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

MOORE KINGSTON SMITH GROUP SERVICES LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
07154990
Private Limited Company
Active

Company Overview

About Moore Kingston Smith Group Services Ltd
MOORE KINGSTON SMITH GROUP SERVICES LIMITED was founded on 2010-02-11 and has its registered office in London. The organisation's status is listed as "Active". Moore Kingston Smith Group Services 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 GROUP SERVICES LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC1M
 
Previous Names
KINGSTON SMITH GROUP SERVICES LIMITED09/09/2019
KINGSTON SMITH EMPLOYMENT SERVICES LIMITED23/02/2010
Filing Information
Company Number 07154990
Company ID Number 07154990
Date formed 2010-02-11
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 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB986385163  
Last Datalog update: 2024-03-06 20:44:50
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 GROUP SERVICES 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 GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN RIXON
Company Secretary 2010-03-31
MARTIN ANDREW MUIRHEAD
Director 2016-02-01
MAUREEN BERNADETTE PENFOLD
Director 2016-02-01
JANICE ROSEMARY RICHES
Director 2016-06-20
IAN RIXON
Director 2010-03-31
JOHN WILLIAM STANIFORTH
Director 2010-02-11
TIMOTHY FREDERICK JOHN STOVOLD
Director 2013-02-01
JONATHAN SUTCLIFFE
Director 2010-03-31
MARK KOFI TWUM-AMPOFO
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN SNYDER
Director 2010-02-11 2016-03-31
JULIE IRENE WALSH
Director 2010-02-11 2016-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW MUIRHEAD MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED Director 2016-04-11 CURRENT 2011-07-05 Active
MARTIN ANDREW MUIRHEAD LETCHFORD HOUSE MANAGEMENT LTD. Director 2016-03-31 CURRENT 1994-12-06 Active
MARTIN ANDREW MUIRHEAD DEVONSHIRE GROUP SERVICES LIMITED Director 2016-02-01 CURRENT 2005-03-19 Active
MARTIN ANDREW MUIRHEAD KSLS MANAGEMENT LIMITED Director 2015-03-31 CURRENT 2012-01-18 Active - Proposal to Strike off
MARTIN ANDREW MUIRHEAD ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MARTIN ANDREW MUIRHEAD ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
MARTIN ANDREW MUIRHEAD KSB SHAREHOLDERS LIMITED Director 2012-12-19 CURRENT 2012-12-19 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 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 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
JANICE ROSEMARY RICHES MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2015-07-02 CURRENT 2014-12-15 Active
JANICE ROSEMARY RICHES ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
JANICE ROSEMARY RICHES ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
JANICE ROSEMARY RICHES KSB SHAREHOLDERS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
JOHN WILLIAM STANIFORTH MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED Director 2017-08-26 CURRENT 2011-07-05 Active
JOHN WILLIAM STANIFORTH MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2016-05-31 CURRENT 2014-12-15 Active
JOHN WILLIAM STANIFORTH KSLS MANAGEMENT LIMITED Director 2012-10-16 CURRENT 2012-01-18 Active - Proposal to Strike off
TIMOTHY FREDERICK JOHN STOVOLD VAT AGENTS LIMITED Director 2016-02-01 CURRENT 2003-04-17 Active
TIMOTHY FREDERICK JOHN STOVOLD MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
TIMOTHY FREDERICK JOHN STOVOLD ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
TIMOTHY FREDERICK JOHN STOVOLD ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
TIMOTHY FREDERICK JOHN STOVOLD KSB SHAREHOLDERS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
TIMOTHY FREDERICK JOHN STOVOLD KSLS MANAGEMENT LIMITED Director 2012-10-16 CURRENT 2012-01-18 Active - Proposal to Strike off
TIMOTHY FREDERICK JOHN STOVOLD MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED Director 2011-07-08 CURRENT 2011-07-05 Active
TIMOTHY FREDERICK JOHN STOVOLD KINGSTON SMITH (BANGLADESH) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-29
TIMOTHY FREDERICK JOHN STOVOLD KINGSTON SMITH FINANCIAL SERVICES LIMITED Director 2008-10-13 CURRENT 1974-07-05 Dissolved 2017-07-21
JONATHAN SUTCLIFFE MOORE CLEARCOMM LIMITED Director 2017-10-17 CURRENT 2016-12-12 Active
JONATHAN SUTCLIFFE MOORE INTELLIGENT FINANCE LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
JONATHAN SUTCLIFFE MORISON GLOBAL EUROPE LIMITED Director 2016-05-06 CURRENT 2002-11-11 Active
JONATHAN SUTCLIFFE KSI LOGO LIMITED Director 2016-03-31 CURRENT 1999-05-07 Active - Proposal to Strike off
JONATHAN SUTCLIFFE MORISON GLOBAL LIMITED Director 2016-02-04 CURRENT 1992-05-28 Active
MARK KOFI TWUM-AMPOFO DEVONSHIRE PUBLISHING LIMITED Director 2013-02-01 CURRENT 2005-03-18 Active
MARK KOFI TWUM-AMPOFO MOORE ENGAGE LIMITED Director 2012-10-03 CURRENT 2000-01-12 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
2024-05-07DIRECTOR APPOINTED MATTHEW JAMES MEADOWS
2024-05-07APPOINTMENT TERMINATED, DIRECTOR MAUREEN BERNADETTE PENFOLD
2024-02-16CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 30/04/23
2023-10-09Memorandum articles filed
2023-10-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-21REGISTRATION OF A CHARGE / CHARGE CODE 071549900001
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 30/04/22
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
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-01-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW MUIRHEAD
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
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-01-12CH01Director's details changed for John William Staniforth on 2018-01-12
2017-12-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-12CH01Director's details changed for Mr Jonathan Sutcliffe on 2017-04-12
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-21AP01DIRECTOR APPOINTED JANICE ROSEMARY RICHES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WALSH
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNYDER
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19AR0111/02/16 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 1
2015-02-17AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-29CH01Director's details changed for Jonathan Sutcliffe on 2014-07-28
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE IRENE WALSH / 01/04/2014
2014-04-04CH03SECRETARY'S DETAILS CHNAGED FOR IAN RIXON on 2014-04-01
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RIXON / 01/04/2014
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-17AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-18AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-02-01AP01DIRECTOR APPOINTED TIMOTHY FREDERICK JOHN STOVOLD
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KOFI TWUM-AMPOFO / 01/09/2012
2012-02-16AR0111/02/12 FULL LIST
2011-11-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STANIFORTH / 11/08/2011
2011-03-02AR0111/02/11 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STANIFORTH / 01/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STANIFORTH / 01/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010
2010-04-07AP01DIRECTOR APPOINTED IAN RIXON
2010-04-07AP03SECRETARY APPOINTED IAN RIXON
2010-04-07AP01DIRECTOR APPOINTED JONATHAN SUTCLIFFE
2010-04-07AP01DIRECTOR APPOINTED MARK KOFI TWUM-AMPOFO
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23CERTNMCOMPANY NAME CHANGED KINGSTON SMITH EMPLOYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 23/02/10
2010-02-23RES15CHANGE OF NAME 23/02/2010
2010-02-11AA01CURREXT FROM 28/02/2011 TO 30/04/2011
2010-02-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 KINGSTON SMITH GROUP SERVICES 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 GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MOORE KINGSTON SMITH GROUP SERVICES LIMITED's previous or outstanding mortgage charges.
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 KINGSTON SMITH GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MOORE KINGSTON SMITH GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE KINGSTON SMITH GROUP SERVICES LIMITED
Trademarks
We have not found any records of MOORE KINGSTON SMITH GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE KINGSTON SMITH GROUP SERVICES 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 KINGSTON SMITH GROUP SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOORE KINGSTON SMITH GROUP SERVICES 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 GROUP SERVICES 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 GROUP SERVICES 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.