Moore Clearcomm Limited LONDON


Founded in 2016, Moore Clearcomm, classified under reg no. 10521104 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for 8 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023. Since 19th April 2021 Moore Clearcomm Limited is no longer carrying the name Clear Core.

At the moment there are 4 directors in the the firm, namely Maritz C., Matthew M. and Jonathan S. and others. In addition one secretary - Ian R. - is with the company. As of 29 May 2024, there were 2 ex directors - Nicholas B., Mark B. and others listed below. There were no ex secretaries.

Moore Clearcomm Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10521104
Date of Incorporation Mon, 12th Dec 2016
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Maritz C.

Position: Director

Appointed: 01 May 2022

Matthew M.

Position: Director

Appointed: 01 May 2021

Ian R.

Position: Secretary

Appointed: 01 March 2020

Jonathan S.

Position: Director

Appointed: 17 October 2017

Benjamin D.

Position: Director

Appointed: 12 December 2016

Nicholas B.

Position: Director

Appointed: 17 October 2017

Resigned: 30 April 2020

Mark B.

Position: Director

Appointed: 12 December 2016

Resigned: 04 June 2018

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As BizStats found, there is Devonshire Group Services Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Moore Kingston Smith Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Benjamin D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Devonshire Group Services Limited

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05398914
Notified on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moore Kingston Smith Llp

Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc317343
Notified on 22 August 2017
Ceased on 2 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Benjamin D.

Notified on 24 May 2017
Ceased on 2 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 12 December 2016
Ceased on 22 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Big Wave Media Limited

1st Floor Exeland House Tudor Street, Exeter, EX4 3BR, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 06311283
Notified on 13 December 2016
Ceased on 24 May 2017
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 12 December 2016
Ceased on 12 December 2016
Nature of control: 25-50% shares

Company previous names

Clear Core April 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand511 977182 221153 43129 201102 323
Current Assets610 083275 618291 651144 223325 559
Debtors98 10693 397138 220115 022 
Net Assets Liabilities  134 657145 05546 080
Other Debtors21 8211 2507 07111 49438 616
Property Plant Equipment8781 2401 014223 
Other
Audit Fees Expenses 2 5002 7502 7503 200
Accumulated Amortisation Impairment Intangible Assets44 16176 47798 12899 170136 933
Accumulated Depreciation Impairment Property Plant Equipment7031 3412 1502 9413 164
Administrative Expenses582 406277 577519 088424 515689 114
Amortisation Expense Intangible Assets32 26032 31621 6511 042 
Amounts Owed By Related Parties    17 999
Average Number Employees During Period4476 
Corporation Tax Payable70 24636 575 2 796 
Corporation Tax Recoverable  13 587  
Cost Sales 6 445203 275235 027508 835
Creditors259 585165 948408 90810 000466 414
Current Tax For Period66 15936 575-13 5872 410 
Deferred Tax Asset Debtors  8 4888 93526 273
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -447-17 338
Depreciation Expense Property Plant Equipment527638809791 
Dividend Income From Group Undertakings    65 000
Dividends Paid 166 138100 000  
Dividends Paid On Shares52 87023 304   
Dividends Paid On Shares Interim 166 138100 000  
Fixed Assets53 748243 641251 914312 021186 935
Further Item Tax Increase Decrease Component Adjusting Items-14 96310 8764 664-386-2 821
Increase Decrease In Current Tax From Adjustment For Prior Periods 10 876  -1 006
Increase From Amortisation Charge For Year Intangible Assets 32 31621 6511 04237 763
Increase From Depreciation Charge For Year Property Plant Equipment 638809791223
Intangible Assets52 87023 3041 653611148 610
Intangible Assets Gross Cost97 03199 78199 78199 781285 543
Investments Fixed Assets 219 097249 247311 18738 325
Net Current Assets Liabilities350 498109 670-117 257-156 966-140 855
Other Creditors157 31638 99211 08710 00038 421
Other Deferred Tax Expense Credit  -8 488  
Other Taxation Social Security Payable1 1671 327   
Par Value Share    1
Pension Other Post-employment Benefit Costs Other Pension Costs4 0122 70947 46115 24027 874
Percentage Class Share Held In Associate 60   
Profit Loss317 848115 203-118 65410 39898 975
Profit Loss On Ordinary Activities Before Tax384 007162 654-140 72912 361-117 319
Profit Loss Subsidiaries  17 13158 629 
Property Plant Equipment Gross Cost1 5812 5813 1643 164 
Social Security Costs18 02219 14752 54151 294 
Staff Costs Employee Benefits Expense 185 985555 404 889 618
Tax Decrease Increase From Effect Revenue Exempt From Taxation    16 250
Tax Expense Credit Applicable Tax Rate72 96130 904-26 7392 349-29 330
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 433-590   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 909121 44731 063
Tax Tax Credit On Profit Or Loss On Ordinary Activities66 15947 451-22 0751 963-18 344
Total Additions Including From Business Combinations Property Plant Equipment 1 000583  
Total Assets Less Current Liabilities404 246353 311134 657155 05546 080
Total Current Tax Expense Credit66 15947 451-13 5872 410-1 006
Total Increase Decrease From Revaluations Intangible Assets    185 762
Trade Creditors Trade Payables30 85619 3608 3929 8127 762
Trade Debtors Trade Receivables76 28592 147109 07494 593140 348
Turnover Revenue966 413577 624581 634671 903 
Wages Salaries 164 129455 402 767 601
Director Remuneration   150 957289 037

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 24th, October 2023
Free Download (23 pages)

Company search