Moore Engage Limited SHEFFIELD


Founded in 2000, Moore Engage, classified under reg no. 03905153 is an active company. Currently registered at St James House S1 2EX, Sheffield the company has been in the business for 24 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2023/05/31 Moore Engage Limited is no longer carrying the name Moore Kingston Smith Advisers.

Currently there are 3 directors in the the firm, namely Andrew F., Peter M. and Brian M.. In addition one secretary - Petra R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moore Engage Limited Address / Contact

Office Address St James House
Office Address2 Vicar Lane
Town Sheffield
Post code S1 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03905153
Date of Incorporation Wed, 12th Jan 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Andrew F.

Position: Director

Appointed: 19 December 2023

Petra R.

Position: Secretary

Appointed: 07 February 2023

Peter M.

Position: Director

Appointed: 06 May 2022

Brian M.

Position: Director

Appointed: 06 May 2022

Richard J.

Position: Director

Appointed: 06 May 2022

Resigned: 19 December 2023

Luke H.

Position: Director

Appointed: 01 May 2020

Resigned: 06 May 2022

Mark S.

Position: Director

Appointed: 21 October 2019

Resigned: 06 May 2022

Neil F.

Position: Director

Appointed: 31 May 2016

Resigned: 06 May 2022

James N.

Position: Director

Appointed: 31 May 2016

Resigned: 10 July 2019

Philip S.

Position: Director

Appointed: 31 May 2016

Resigned: 28 February 2021

Maureen P.

Position: Director

Appointed: 01 February 2016

Resigned: 06 May 2022

Martin M.

Position: Director

Appointed: 01 February 2016

Resigned: 31 May 2016

Nicholas B.

Position: Director

Appointed: 03 October 2012

Resigned: 31 March 2018

Mark T.

Position: Director

Appointed: 03 October 2012

Resigned: 06 May 2022

Martin B.

Position: Director

Appointed: 06 November 2006

Resigned: 01 April 2014

Julie W.

Position: Director

Appointed: 06 November 2006

Resigned: 01 April 2014

John F.

Position: Director

Appointed: 01 November 2006

Resigned: 30 September 2012

Ian R.

Position: Secretary

Appointed: 20 March 2006

Resigned: 01 October 2022

Leanne G.

Position: Secretary

Appointed: 08 March 2005

Resigned: 20 March 2006

John T.

Position: Secretary

Appointed: 17 January 2001

Resigned: 08 March 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2000

Resigned: 12 January 2000

Malcolm D.

Position: Secretary

Appointed: 12 January 2000

Resigned: 17 January 2001

Michael S.

Position: Director

Appointed: 12 January 2000

Resigned: 31 March 2016

Steven N.

Position: Director

Appointed: 12 January 2000

Resigned: 30 October 2014

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 January 2000

Resigned: 12 January 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Moore Stephens Insight Limited from Sheffield, United Kingdom. This PSC is classified as "a corporate", 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 persons with significant control register is Devonshire Group Services Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Moore Stephens Insight Limited

St James House Vicar Lane, Sheffield, S1 2EX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 07909149
Notified on 6 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Devonshire Group Services Limited

Devonshire House 60 Goswell Road, London, EC1M 7AD, 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 6 April 2016
Ceased on 6 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Moore Kingston Smith Advisers May 31, 2023
Kingston Smith Advisers September 9, 2019
Kingston Smith January 23, 2006

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 Hand121 65928 501117 00311 22529 326
Current Assets   142 266211 113
Debtors  189 474131 041181 787
Net Assets Liabilities   1 9602 781
Other Debtors8008002 5426002 853
Property Plant Equipment10 9727 2533 2641 169 
Other
Audit Fees Expenses4 5254 5004 600  
Accrued Liabilities Deferred Income62 05447 60438 76536 878102 106
Accumulated Amortisation Impairment Intangible Assets20 30020 30020 300 20 300
Accumulated Depreciation Impairment Property Plant Equipment63 16956 83162 11034 06965 374
Additions Other Than Through Business Combinations Property Plant Equipment 2 7571 290  
Administrative Expenses424 575373 920319 022316 889 
Amounts Owed To Group Undertakings   96 809 
Amounts Owed To Group Undertakings Participating Interests   96 80922 991
Average Number Employees During Period3431302618
Corporation Tax Payable    192
Cost Sales1 450 3811 441 8941 347 6691 218 661 
Creditors430 972311 216293 804141 475208 332
Fixed Assets   1 169 
Further Item Tax Increase Decrease Component Adjusting Items-6 512 -790398 
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 2506 75012 833  
Gross Profit Loss458 851358 385261 870302 912 
Increase Decrease In Depreciation Impairment Property Plant Equipment    1 169
Increase From Depreciation Charge For Year Property Plant Equipment 6 4765 2799081 169
Intangible Assets Gross Cost20 30020 30020 300 20 300
Net Current Assets Liabilities29 94527 42412 6737912 781
Other Creditors    6 005
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 814   
Other Disposals Property Plant Equipment 12 814   
Other Operating Income Format1 9 29538 412  
Other Taxation Social Security Payable7 1602 278 7 68149 676
Prepayments Accrued Income84 29745 71324 92712 71639 453
Profit Loss34 276-6 240-18 74013 977 
Profit Loss On Ordinary Activities Before Tax34 276-6 240-18 740-13 977 
Property Plant Equipment Gross Cost74 14164 08465 374 65 374
Tax Expense Credit Applicable Tax Rate  -3 561-2 656 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  4 351  
Total Assets Less Current Liabilities40 91734 67715 9371 9602 781
Trade Creditors Trade Payables12 52211 14712 50210727 362
Trade Debtors Trade Receivables239 459263 626162 005118 325139 481
Turnover Revenue1 909 2321 800 2791 609 5391 521 573 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 22nd, January 2024
Free Download (8 pages)

Company search