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

MOORHOUSE CONSULTING LIMITED

69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
05053551
Private Limited Company
Active

Company Overview

About Moorhouse Consulting Ltd
MOORHOUSE CONSULTING LIMITED was founded on 2004-02-24 and has its registered office in London. The organisation's status is listed as "Active". Moorhouse Consulting Limited is a Private Limited Company registered in ENGLAND 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
MOORHOUSE CONSULTING LIMITED
 
Legal Registered Office
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in EC4V
 
Filing Information
Company Number 05053551
Company ID Number 05053551
Date formed 2004-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB194457374  
Last Datalog update: 2025-03-05 07:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORHOUSE CONSULTING LIMITED
The accountancy firm based at this address is TAX CLUB (LEICESTER) 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.
Companies with same name MOORHOUSE CONSULTING LIMITED
The following companies were found which have the same name as MOORHOUSE CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOORHOUSE CONSULTING LLC 6387 CAMP BOWIE BLVD STE B FORT WORTH TX 76116 Forfeited Company formed on the 2016-02-24
MOORHOUSE CONSULTING INC. 19 HAWTHORNE DRIVE WESTCHESTER NEW ROCHELLE NEW YORK 10801 Active Company formed on the 2017-07-21

Company Officers of MOORHOUSE CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN GOOLD
Director 2011-08-01
MARTIN HODGSON
Director 2018-04-03
RICHARD JONES
Director 2013-10-01
JOHN MATTHEW LUNN
Director 2011-08-01
JONATHAN STREATFIELD RUSSELL
Director 2009-10-02
STEPHEN JOHN VINALL
Director 2011-08-01
DIEDERIK FERDINAND VOS
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES EILEEN EDMONDS
Director 2015-04-13 2018-04-03
ANDREW HEBB
Director 2015-04-13 2018-04-03
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2008-08-08 2014-08-06
JOHN ELLIS EVERETT
Director 2009-01-27 2014-08-06
RICHARD HOLROYD
Director 2010-01-06 2014-08-06
MARK SIMON LANGDALE
Director 2010-07-09 2014-03-07
TIMOTHY PHILLIPS
Director 2007-01-01 2012-03-19
ROBERT CHARLES HENDICOTT
Director 2006-05-01 2011-08-01
PAUL ROBERT MANSELL
Director 2006-03-01 2011-08-01
DOMINIC MOORHOUSE
Director 2004-02-24 2011-08-01
CARRIE OLIVER
Director 2007-11-01 2011-01-28
HOUSSAM HALABI
Director 2009-12-16 2010-01-06
RODERICK HAYES MCCURDY
Director 2008-10-16 2010-01-06
MICHAEL JOHN STONE
Director 2008-08-08 2009-11-15
JONATHAN STREATFIELD RUSSELL
Company Secretary 2006-08-01 2008-08-08
ROSAMUND ANNE MOORHOUSE
Company Secretary 2004-02-24 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN GOOLD MOORHOUSE HOLDINGS LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
MARTIN HODGSON MOORHOUSE HOLDINGS LIMITED Director 2018-04-03 CURRENT 2014-07-29 Active
MARTIN HODGSON CHANGE ADVISORS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
RICHARD JONES MOORHOUSE HOLDINGS LIMITED Director 2014-08-06 CURRENT 2014-07-29 Active
JOHN MATTHEW LUNN MOORHOUSE HOLDINGS LIMITED Director 2014-08-06 CURRENT 2014-07-29 Active
JONATHAN STREATFIELD RUSSELL MOORHOUSE HOLDINGS LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
STEPHEN JOHN VINALL MOORHOUSE HOLDINGS LIMITED Director 2014-08-06 CURRENT 2014-07-29 Active
DIEDERIK FERDINAND VOS MOORHOUSE HOLDINGS LIMITED Director 2018-04-03 CURRENT 2014-07-29 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
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 050535510004
2023-09-25APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ELIZABETH KNOLLYS
2023-09-25APPOINTMENT TERMINATED, DIRECTOR JASON MARK BYRNE
2023-06-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-23Memorandum articles filed
2023-06-12Statement of company's objects
2023-06-07Statement of company's objects
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR SANDRA DI VITO
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-27AP01DIRECTOR APPOINTED MRS SAMANTHA ELIZABETH KNOLLYS
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 20 st. Andrew Street London EC4A 3AG England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 20 st. Andrew Street London EC4A 3AG England
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-13AP01DIRECTOR APPOINTED MR HINESH DILIP PATEL
2021-04-12AP01DIRECTOR APPOINTED MR JOSEPH FREDERICK MCGARRY
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN VINALL
2021-03-11AP01DIRECTOR APPOINTED MR DAMIEN LASOU
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GOOLD
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GOOLD
2020-07-09AP01DIRECTOR APPOINTED MS SANDRA DI VITO
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER DANIEL ALDRIN
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BRACKSTONE
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050535510001
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050535510003
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW LUNN
2019-04-17AP01DIRECTOR APPOINTED MR JASON MARK BYRNE
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DIEDERIK FERDINAND VOS
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-16AP01DIRECTOR APPOINTED MR OLIVIER DANIEL ALDRIN
2018-05-31AD02Register inspection address changed from 20 st. Andrew Street London EC4A 3AG England to Sqs Group Ltd, Lynton House Station Approach Woking GU22 7PY
2018-04-30MR05All of the property or undertaking has been released from charge for charge number 050535510002
2018-04-19RES01ADOPT ARTICLES 19/04/18
2018-04-10AP01DIRECTOR APPOINTED MR DIEDERIK VOS
2018-04-10AP01DIRECTOR APPOINTED MR MARTIN HODGSON
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEBB
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES EDMONDS
2018-02-27AD02Register inspection address changed from Faraday Building Knightrider Street London EC4V 5BT England to 20 st. Andrew Street London EC4A 3AG
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Faraday Building 1 Knightrider Street London EC4V 5BT
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1250
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1250
2016-03-07AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-15AP01DIRECTOR APPOINTED FRANCES EILEEN EDMONDS
2015-06-15AP01DIRECTOR APPOINTED MR ANDREW HEBB
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1250
2015-03-12AR0124/02/15 ANNUAL RETURN FULL LIST
2015-03-12AD02Register inspection address changed from 81 Newgate Street London EC1A 7AJ United Kingdom to Faraday Building Knightrider Street London EC4V 5BT
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VINALL / 06/08/2014
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STREATFIELD RUSSELL / 06/08/2014
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW LUNN / 06/08/2014
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GOOLD / 06/08/2014
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-19AUDAUDITOR'S RESIGNATION
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050535510002
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050535510001
2014-08-06TM02APPOINTMENT TERMINATED, SECRETARY NEWGATE STREET SECRETARIES LIMITED
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVERETT
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLROYD
2014-07-25RES01ALTER ARTICLES 11/07/2014
2014-06-30ANNOTATIONClarification
2014-06-30RP04SECOND FILING FOR FORM TM01
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK LANGDALE
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1250
2014-03-10AR0124/02/14 FULL LIST
2013-12-20AP01DIRECTOR APPOINTED MR RICHARD JONES
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 120 HOLBORN LONDON EC1N 2TD UNITED KINGDOM
2013-03-26AR0124/02/13 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILLIPS
2012-03-07AR0124/02/12 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON LANGDALE / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILLIPS / 24/11/2011
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 120 HOLBORN LONDON ENGLAND EC1N 2TD ENGLAND
2011-08-16AP01DIRECTOR APPOINTED MR JOHN MATTHEW LUNN
2011-08-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN VINALL
2011-08-16AP01DIRECTOR APPOINTED MR RICHARD GOOLD
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDICOTT
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MANSELL
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MOORHOUSE
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 25 VICTORIA STREET LONDON SW1H OEX
2011-03-02AR0124/02/11 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CARRIE OLIVER
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AP01DIRECTOR APPOINTED MR MARK SIMON LANGDALE
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HOUSSAM HALABI
2010-03-12AR0124/02/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-21AP01DIRECTOR APPOINTED MR RICHARD HOLROYD
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MCCURDY
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17AP01DIRECTOR APPOINTED DR HOUSSAM HALABI
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILLIPS / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CARRIE OLIVER / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK HAYES MCCURDY / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSELL / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MOORHOUSE / 26/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HENDICOTT / 26/10/2009
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-13AP01DIRECTOR APPOINTED MR JONATHAN STREATFIELD RUSSELL
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM COURTYARD MEWS PICCADILLY PLACE LONDON ROAD BATH BATH & NORTH EAST SOMERSET BA1 6PL
2009-06-19AUDAUDITOR'S RESIGNATION
2009-06-09288aDIRECTOR APPOINTED JOHN ELLIS EVERETT
2009-04-02363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED MICHAEL JOHN STONE
2009-03-25288aSECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY JONATHAN RUSSELL
2009-03-25288aDIRECTOR APPOINTED RODERICK HAYES MCCURDY
2008-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-26225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-05RES13SUB DIV SHARES 30/07/2008
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 MOORHOUSE CONSULTING 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 MOORHOUSE CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MOORHOUSE CONSULTING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MOORHOUSE CONSULTING LIMITED registering or being granted any patents
Domain Names

MOORHOUSE CONSULTING LIMITED owns 1 domain names.

moorhouseconsulting.co.uk  

Trademarks
We have not found any records of MOORHOUSE CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOORHOUSE CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2012-08-28 GBP £41,445 Miscellaneous Expenses
Somerset County Council 2012-07-20 GBP £1,100 Miscellaneous Expenses
Somerset County Council 2012-07-19 GBP £1,557 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOORHOUSE CONSULTING 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 MOORHOUSE CONSULTING 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 MOORHOUSE CONSULTING 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.