Background WavePink WaveYellow Wave

MOORE KINGSTON SMITH GROUP SERVICES LIMITED (07154990)

MOORE KINGSTON SMITH GROUP SERVICES LIMITED (07154990) is an active UK company. incorporated on 11 February 2010. 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 GROUP SERVICES LIMITED has been registered for 16 years. Current directors include MEADOWS, Matthew James, RICHES, Janice Rosemary, RIXON, Ian and 4 others.

Company Number
07154990
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 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
MEADOWS, Matthew James, RICHES, Janice Rosemary, RIXON, Ian, STANIFORTH, John William, STOVOLD, Timothy Frederick John, SUTCLIFFE, Jonathan, TWUM-AMPOFO, Mark Kofi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE KINGSTON SMITH GROUP SERVICES LIMITED

MOORE KINGSTON SMITH GROUP SERVICES LIMITED is an active company incorporated on 11 February 2010 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 GROUP SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07154990

LTD Company

Age

16 Years

Incorporated 11 February 2010

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 5 March 2026 (Just now)
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

Overdue

29 days overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026

Previous Company Names

KINGSTON SMITH GROUP SERVICES LIMITED
From: 23 February 2010To: 9 September 2019
KINGSTON SMITH EMPLOYMENT SERVICES LIMITED
From: 11 February 2010To: 23 February 2010
Contact
Address

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

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 11 February 2010To: 30 May 2022
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jan 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 19
Loan Secured
Sept 23
Director Left
May 24
Director Joined
May 24
Loan Cleared
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

RIXON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 31 Mar 2010

MEADOWS, Matthew James

Active
9 Appold Street, LondonEC2A 2AP
Born April 1977
Director
Appointed 30 Apr 2024

RICHES, Janice Rosemary

Active
9 Appold Street, LondonEC2A 2AP
Born April 1959
Director
Appointed 20 Jun 2016

RIXON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Born September 1970
Director
Appointed 31 Mar 2010

STANIFORTH, John William

Active
9 Appold Street, LondonEC2A 2AP
Born April 1975
Director
Appointed 11 Feb 2010

STOVOLD, Timothy Frederick John

Active
9 Appold Street, LondonEC2A 2AP
Born May 1976
Director
Appointed 01 Feb 2013

SUTCLIFFE, Jonathan

Active
9 Appold Street, LondonEC2A 2AP
Born July 1968
Director
Appointed 31 Mar 2010

TWUM-AMPOFO, Mark Kofi

Active
9 Appold Street, LondonEC2A 2AP
Born November 1974
Director
Appointed 31 Mar 2010

MUIRHEAD, Martin Andrew

Resigned
60 Goswell Road, LondonEC1M 7AD
Born April 1956
Director
Appointed 01 Feb 2016
Resigned 22 Oct 2019

PENFOLD, Maureen Bernadette

Resigned
9 Appold Street, LondonEC2A 2AP
Born May 1962
Director
Appointed 01 Feb 2016
Resigned 30 Apr 2024

SNYDER, Michael John, Sir

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1950
Director
Appointed 11 Feb 2010
Resigned 31 Mar 2016

WALSH, Julie Irene

Resigned
60 Goswell Road, LondonEC1M 7AD
Born March 1958
Director
Appointed 11 Feb 2010
Resigned 31 Mar 2016

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

68

Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Memorandum Articles
9 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
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
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
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
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 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
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2010
NEWINCIncorporation