARETH ANTHONY NICHOLLS MAHONEY
2022-08-30DIRECTOR APPOINTED MR KEVIN JOE FRIEDRICH
2022-08-30AP01DIRECTOR APPOINTED MR GARETH ANTHONY NICHOLLS MAHONEY
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR VICKI GLADSTONE
2022-08-30CH01Director's details changed for Mr Luc Gueriane on 2022-08-30
2022-05-27CH01Director's details changed for Vicki Gladstone on 2022-05-27
2022-04-04AP01DIRECTOR APPOINTED MR STEPHEN MCKELLAR
2021-12-20CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Irongate House 22-30 Dukes Place London EC3A 7LP United Kingdom
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-11-10AP01DIRECTOR APPOINTED MR BRIAN JOSEPH LAWLOR
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-27CH01Director's details changed for Vicki Gladstone on 2020-03-26
2020-03-27AP01DIRECTOR APPOINTED MR LUC GUERIANE
2020-03-10PSC07CESSATION OF ROBERT EDMUND COURTNEIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMUND COURTNEIDGE
2020-01-06CH01Director's details changed for Mr Robert Edmund Courtneidge on 2020-01-01
2020-01-06CH01Director's details changed for Mr Robert Edmund Courtneidge on 2020-01-01
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 28.4, 30 st Mary Axe St. Mary Axe London EC3A 8BF England
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 28.4, 30 st Mary Axe St. Mary Axe London EC3A 8BF England
2020-01-03AP01DIRECTOR APPOINTED VICKI GLADSTONE
2020-01-03AP01DIRECTOR APPOINTED VICKI GLADSTONE
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 29.13, 30 st Mary Axe St Mary Axe London City of London EC3A 8BF England
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAYNE WHEELER
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEDLEY HOY
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN PIERRE JACQUES BAZILLE
2019-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT COURTNEIDGE
2019-05-03PSC07CESSATION OF ROBERT EDMUND COURTNEIDGE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-22TM01APPOINTMENT TERMINATED, DIRECTOR WAEL SULAIMAN ALMAREE
2019-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDMUND COURTNEIDGE
2019-03-07PSC07CESSATION OF ALAIN PIERRE, JACQUES BAZILLE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-06-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-18AP01DIRECTOR APPOINTED MR ROBERT EDMUND COURTNEIDGE
2018-04-18AP01DIRECTOR APPOINTED MR WAEL SULAIMAN ALMAREE
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM 20 Mortlake High Street London SW14 8JN
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11RES15CHANGE OF COMPANY NAME 11/11/16
2016-11-11CERTNMCOMPANY NAME CHANGED UPAYCARD LTD CERTIFICATE ISSUED ON 11/11/16
2016-09-16CH01Director's details changed for Mark Wayne Wheeler on 2016-09-01
2016-08-02AP01DIRECTOR APPOINTED MR SIMON HEDLEY HOY
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-26SH0126/05/16 STATEMENT OF CAPITAL GBP 100000
2016-04-29AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-05AA01Current accounting period extended from 30/04/16 TO 31/10/16
2016-01-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-13AR0116/04/15 ANNUAL RETURN FULL LIST
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD GOSLAR
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM 410 Parkway House Sheen Lane London SW14 8LS
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-14SH0114/05/14 STATEMENT OF CAPITAL GBP 10000
2014-05-13AR0116/04/14 ANNUAL RETURN FULL LIST
2014-05-05SH0108/04/14 STATEMENT OF CAPITAL GBP 1000
2014-04-15SH0108/04/14 STATEMENT OF CAPITAL GBP 952
2014-04-15SH0101/04/14 STATEMENT OF CAPITAL GBP 802
2014-04-15SH0108/04/14 STATEMENT OF CAPITAL GBP 850
2014-04-09RES15CHANGE OF NAME 09/04/2014
2014-04-09CERTNMCOMPANY NAME CHANGED MOORBANK ENTERPRISE LIMITED CERTIFICATE ISSUED ON 09/04/14
2014-04-09AP01DIRECTOR APPOINTED MARK WAYNE WHEELER
2014-04-09AP01DIRECTOR APPOINTED MR ALAN RICHARD GOSLAR
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR APHRODITE MWANJE
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED
2014-04-09AP01DIRECTOR APPOINTED MR ALAIN BAZILLE
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB UNITED KINGDOM
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL UNITED KINGDOM
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS APHRODITE KASIBINA MWANJE / 12/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS APHRODITE KASIBINA MWANJE / 12/08/2013
2013-04-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to MOORWAND LTD 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 MOORWAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORWAND LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 MOORWAND LTD

Intangible Assets
Patents
We have not found any records of MOORWAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOORWAND LTD
Trademarks
We have not found any records of MOORWAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORWAND LTD. 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 (62090 - Other information technology service activities) as MOORWAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MOORWAND LTD 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 MOORWAND LTD 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 MOORWAND LTD 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.