Background WavePink WaveYellow Wave

MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED (01516845)

MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED (01516845) is an active UK company. incorporated on 10 September 1980. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED has been registered for 45 years. Current directors include COWIE, John Randall Lorn, FECHER, Marc Darren, LEAMAN, Daniel Maxwell and 6 others.

Company Number
01516845
Status
active
Type
ltd
Incorporated
10 September 1980
Age
45 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COWIE, John Randall Lorn, FECHER, Marc Darren, LEAMAN, Daniel Maxwell, MCRAE, Matthew Charles Compton, MEADOWS, Matthew James, ORRISS, Stephen James, ORTON, Michael David, THOMPSON, Nicholas James, WINTERFLOOD, Paul Richard
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED

MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED is an active company incorporated on 10 September 1980 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED was registered 45 years ago.(SIC: 62020, 70229)

Status

active

Active since 45 years ago

Company No

01516845

LTD Company

Age

45 Years

Incorporated 10 September 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

KINGSTON SMITH CORPORATE FINANCE LIMITED
From: 1 May 2019To: 9 September 2019
DEVONSHIRE CORPORATE FINANCE LIMITED
From: 19 September 2014To: 1 May 2019
KINGSTON SMITH CORPORATE FINANCE LIMITED
From: 14 July 2014To: 19 September 2014
DEVONSHIRE CORPORATE FINANCE LIMITED
From: 11 September 2001To: 14 July 2014
GROUP CONSULTANCY (COMPUTER SERVICES) LIMITED
From: 10 September 1980To: 11 September 2001
Contact
Address

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

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 10 September 1980To: 30 May 2022
Timeline

33 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Sept 80
Director Joined
May 10
Director Left
Sept 11
Director Left
Aug 12
Director Joined
Dec 13
Director Joined
May 14
Director Left
Jul 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
May 20
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

RIXON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Mar 2006

COWIE, John Randall Lorn

Active
9 Appold Street, LondonEC2A 2AP
Born June 1965
Director
Appointed 01 Dec 2015

FECHER, Marc Darren

Active
9 Appold Street, LondonEC2A 2AP
Born December 1971
Director
Appointed 22 Jan 2002

LEAMAN, Daniel Maxwell

Active
9 Appold Street, LondonEC2A 2AP
Born March 1978
Director
Appointed 27 Apr 2021

MCRAE, Matthew Charles Compton

Active
9 Appold Street, LondonEC2A 2AP
Born March 1994
Director
Appointed 01 Nov 2023

MEADOWS, Matthew James

Active
9 Appold Street, LondonEC2A 2AP
Born April 1977
Director
Appointed 01 Jun 2006

ORRISS, Stephen James

Active
9 Appold Street, LondonEC2A 2AP
Born July 1968
Director
Appointed 03 May 2022

ORTON, Michael David

Active
9 Appold Street, LondonEC2A 2AP
Born June 1981
Director
Appointed 23 Oct 2023

THOMPSON, Nicholas James

Active
9 Appold Street, LondonEC2A 2AP
Born May 1987
Director
Appointed 01 Nov 2016

WINTERFLOOD, Paul Richard

Active
9 Appold Street, LondonEC2A 2AP
Born September 1986
Director
Appointed 01 Jan 2018

DEBENHAM, Malcolm John

Resigned
9 Beacon Avenue, DunstableLU6 2AD
Secretary
Appointed N/A
Resigned 21 Jan 2001

GILBERT, Leanne

Resigned
24 Grove Vale, ChislehurstBR7 5DS
Secretary
Appointed 08 Mar 2005
Resigned 20 Mar 2006

TAYLOR, John Stuart Clifton

Resigned
50 Tempest Mead, EppingCM16 6DY
Secretary
Appointed 21 Jan 2001
Resigned 08 Mar 2005

BURCHMORE, Martin Arthur

Resigned
Devonshire House, LondonEC1M 7AD
Born June 1954
Director
Appointed 22 Jan 2002
Resigned 14 May 2014

CONWAY, Chris James

Resigned
Devonshire House, LondonEC1M 7AD
Born July 1984
Director
Appointed 01 May 2014
Resigned 27 Nov 2015

GARBETT, Jonathan Richard

Resigned
Devonshire House, LondonEC1M 7AD
Born October 1968
Director
Appointed 01 Apr 2015
Resigned 01 Sept 2017

HORTON, Nicola Anne

Resigned
Devonshire House, LondonEC1M 7AD
Born July 1968
Director
Appointed 02 Dec 2013
Resigned 30 Apr 2021

LEAMAN, Daniel Maxwell

Resigned
141 Clayhall Avenue, LondonIG5 0PN
Born March 1978
Director
Appointed 01 Nov 2007
Resigned 31 Aug 2011

MERRON, Amanda

Resigned
Devonshire House, LondonEC1M 7AD
Born February 1963
Director
Appointed 01 Apr 2015
Resigned 30 Apr 2021

MOGGERIDGE, James

Resigned
Devonshire House, LondonEC1M 7AD
Born July 1984
Director
Appointed 01 Nov 2016
Resigned 20 Feb 2018

MURPHY, Darren Paul

Resigned
Devonshire House, LondonEC1M 7AD
Born August 1981
Director
Appointed 01 May 2010
Resigned 14 Aug 2012

NEAL, Steven

Resigned
Devonshire House, LondonEC1M 7AD
Born April 1951
Director
Appointed 30 Apr 2018
Resigned 30 Nov 2019

NEAL, Steven

Resigned
Devonshire House, LondonEC1M 7AD
Born April 1951
Director
Appointed N/A
Resigned 30 Apr 2018

PENFOLD, Maureen Bernadette

Resigned
9 Appold Street, LondonEC2A 2AP
Born May 1962
Director
Appointed 01 May 2015
Resigned 20 Mar 2024

RYAN, Damian Paul

Resigned
9 Appold Street, LondonEC2A 2AP
Born November 1963
Director
Appointed 01 May 2021
Resigned 31 Dec 2022

SNYDER, Michael John, Sir

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1950
Director
Appointed N/A
Resigned 01 May 2015

STONE, Katharine

Resigned
9 Appold Street, LondonEC2A 2AP
Born December 1990
Director
Appointed 03 May 2022
Resigned 10 Mar 2025

WALL, Andrew Rodney Metcalfe

Resigned
Werngochen, MonmouthNP25
Born June 1952
Director
Appointed 22 Jan 2002
Resigned 06 Mar 2002

Persons with significant control

1

9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 May 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Certificate Change Of Name Company
14 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 May 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Auditors Resignation Company
7 October 2002
AUDAUD
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 November 2001
AAAnnual Accounts
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Legacy
13 September 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
4 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
287Change of Registered Office
Legacy
5 December 1988
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
7 March 1988
363(C)363(C)
Legacy
7 March 1988
363363
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Incorporation Company
10 September 1980
NEWINCIncorporation