MOORISH LTD

Register to unlock more data on OkredoRegister

MOORISH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07990610

Incorporation date

14/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fitzroy Place, 5th Floor 8 Mortimer Street, London W1T 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon30/01/2026
Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2026-01-30
dot icon29/01/2026
Appointment of Mr Andy Parton as a director on 2026-01-21
dot icon29/01/2026
Appointment of Lee Finney as a director on 2026-01-21
dot icon29/01/2026
Appointment of Ms Kirsty Beck as a director on 2026-01-21
dot icon29/01/2026
Registered office address changed from Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ England to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on 2026-01-29
dot icon28/01/2026
Termination of appointment of Annabel Tagoe-Bannerman as a secretary on 2026-01-21
dot icon28/01/2026
Termination of appointment of Michael Edwards as a director on 2026-01-21
dot icon28/01/2026
Appointment of Mr Michael Evans as a secretary on 2026-01-21
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon12/02/2025
Current accounting period extended from 2024-12-31 to 2025-04-30
dot icon14/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon06/11/2024
Appointment of Mr Lee Miley as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Benjamin Jay Waldron as a director on 2024-10-31
dot icon13/06/2024
Change of share class name or designation
dot icon13/06/2024
Particulars of variation of rights attached to shares
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Memorandum and Articles of Association
dot icon28/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon28/05/2024
Notification of Bakkavor Foods Limited as a person with significant control on 2024-05-17
dot icon28/05/2024
Cessation of Julie Waddell as a person with significant control on 2024-05-17
dot icon28/05/2024
Cessation of Philip James Waddell as a person with significant control on 2024-05-17
dot icon21/05/2024
Registered office address changed from 13 Hyde Road Paignton Devon TQ4 5BW United Kingdom to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2024-05-21
dot icon21/05/2024
Appointment of Michael Edwards as a director on 2024-05-17
dot icon21/05/2024
Appointment of Mr Benjamin Jay Waldron as a director on 2024-05-17
dot icon21/05/2024
Termination of appointment of Andrew Atherton as a director on 2024-05-17
dot icon21/05/2024
Termination of appointment of Jonathan Keith Lomas as a director on 2024-05-17
dot icon21/05/2024
Appointment of Annabel Tagoe-Bannerman as a secretary on 2024-05-17
dot icon21/05/2024
Termination of appointment of Julie Ruth Waddell as a director on 2024-05-17
dot icon21/05/2024
Termination of appointment of Philip James Waddell as a director on 2024-05-17
dot icon16/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Change of details for Mrs Julie Waddell as a person with significant control on 2023-05-17
dot icon17/05/2023
Change of details for Mr Philip James Waddell as a person with significant control on 2023-05-17
dot icon11/05/2023
Registered office address changed from South Devon House Babbage Road Totnes Devon TQ9 5JA to 13 Hyde Road Paignton Devon TQ4 5BW on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Philip James Waddell on 2023-05-11
dot icon11/05/2023
Director's details changed for Mrs Julie Ruth Waddell on 2023-05-11
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon20/10/2022
Director's details changed for Mr Jonathan Keith Lomas on 2022-10-20
dot icon20/10/2022
Director's details changed for Mr Andrew Atherton on 2022-10-20
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon+67.03 % *

* during past year

Cash in Bank

£21,037.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
144.02K
-
0.00
36.33K
-
2023
4
57.86K
-
0.00
12.60K
-
2024
4
22.60K
-
0.00
21.04K
-
2024
4
22.60K
-
0.00
21.04K
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

22.60K £Descended-60.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.04K £Ascended67.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherton, Andrew
Director
02/11/2020 - 17/05/2024
4
Lomas, Jonathan Keith
Director
01/11/2021 - 17/05/2024
14
Mr Philip James Waddell
Director
14/09/2016 - 17/05/2024
-
Finney, Lee
Director
21/01/2026 - Present
46
Parton, Andy
Director
21/01/2026 - Present
44

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MOORISH LTD

MOORISH LTD is an(a) Active company incorporated on 14/03/2012 with the registered office located at Fitzroy Place, 5th Floor 8 Mortimer Street, London W1T 3JJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MOORISH LTD?

toggle

MOORISH LTD is currently Active. It was registered on 14/03/2012 .

Where is MOORISH LTD located?

toggle

MOORISH LTD is registered at Fitzroy Place, 5th Floor 8 Mortimer Street, London W1T 3JJ.

What does MOORISH LTD do?

toggle

MOORISH LTD operates in the Manufacture of macaroni noodles couscous and similar farinaceous products (10.73 - SIC 2007) sector.

How many employees does MOORISH LTD have?

toggle

MOORISH LTD had 4 employees in 2024.

What is the latest filing for MOORISH LTD?

toggle

The latest filing was on 30/01/2026: Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2026-01-30.