Background WavePink WaveYellow Wave

MOORE ENGAGE LIMITED (03905153)

MOORE ENGAGE LIMITED (03905153) is an active UK company. incorporated on 12 January 2000. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOORE ENGAGE LIMITED has been registered for 26 years. Current directors include DICKINSON, Claudia Jane, FRASER, Andrew John, LAING, Hilary Anne and 2 others.

Company Number
03905153
Status
active
Type
ltd
Incorporated
12 January 2000
Age
26 years
Address
Fountain Precinct 4th Floor Orchard Lane Wing, Sheffield, S1 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKINSON, Claudia Jane, FRASER, Andrew John, LAING, Hilary Anne, MAHON, Brian Anthony, MORLEY, Peter Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE ENGAGE LIMITED

MOORE ENGAGE LIMITED is an active company incorporated on 12 January 2000 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOORE ENGAGE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03905153

LTD Company

Age

26 Years

Incorporated 12 January 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

MOORE KINGSTON SMITH ADVISERS LIMITED
From: 9 September 2019To: 31 May 2023
KINGSTON SMITH ADVISERS LIMITED
From: 23 January 2006To: 9 September 2019
KINGSTON SMITH LIMITED
From: 12 January 2000To: 23 January 2006
Contact
Address

Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield, S1 2JA,

Previous Addresses

Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England
From: 2 March 2026To: 11 March 2026
St James House Vicar Lane Sheffield S1 2EX United Kingdom
From: 26 May 2022To: 2 March 2026
Devonshire House 60 Goswell Road London EC1M 7AD
From: 12 January 2000To: 26 May 2022
Timeline

32 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 18
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
Feb 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Owner Exit
Sept 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 25
Director Joined
Feb 26
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

GRAHAM, Ross

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Secretary
Appointed 27 Jan 2025

DICKINSON, Claudia Jane

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born April 1977
Director
Appointed 26 Jan 2026

FRASER, Andrew John

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born June 1982
Director
Appointed 19 Dec 2023

LAING, Hilary Anne

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born September 1971
Director
Appointed 01 Apr 2025

MAHON, Brian Anthony

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born February 1966
Director
Appointed 06 May 2022

MORLEY, Peter Thomas

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born May 1960
Director
Appointed 06 May 2022

DEBENHAM, Malcolm John

Resigned
9 Beacon Avenue, DunstableLU6 2AD
Secretary
Appointed 12 Jan 2000
Resigned 17 Jan 2001

GILBERT, Leanne

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

RIGELSFORD, Petra

Resigned
Vicar Lane, SheffieldS1 2EX
Secretary
Appointed 07 Feb 2023
Resigned 22 Mar 2024

RIXON, Ian

Resigned
Vicar Lane, SheffieldS1 2EX
Secretary
Appointed 20 Mar 2006
Resigned 01 Oct 2022

TAYLOR, John Stuart Clifton

Resigned
50 Tempest Mead, EppingCM16 6DY
Secretary
Appointed 17 Jan 2001
Resigned 08 Mar 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Jan 2000
Resigned 12 Jan 2000

BROOKS, Nicholas St John

Resigned
Devonshire House 60 Goswell RoadEC1M 7AD
Born February 1952
Director
Appointed 03 Oct 2012
Resigned 31 Mar 2018

BURCHMORE, Martin Arthur

Resigned
Skaraborg Shefford Mill, SheffordSG17 5NR
Born June 1954
Director
Appointed 06 Nov 2006
Resigned 01 Apr 2014

FARTHING, John

Resigned
1 Cloisters Road, LetchworthSG6 3JR
Born November 1962
Director
Appointed 01 Nov 2006
Resigned 30 Sept 2012

FINLAYSON, Neil Michael

Resigned
Vicar Lane, SheffieldS1 2EX
Born June 1959
Director
Appointed 31 May 2016
Resigned 06 May 2022

HOLT, Luke

Resigned
Vicar Lane, SheffieldS1 2EX
Born January 1981
Director
Appointed 01 May 2020
Resigned 06 May 2022

JONES, Richard William

Resigned
Vicar Lane, SheffieldS1 2EX
Born August 1972
Director
Appointed 06 May 2022
Resigned 19 Dec 2023

MUIRHEAD, Martin Andrew

Resigned
Devonshire House 60 Goswell RoadEC1M 7AD
Born April 1956
Director
Appointed 01 Feb 2016
Resigned 31 May 2016

NEAL, Steven

Resigned
Devonshire House 60 Goswell RoadEC1M 7AD
Born April 1951
Director
Appointed 12 Jan 2000
Resigned 30 Oct 2014

NEWELL, James Christopher

Resigned
Devonshire House 60 Goswell RoadEC1M 7AD
Born October 1984
Director
Appointed 31 May 2016
Resigned 10 Jul 2019

PENFOLD, Maureen Bernadette

Resigned
Devonshire House 60 Goswell RoadEC1M 7AD
Born May 1962
Director
Appointed 01 Feb 2016
Resigned 06 May 2022

SALWAY, Mark John

Resigned
Devonshire House 60 Goswell RoadEC1M 7AD
Born May 1968
Director
Appointed 21 Oct 2019
Resigned 06 May 2022

SLINGER, Philip David Matthew

Resigned
Devonshire House 60 Goswell RoadEC1M 7AD
Born June 1963
Director
Appointed 31 May 2016
Resigned 28 Feb 2021

SNYDER, Michael John, Sir

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1950
Director
Appointed 12 Jan 2000
Resigned 31 Mar 2016

TWUM-AMPOFO, Mark Kofi

Resigned
Devonshire House 60 Goswell RoadEC1M 7AD
Born November 1974
Director
Appointed 03 Oct 2012
Resigned 06 May 2022

WALSH, Julie Irene

Resigned
Woodside Cottage, WokinghamRG41 5AL
Born March 1958
Director
Appointed 06 Nov 2006
Resigned 01 Apr 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Jan 2000
Resigned 12 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
4th Floor Orchard Lane Wing, SheffieldS1 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022
60 Goswell Road, LondonEC1M 7AD

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
Ceased 06 May 2022
Fundings
Financials
Latest Activities

Filing History

131

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Resolution
9 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 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
2 February 2016
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 Termination Date
15 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 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
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
19 January 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
23 April 2007
288cChange of Particulars
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
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 Dormant
2 March 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
225Change of Accounting Reference Date
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Incorporation Company
12 January 2000
NEWINCIncorporation