Background WavePink WaveYellow Wave

MOODY'S ANALYTICS UK LIMITED (03743494)

MOODY'S ANALYTICS UK LIMITED (03743494) is an active UK company. incorporated on 26 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MOODY'S ANALYTICS UK LIMITED has been registered for 26 years. Current directors include ALDRICH-BLAKE, David De Cliffe, HERRING, Timothy John Crawford.

Company Number
03743494
Status
active
Type
ltd
Incorporated
26 March 1999
Age
26 years
Address
One Canada Square, London, E14 5FA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALDRICH-BLAKE, David De Cliffe, HERRING, Timothy John Crawford
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOODY'S ANALYTICS UK LIMITED

MOODY'S ANALYTICS UK LIMITED is an active company incorporated on 26 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MOODY'S ANALYTICS UK LIMITED was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03743494

LTD Company

Age

26 Years

Incorporated 26 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

MOODY'S KMV LIMITED
From: 7 January 2003To: 28 December 2007
MOODY'S RISK MANAGEMENT SERVICES LIMITED
From: 26 March 1999To: 7 January 2003
Contact
Address

One Canada Square Canary Wharf London, E14 5FA,

Previous Addresses

2 Minster Court Mincing Lane London EC3R 7XB
From: 26 March 1999To: 25 October 2009
Timeline

9 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Sept 15
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ALDRICH-BLAKE, David De Cliffe

Active
Canada Square, LondonE14 5FA
Born February 1964
Director
Appointed 15 Sept 2015

HERRING, Timothy John Crawford

Active
Canada Square, LondonE14 5FA
Born June 1969
Director
Appointed 01 Nov 2019

SYER, Christopher John Owen

Resigned
Patchwicks, The LeeHP16 9LZ
Secretary
Appointed 26 Mar 1999
Resigned 18 Dec 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Mar 1999
Resigned 26 Mar 1999

ANDERSON, Nels Eric

Resigned
79 Great Titchfield Street, London
Born January 1961
Director
Appointed 19 Sept 2000
Resigned 03 Oct 2001

AQUINO, Mario

Resigned
Canada Square, LondonE14 5FA
Born November 1973
Director
Appointed 01 Jan 2008
Resigned 02 Jan 2013

DREVON, Frederic Walter Jacques

Resigned
37 Tedworth Square, LondonSW3 4TW
Born June 1967
Director
Appointed 09 May 2006
Resigned 01 Jan 2008

FOLEY, Michael

Resigned
Cuchulainn, WeybridgeKT13 0NU
Born July 1961
Director
Appointed 15 Jan 2002
Resigned 09 May 2006

GOMEZ VIDAL, Isabel Maria

Resigned
Canada Square, LondonE14 5FA
Born October 1971
Director
Appointed 20 Jun 2013
Resigned 31 Oct 2019

KING, Robert David

Resigned
Canada Square, LondonE14 5FA
Born April 1974
Director
Appointed 15 Feb 2010
Resigned 31 Oct 2019

MADELAIN, Michel

Resigned
20 Halsey Street, LondonSW3 2HQ
Born January 1956
Director
Appointed 15 Jan 2002
Resigned 01 Jan 2008

MURRAY, Chester Van Alen

Resigned
16 Edwards Square, LondonW8 6HE
Born December 1955
Director
Appointed 26 Mar 1999
Resigned 15 Jan 2002

PARRISH, James Adolphe

Resigned
PO BOX 8, New YorkYO24 4YZ
Born September 1957
Director
Appointed 01 Apr 1999
Resigned 19 Sept 2000

SURR, Christopher John

Resigned
4 Anderson Street, LondonSW3 3LU
Born September 1957
Director
Appointed 01 Jan 2008
Resigned 01 Feb 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Mar 1999
Resigned 26 Mar 1999

Persons with significant control

1

Canada Square, LondonE14 5FA

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

122

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Person Director Company
10 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Legacy
15 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Move Registers To Registered Office Company
15 April 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2009
AD01Change of Registered Office Address
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
363aAnnual Return
Legacy
9 February 2009
363aAnnual Return
Auditors Resignation Company
22 January 2009
AUDAUD
Resolution
21 January 2009
RESOLUTIONSResolutions
Resolution
21 January 2009
RESOLUTIONSResolutions
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
353353
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
123Notice of Increase in Nominal Capital
Statement Of Affairs
15 March 2006
SASA
Resolution
15 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
25 October 2005
244244
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
12 October 2004
244244
Legacy
6 April 2004
363aAnnual Return
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 October 2003
244244
Legacy
4 April 2003
353353
Legacy
26 March 2003
363aAnnual Return
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2002
288cChange of Particulars
Legacy
31 October 2002
244244
Legacy
18 April 2002
287Change of Registered Office
Legacy
27 March 2002
363aAnnual Return
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363aAnnual Return
Legacy
2 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363aAnnual Return
Legacy
6 January 2000
287Change of Registered Office
Legacy
21 December 1999
287Change of Registered Office
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
225Change of Accounting Reference Date
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Incorporation Company
26 March 1999
NEWINCIncorporation