Company NameMoore Engage Limited
Company StatusActive
Company Number03905153
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Anthony Mahon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Peter Thomas Morley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Secretary NameMrs Petra Rigelsford
StatusCurrent
Appointed07 February 2023(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Andrew John Fraser
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(23 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Steven Neal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMr Malcolm John Debenham
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Beacon Avenue
Dunstable
Bedfordshire
LU6 2AD
Secretary NameJohn Stuart Clifton Taylor
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2005)
RoleCompany Director
Correspondence Address50 Tempest Mead
North Weald
Epping
Essex
CM16 6DY
Secretary NameLeanne Gilbert
NationalityBritish
StatusResigned
Appointed08 March 2005(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 March 2006)
RoleCompany Director
Correspondence Address24 Grove Vale
Chislehurst
Kent
BR7 5DS
Secretary NameIan Rixon
NationalityBritish
StatusResigned
Appointed20 March 2006(6 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 October 2022)
RoleCompany Director
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr John Farthing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Director NameMr Martin Arthur Burchmore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSkaraborg Shefford Mill
Stanford Road
Shefford
Bedfordshire
SG17 5NR
Director NameJulie Irene Walsh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage
Sadlers End Sindlesham
Wokingham
Berkshire
RG41 5AL
Director NameMark Kofi Twum-Ampofo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(12 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Nicholas St John Brooks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMrs Maureen Bernadette Penfold
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(16 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMartin Andrew Muirhead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(16 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr James Christopher Newell
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Neil Michael Finlayson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(16 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Philip David Matthew Slinger
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Mark John Salway
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameLuke Holt
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Richard William Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekingstonsmith.co.uk
Telephone020 75664020
Telephone regionLondon

Location

Registered AddressSt James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Devonshire Group Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,284,426
Gross Profit£385,962
Net Worth£10,820
Cash£67,154
Current Liabilities£358,098

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

6 December 2017Full accounts made up to 30 April 2017 (18 pages)
6 February 2017Full accounts made up to 30 April 2016 (18 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 June 2016Appointment of Philip David Matthew Slinger as a director on 31 May 2016 (2 pages)
13 June 2016Termination of appointment of Martin Andrew Muirhead as a director on 31 May 2016 (1 page)
13 June 2016Appointment of Neil Michael Finlayson as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of James Christopher Newell as a director on 31 May 2016 (2 pages)
9 May 2016Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page)
19 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
9 February 2016Full accounts made up to 30 April 2015 (16 pages)
2 February 2016Appointment of Martin Andrew Muirhead as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mrs Maureen Bernadette Penfold as a director on 1 February 2016 (2 pages)
17 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
16 February 2015Full accounts made up to 30 April 2014 (12 pages)
15 January 2015Termination of appointment of Steven Neal as a director on 30 October 2014 (1 page)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Julie Walsh as a director (1 page)
1 April 2014Termination of appointment of Martin Burchmore as a director (1 page)
6 February 2014Full accounts made up to 30 April 2013 (12 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
5 February 2013Full accounts made up to 30 April 2012 (9 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
9 October 2012Termination of appointment of John Farthing as a director (1 page)
9 October 2012Appointment of Mark Kofi Twum-Ampofo as a director (2 pages)
9 October 2012Appointment of Mr Nicholas St John Brooks as a director (2 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
27 January 2012Full accounts made up to 30 April 2011 (9 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
28 January 2011Full accounts made up to 30 April 2010 (9 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
14 January 2010Full accounts made up to 30 April 2009 (10 pages)
19 January 2009Return made up to 12/01/09; full list of members (4 pages)
21 December 2008Full accounts made up to 30 April 2008 (9 pages)
18 February 2008Return made up to 12/01/08; full list of members (3 pages)
28 January 2008Full accounts made up to 30 April 2007 (9 pages)
23 April 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 12/01/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 February 2006Return made up to 12/01/06; full list of members (2 pages)
23 January 2006Company name changed kingston smith LIMITED\certificate issued on 23/01/06 (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
31 January 2005Return made up to 12/01/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 January 2004Return made up to 12/01/04; full list of members (7 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
23 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
19 March 2001Return made up to 12/01/01; full list of members (6 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
27 December 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
23 January 2000Secretary resigned (1 page)
23 January 2000New director appointed (3 pages)
23 January 2000New director appointed (3 pages)
23 January 2000Director resigned (1 page)
23 January 2000New secretary appointed (2 pages)
12 January 2000Incorporation (15 pages)