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

MOORE ENGAGE LIMITED

ST JAMES HOUSE, VICAR LANE, SHEFFIELD, S1 2EX,
Company Registration Number
03905153
Private Limited Company
Active

Company Overview

About Moore Engage Ltd
MOORE ENGAGE LIMITED was founded on 2000-01-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". Moore Engage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOORE ENGAGE LIMITED
 
Legal Registered Office
ST JAMES HOUSE
VICAR LANE
SHEFFIELD
S1 2EX
Other companies in EC1M
 
Previous Names
MOORE KINGSTON SMITH ADVISERS LIMITED31/05/2023
KINGSTON SMITH ADVISERS LIMITED09/09/2019
KINGSTON SMITH LIMITED23/01/2006
Filing Information
Company Number 03905153
Company ID Number 03905153
Date formed 2000-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB143308242  
Last Datalog update: 2024-03-06 20:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORE ENGAGE 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 MOORE ENGAGE LIMITED
The following companies were found which have the same name as MOORE ENGAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Moore Engagements LLC Maryland Unknown
MOORE ENGAGEMENT LTD 10 BAYLISS ROAD NOTTINGHAM NOTTINGHAMSHIRE NG4 4JE Active - Proposal to Strike off Company formed on the 2019-11-11
MOORE ENGAGEMENT LIMITED 4 WOODWARD GARDENS CALVERTON NOTTINGHAM NG14 6PZ Active Company formed on the 2023-01-18

Company Officers of MOORE ENGAGE LIMITED

Current Directors
Officer Role Date Appointed
IAN RIXON
Company Secretary 2006-03-20
NEIL MICHAEL FINLAYSON
Director 2016-05-31
JAMES CHRISTOPHER NEWELL
Director 2016-05-31
MAUREEN BERNADETTE PENFOLD
Director 2016-02-01
PHILIP DAVID MATTHEW SLINGER
Director 2016-05-31
MARK KOFI TWUM-AMPOFO
Director 2012-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ST JOHN BROOKS
Director 2012-10-03 2018-03-31
MARTIN ANDREW MUIRHEAD
Director 2016-02-01 2016-05-31
MICHAEL JOHN SNYDER
Director 2000-01-12 2016-03-31
STEVEN NEAL
Director 2000-01-12 2014-10-30
MARTIN ARTHUR BURCHMORE
Director 2006-11-06 2014-04-01
JULIE IRENE WALSH
Director 2006-11-06 2014-04-01
JOHN FARTHING
Director 2006-11-01 2012-09-30
LEANNE GILBERT
Company Secretary 2005-03-08 2006-03-20
JOHN STUART CLIFTON TAYLOR
Company Secretary 2001-01-17 2005-03-08
MALCOLM JOHN DEBENHAM
Company Secretary 2000-01-12 2001-01-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-01-12 2000-01-12
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-01-12 2000-01-12

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 KINGSTON SMITH CORPORATE FINANCE LIMITED Company Secretary 2006-03-20 CURRENT 1980-09-10 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
NEIL MICHAEL FINLAYSON ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-10-13 CURRENT 2014-05-19 Active
NEIL MICHAEL FINLAYSON HSF HEALTH PLAN LIMITED Director 2013-10-30 CURRENT 1890-02-19 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 DEVONSHIRE GROUP SERVICES LIMITED Director 2016-02-01 CURRENT 2005-03-19 Active
MAUREEN BERNADETTE PENFOLD MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED Director 2015-05-01 CURRENT 1980-09-10 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
MARK KOFI TWUM-AMPOFO DEVONSHIRE PUBLISHING LIMITED Director 2013-02-01 CURRENT 2005-03-18 Active
MARK KOFI TWUM-AMPOFO MOORE KINGSTON SMITH GROUP SERVICES LIMITED Director 2010-03-31 CURRENT 2010-02-11 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
2024-05-08Termination of appointment of Petra Rigelsford on 2024-03-22
2024-01-2230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-05-31Company name changed moore kingston smith advisers LIMITED\certificate issued on 31/05/23
2023-02-07Appointment of Mrs Petra Rigelsford as company secretary on 2023-02-07
2022-12-08TM02Termination of appointment of Ian Rixon on 2022-10-01
2022-12-07AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-28CESSATION OF DEVONSHIRE GROUP SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28Notification of Moore Stephens Insight Limited as a person with significant control on 2022-05-06
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28PSC02Notification of Moore Stephens Insight Limited as a person with significant control on 2022-05-06
2022-09-28PSC07CESSATION OF DEVONSHIRE GROUP SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20AP01DIRECTOR APPOINTED MR BRIAN ANTHONY MAHON
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK KOFI TWUM-AMPOFO
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-05-26AP01DIRECTOR APPOINTED MR PETER THOMAS MORLEY
2022-01-28CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MATTHEW SLINGER
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-12CH01Director's details changed for Luke Holt on 2020-10-03
2020-05-19AP01DIRECTOR APPOINTED LUKE HOLT
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-02AP01DIRECTOR APPOINTED MARK JOHN SALWAY
2019-09-09RES15CHANGE OF COMPANY NAME 09/09/19
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER NEWELL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ST JOHN BROOKS
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-06-13AP01DIRECTOR APPOINTED NEIL MICHAEL FINLAYSON
2016-06-13AP01DIRECTOR APPOINTED PHILIP DAVID MATTHEW SLINGER
2016-06-13AP01DIRECTOR APPOINTED JAMES CHRISTOPHER NEWELL
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MUIRHEAD
2016-06-13AP01DIRECTOR APPOINTED PHILIP DAVID MATTHEW SLINGER
2016-06-13AP01DIRECTOR APPOINTED JAMES CHRISTOPHER NEWELL
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MUIRHEAD
2016-06-13AP01DIRECTOR APPOINTED NEIL MICHAEL FINLAYSON
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SNYDER
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0112/01/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-02AP01DIRECTOR APPOINTED MARTIN ANDREW MUIRHEAD
2016-02-02AP01DIRECTOR APPOINTED MRS MAUREEN BERNADETTE PENFOLD
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0112/01/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NEAL
2014-04-04CH03SECRETARY'S DETAILS CHNAGED FOR IAN RIXON on 2014-04-01
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WALSH
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURCHMORE
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0112/01/14 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-02-01AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARTHING
2012-10-09AP01DIRECTOR APPOINTED MR NICHOLAS ST JOHN BROOKS
2012-10-09AP01DIRECTOR APPOINTED MARK KOFI TWUM-AMPOFO
2012-01-31AR0112/01/12 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
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-24AR0112/01/11 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010
2010-01-15AR0112/01/10 FULL LIST
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-01-19363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-18363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-23288cSECRETARY'S PARTICULARS CHANGED
2007-03-01363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-04-06288aNEW SECRETARY APPOINTED
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-02363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-23CERTNMCOMPANY NAME CHANGED KINGSTON SMITH LIMITED CERTIFICATE ISSUED ON 23/01/06
2005-03-22288bSECRETARY RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-01-31363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-27363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-01-24363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-03-19363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-01-30288aNEW SECRETARY APPOINTED
2001-01-30288bSECRETARY RESIGNED
2000-12-27225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01
2000-01-23288aNEW DIRECTOR APPOINTED
2000-01-23288aNEW SECRETARY APPOINTED
2000-01-23288bSECRETARY RESIGNED
2000-01-23288aNEW DIRECTOR APPOINTED
2000-01-23288bDIRECTOR RESIGNED
2000-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOORE ENGAGE 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 ENGAGE 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 ENGAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
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 ENGAGE LIMITED

Intangible Assets
Patents
We have not found any records of MOORE ENGAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE ENGAGE LIMITED
Trademarks
We have not found any records of MOORE ENGAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE ENGAGE 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 (82990 - Other business support service activities n.e.c.) as MOORE ENGAGE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MOORE ENGAGE 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 ENGAGE 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 ENGAGE 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.