Background WavePink WaveYellow Wave

MOORE KINGSTON SMITH HR CONSULTANCY LIMITED (03317003)

MOORE KINGSTON SMITH HR CONSULTANCY LIMITED (03317003) is an active UK company. incorporated on 12 February 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOORE KINGSTON SMITH HR CONSULTANCY LIMITED has been registered for 29 years. Current directors include MARTINE, Daniel Trevor, REED, Melanie Anne.

Company Number
03317003
Status
active
Type
ltd
Incorporated
12 February 1997
Age
29 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTINE, Daniel Trevor, REED, Melanie Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE KINGSTON SMITH HR CONSULTANCY LIMITED

MOORE KINGSTON SMITH HR CONSULTANCY LIMITED is an active company incorporated on 12 February 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOORE KINGSTON SMITH HR CONSULTANCY LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03317003

LTD Company

Age

29 Years

Incorporated 12 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

KINGSTON SMITH HR CONSULTANCY LIMITED
From: 3 May 2016To: 9 September 2019
HR INSIGHT LIMITED
From: 12 February 1997To: 3 May 2016
Contact
Address

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

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 12 February 1997To: 30 May 2022
Timeline

25 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
May 16
Director Left
May 16
Director Left
Feb 17
Loan Cleared
Apr 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Sept 23
Director Left
May 24
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

RIXON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 26 Sept 2007

MARTINE, Daniel Trevor

Active
9 Appold Street, LondonEC2A 2AP
Born April 1975
Director
Appointed 06 Dec 2012

REED, Melanie Anne

Active
9 Appold Street, LondonEC2A 2AP
Born November 1978
Director
Appointed 01 Jan 2026

FISHER, Paula Jane

Resigned
176 Shaftesbury Avenue, Thorpe BaySS1 3AW
Secretary
Appointed 12 Feb 1997
Resigned 01 Sept 2001

WARREN MOON, Marina Ethel May

Resigned
16a Maldon Road, Burnham On CrouchCM0 8NS
Secretary
Appointed 01 Sept 2001
Resigned 26 Sept 2007

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 12 Feb 1997
Resigned 12 Feb 1997

CRETTEN, Amy Carmella

Resigned
9 Appold Street, LondonEC2A 2AP
Born February 1988
Director
Appointed 01 Nov 2020
Resigned 12 Oct 2022

CUMMINGS, Richard Mckenzie

Resigned
9 Appold Street, LondonEC2A 2AP
Born March 1974
Director
Appointed 03 Apr 2014
Resigned 18 Sept 2022

FISHER, Paula Jane

Resigned
176 Shaftesbury Avenue, Thorpe BaySS1 3AW
Born April 1964
Director
Appointed 12 Feb 1997
Resigned 28 Feb 2002

GRAHAM, Ian James

Resigned
Devonshire House, LondonEC1M 7AD
Born May 1980
Director
Appointed 01 May 2019
Resigned 02 Dec 2021

MATHESON, Heather Sheba

Resigned
Friary West, MaldonCM9 5FJ
Born June 1965
Director
Appointed 12 Feb 1997
Resigned 30 Apr 2014

MUIRHEAD, Martin Andrew

Resigned
Devonshire House, LondonEC1M 7AD
Born April 1956
Director
Appointed 01 Feb 2016
Resigned 31 Jan 2017

NEAL, Steven

Resigned
Devonshire House, LondonEC1M 7AD
Born April 1951
Director
Appointed 01 May 2005
Resigned 06 Dec 2012

PENFOLD, Maureen Bernadette

Resigned
9 Appold Street, LondonEC2A 2AP
Born May 1962
Director
Appointed 12 Dec 2013
Resigned 30 Apr 2024

SHERMAN, Jamie Michael

Resigned
9 Appold Street, LondonEC2A 2AP
Born March 1984
Director
Appointed 02 Dec 2021
Resigned 01 Jan 2026

SLATTERY, Mark Patrick

Resigned
Devonshire House, LondonEC1M 7AD
Born June 1968
Director
Appointed 01 Mar 2002
Resigned 31 Jan 2020

SNYDER, Michael John, Sir

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1950
Director
Appointed 01 May 2005
Resigned 31 Mar 2016

STOVOLD, Timothy Frederick John

Resigned
9 Appold Street, LondonEC2A 2AP
Born May 1976
Director
Appointed 26 Sept 2023
Resigned 01 Jan 2026

WALSH, Julie Irene

Resigned
Devonshire House, LondonEC1M 7AD
Born March 1958
Director
Appointed 01 May 2005
Resigned 31 Mar 2016

WARREN MOON, Marina Ethel May

Resigned
16a Maldon Road, Burnham On CrouchCM0 8NS
Born April 1953
Director
Appointed 24 Jun 2003
Resigned 26 Sept 2007

WILSON, Zoe

Resigned
Devonshire House, LondonEC1M 7AD
Born March 1980
Director
Appointed 01 May 2015
Resigned 31 Mar 2016

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 12 Feb 1997
Resigned 12 Feb 1997

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

130

Change Account Reference Date Company Previous Shortened
7 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Resolution
9 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Resolution
3 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination 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
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 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
Annual Return Company With Made Up Date Full List Shareholders
2 March 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
12 February 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
287Change of Registered Office
Legacy
2 March 2007
287Change of Registered Office
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
287Change of Registered Office
Legacy
16 February 2005
363aAnnual Return
Legacy
16 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
9 March 2002
MEM/ARTSMEM/ARTS
Resolution
9 March 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
8 August 2000
287Change of Registered Office
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
4 October 1999
288cChange of Particulars
Legacy
30 September 1999
88(2)R88(2)R
Resolution
30 September 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
123Notice of Increase in Nominal Capital
Legacy
4 March 1999
288cChange of Particulars
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
1 May 1997
225Change of Accounting Reference Date
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
287Change of Registered Office
Incorporation Company
12 February 1997
NEWINCIncorporation