Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED
Company Information for

MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
01516845
Private Limited Company
Active

Company Overview

About Moore Kingston Smith Corporate Finance Ltd
MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED was founded on 1980-09-10 and has its registered office in London. The organisation's status is listed as "Active". Moore Kingston Smith Corporate Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC1M
 
Previous Names
KINGSTON SMITH CORPORATE FINANCE LIMITED09/09/2019
DEVONSHIRE CORPORATE FINANCE LIMITED01/05/2019
KINGSTON SMITH CORPORATE FINANCE LIMITED19/09/2014
DEVONSHIRE CORPORATE FINANCE LIMITED14/07/2014
Filing Information
Company Number 01516845
Company ID Number 01516845
Date formed 1980-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB245762349  
Last Datalog update: 2025-02-05 12:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
IAN RIXON
Company Secretary 2006-03-20
JOHN RANDALL LORN COWIE
Director 2015-12-01
MARC DARREN FECHER
Director 2002-01-22
NICOLA ANNE HORTON
Director 2013-12-02
MATTHEW JAMES MEADOWS
Director 2006-06-01
AMANDA MERRON
Director 2015-04-01
STEVEN NEAL
Director 1990-07-31
MAUREEN BERNADETTE PENFOLD
Director 2015-05-01
NICHOLAS JAMES THOMPSON
Director 2016-11-01
PAUL RICHARD WINTERFLOOD
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MOGGERIDGE
Director 2016-11-01 2018-02-20
JONATHAN RICHARD GARBETT
Director 2015-04-01 2017-09-01
CHRIS JAMES CONWAY
Director 2014-05-01 2015-11-27
MICHAEL JOHN SNYDER
Director 1990-07-31 2015-05-01
MARTIN ARTHUR BURCHMORE
Director 2002-01-22 2014-05-14
DARREN PAUL MURPHY
Director 2010-05-01 2012-08-14
DANIEL MAXWELL LEAMAN
Director 2007-11-01 2011-08-31
LEANNE GILBERT
Company Secretary 2005-03-08 2006-03-20
JOHN STUART CLIFTON TAYLOR
Company Secretary 2001-01-21 2005-03-08
ANDREW RODNEY METCALFE WALL
Director 2002-01-22 2002-03-06
MALCOLM JOHN DEBENHAM
Company Secretary 1990-07-31 2001-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RIXON RESOURCES FOR ASSOCIATIONS LIMITED Company Secretary 2009-02-03 CURRENT 2002-03-11 Dissolved 2014-09-09
IAN RIXON MOORE KINGSTON SMITH HR CONSULTANCY LIMITED Company Secretary 2007-09-26 CURRENT 1997-02-12 Active
IAN RIXON LETCHFORD HOUSE MANAGEMENT LTD. Company Secretary 2007-07-01 CURRENT 1994-12-06 Active
IAN RIXON VAT AGENTS LIMITED Company Secretary 2007-04-01 CURRENT 2003-04-17 Active
IAN RIXON DEVONSHIRE HOUSE (NOMINEES) LIMITED Company Secretary 2006-04-27 CURRENT 1994-04-12 Dissolved 2015-10-20
IAN RIXON BALANCED PEOPLE LIMITED Company Secretary 2006-03-20 CURRENT 1998-04-03 Dissolved 2014-09-09
IAN RIXON TAX & LEGAL CONSULTANCY LIMITED Company Secretary 2006-03-20 CURRENT 2000-07-27 Dissolved 2015-09-01
IAN RIXON MOORE ENGAGE LIMITED Company Secretary 2006-03-20 CURRENT 2000-01-12 Active
IAN RIXON DEVONSHIRE PUBLISHING LIMITED Company Secretary 2006-03-20 CURRENT 2005-03-18 Active
IAN RIXON DEVONSHIRE GROUP SERVICES LIMITED Company Secretary 2006-03-20 CURRENT 2005-03-19 Active
JOHN RANDALL LORN COWIE DEVONSHIRE CORPORATE FINANCE LIMITED Director 2015-12-01 CURRENT 2014-07-14 Active
MARC DARREN FECHER MIDLAND PAPER PRODUCTS LIMITED Director 2016-09-30 CURRENT 2003-12-09 Active
MARC DARREN FECHER CONNECT HYGIENE PRODUCTS LTD Director 2016-09-21 CURRENT 2013-02-22 Active
MARC DARREN FECHER NORTHWOOD CONSUMER LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MARC DARREN FECHER AVF INVESTMENTS LTD Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
MARC DARREN FECHER NP TISSUE LIMITED Director 2015-12-08 CURRENT 2013-02-22 Active - Proposal to Strike off
MARC DARREN FECHER NORPAP PROPERTY (TELFORD) LTD Director 2015-07-31 CURRENT 2015-07-31 Active
MARC DARREN FECHER NORPAP PROPERTY 2021 LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
MARC DARREN FECHER NORTHWOOD CONSUMA TISSUE LTD Director 2015-06-12 CURRENT 2015-06-12 Active
MARC DARREN FECHER DISPOSABLES UK LIMITED Director 2015-06-04 CURRENT 1987-05-21 Active - Proposal to Strike off
MARC DARREN FECHER NORTHWOOD LOGISTICS LIMITED Director 2015-05-12 CURRENT 2012-06-06 Active
MARC DARREN FECHER NORTHWOOD TISSUE (LANCASTER) LIMITED Director 2015-05-12 CURRENT 2012-10-29 Active
MARC DARREN FECHER NORPAP PROPERTY LIMITED Director 2015-05-12 CURRENT 2013-02-22 Active
MARC DARREN FECHER NP HYGIENE PRODUCTS LIMITED Director 2015-04-01 CURRENT 2013-02-25 Active - Proposal to Strike off
MARC DARREN FECHER NLOG INVESTMENTS LTD Director 2014-11-13 CURRENT 2014-11-13 Active
MARC DARREN FECHER NTIS INVESTMENTS LTD Director 2014-11-13 CURRENT 2014-11-13 Active
MARC DARREN FECHER NORTHWOOD RECYCLING LIMITED Director 2014-09-17 CURRENT 2009-11-27 Active
MARC DARREN FECHER NORTHWOOD TISSUE (DISLEY) LIMITED Director 2014-07-23 CURRENT 2009-09-17 Active
MARC DARREN FECHER NORTHWOOD HYGIENE PRODUCTS LIMITED Director 2014-07-23 CURRENT 2009-09-17 Active
MARC DARREN FECHER DEVONSHIRE CORPORATE FINANCE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
NICOLA ANNE HORTON DEVONSHIRE CORPORATE FINANCE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
MATTHEW JAMES MEADOWS DEVONSHIRE CORPORATE FINANCE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
AMANDA MERRON DEVONSHIRE CORPORATE FINANCE LIMITED Director 2015-04-01 CURRENT 2014-07-14 Active
AMANDA MERRON THE TELEPHONE PREFERENCE SERVICE LIMITED Director 2006-09-14 CURRENT 1999-03-10 Active
AMANDA MERRON CLAPPER LTD Director 2000-01-20 CURRENT 1988-04-05 Liquidation
STEVEN NEAL CJD LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
STEVEN NEAL ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
STEVEN NEAL ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
STEVEN NEAL BALANCED PEOPLE LIMITED Director 2005-10-10 CURRENT 1998-04-03 Dissolved 2014-09-09
STEVEN NEAL FINSBURY 123 LIMITED Director 1997-03-31 CURRENT 1988-02-04 Dissolved 2017-05-17
STEVEN NEAL DEVONSHIRE HOUSE (NOMINEES) LIMITED Director 1994-05-10 CURRENT 1994-04-12 Dissolved 2015-10-20
STEVEN NEAL DSI LIMITED Director 1991-04-09 CURRENT 1991-04-09 Active
MAUREEN BERNADETTE PENFOLD HR INSIGHT LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
MAUREEN BERNADETTE PENFOLD KSLS MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2012-01-18 Active - Proposal to Strike off
MAUREEN BERNADETTE PENFOLD MOORE KINGSTON SMITH GROUP SERVICES LIMITED Director 2016-02-01 CURRENT 2010-02-11 Active
MAUREEN BERNADETTE PENFOLD MOORE ENGAGE LIMITED Director 2016-02-01 CURRENT 2000-01-12 Active
MAUREEN BERNADETTE PENFOLD DEVONSHIRE GROUP SERVICES LIMITED Director 2016-02-01 CURRENT 2005-03-19 Active
MAUREEN BERNADETTE PENFOLD DEVONSHIRE CORPORATE FINANCE LIMITED Director 2015-05-01 CURRENT 2014-07-14 Active
MAUREEN BERNADETTE PENFOLD MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
MAUREEN BERNADETTE PENFOLD ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-10-13 CURRENT 2014-05-19 Active
MAUREEN BERNADETTE PENFOLD MOORE KINGSTON SMITH HR CONSULTANCY LIMITED Director 2013-12-12 CURRENT 1997-02-12 Active
MAUREEN BERNADETTE PENFOLD WEST LONDON BUSINESS LTD Director 2012-11-21 CURRENT 1994-05-31 Active
NICHOLAS JAMES THOMPSON DEVONSHIRE CORPORATE FINANCE LIMITED Director 2016-11-01 CURRENT 2014-07-14 Active
PAUL RICHARD WINTERFLOOD DEVONSHIRE CORPORATE FINANCE LIMITED Director 2018-01-01 CURRENT 2014-07-14 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
2025-03-11APPOINTMENT TERMINATED, DIRECTOR KATHARINE STONE
2025-01-15FULL ACCOUNTS MADE UP TO 30/04/24
2024-06-27CONFIRMATION STATEMENT MADE ON 27/06/24, WITH UPDATES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR MAUREEN BERNADETTE PENFOLD
2024-04-04DIRECTOR APPOINTED MATTHEW CHARLES COMPTON MCRAE
2023-10-24FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAMIAN PAUL RYAN
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN PAUL RYAN
2022-12-07AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-13Director's details changed for Nicholas James Thompson on 2022-09-08
2022-09-13CH01Director's details changed for Nicholas James Thompson on 2022-09-08
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-30PSC05Change of details for Moore Kingston Smith Llp as a person with significant control on 2022-05-30
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-05-09AP01DIRECTOR APPOINTED STEPHEN JAMES ORRISS
2022-05-06AP01DIRECTOR APPOINTED KATHARINE STONE
2022-01-07CH01Director's details changed for Nicholas James Thompson on 2020-11-01
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-07AP01DIRECTOR APPOINTED MR DAMIAN PAUL RYAN
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MERRON
2021-05-04AP01DIRECTOR APPOINTED DANIEL MAXWELL LEAMAN
2021-01-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-30CH01Director's details changed for Paul Richard Winterflood on 2020-07-14
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-05CH01Director's details changed for Nicholas James Thompson on 2020-06-01
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NEAL
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-09PSC05Change of details for Kingston Smith Llp as a person with significant control on 2019-09-09
2019-09-09RES15CHANGE OF COMPANY NAME 09/09/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-01RES15CHANGE OF COMPANY NAME 09/01/23
2019-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-12CH01Director's details changed for Mr Marc Darren Fecher on 2018-12-01
2018-10-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-20AP01DIRECTOR APPOINTED MR STEVEN NEAL
2018-08-07CH01Director's details changed for Paul Richard Winterflood on 2018-07-31
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NEAL
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOGGERIDGE
2018-02-20AP01DIRECTOR APPOINTED PAUL RICHARD WINTERFLOOD
2017-12-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD GARBETT
2017-07-07PSC02Notification of Kingston Smith Llp as a person with significant control on 2016-04-06
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-01AP01DIRECTOR APPOINTED NICHOLAS JAMES THOMPSON
2016-11-01AP01DIRECTOR APPOINTED JAMES MOGGERIDGE
2016-09-22CH01Director's details changed for Mr Jonathan Garbett on 2015-09-30
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-18AR0127/06/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-03AP01DIRECTOR APPOINTED MR JOHN RANDALL LORN COWIE
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CONWAY
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-03AR0103/08/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Matthew James Meadows on 2015-06-05
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNYDER
2015-05-14AP01DIRECTOR APPOINTED MRS MAUREEN BERNADETTE PENFOLD
2015-04-30AP01DIRECTOR APPOINTED AMANDA MERRON
2015-04-30AP01DIRECTOR APPOINTED MR JONATHAN GARBETT
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-19RES15CHANGE OF NAME 19/09/2014
2014-09-19CERTNMCOMPANY NAME CHANGED KINGSTON SMITH CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 19/09/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-10AR0103/08/14 FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURCHMORE
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FECHER / 01/07/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MEADOWS / 01/07/2014
2014-07-14RES15CHANGE OF NAME 10/07/2014
2014-07-14CERTNMCOMPANY NAME CHANGED DEVONSHIRE CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 14/07/14
2014-05-07AP01DIRECTOR APPOINTED CHRISTOPHER JAMES CONWAY
2014-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / IAN RIXON / 01/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR BURCHMORE / 01/04/2014
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-10AP01DIRECTOR APPOINTED NICOLA ANNE HORTON
2013-09-19AR0103/08/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MURPHY
2012-08-03AR0103/08/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL / 01/12/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL / 01/12/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MURPHY / 22/07/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MURPHY / 01/07/2011
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEAMAN
2011-08-03AR0103/08/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010
2010-08-04AR0103/08/10 FULL LIST
2010-05-05AP01DIRECTOR APPOINTED DARREN MURPHY
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-05363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-08-10363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23288cSECRETARY'S PARTICULARS CHANGED
2007-01-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-03363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-04-06288aNEW SECRETARY APPOINTED
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-22363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288bSECRETARY RESIGNED
2005-01-17AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-29363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-09363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-07AUDAUDITOR'S RESIGNATION
2002-08-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-09363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-03-14288bDIRECTOR RESIGNED
2002-02-15288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-13123£ NC 100/50000 21/08/01
2001-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-13RES04NC INC ALREADY ADJUSTED 21/08/01
2001-09-11CERTNMCOMPANY NAME CHANGED GROUP CONSULTANCY (COMPUTER SERV ICES) LIMITED CERTIFICATE ISSUED ON 11/09/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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 MOORE KINGSTON SMITH CORPORATE FINANCE 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 MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE KINGSTON SMITH CORPORATE FINANCE 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 (62020 - Information technology consultancy activities) as MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MOORE KINGSTON SMITH CORPORATE FINANCE 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 MOORE KINGSTON SMITH CORPORATE FINANCE 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 MOORE KINGSTON SMITH CORPORATE FINANCE 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.