Background WavePink WaveYellow Wave

MORIARTY GROUP LIMITED (11095637)

MORIARTY GROUP LIMITED (11095637) is an active UK company. incorporated on 4 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MORIARTY GROUP LIMITED has been registered for 8 years. Current directors include MORIARTY, Joanna Louise, MORIARTY, Kevin Patrick Joseph.

Company Number
11095637
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORIARTY, Joanna Louise, MORIARTY, Kevin Patrick Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORIARTY GROUP LIMITED

MORIARTY GROUP LIMITED is an active company incorporated on 4 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MORIARTY GROUP LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11095637

LTD Company

Age

8 Years

Incorporated 4 December 2017

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 12 March 2019To: 28 June 2023
59B St Pauls Road London N1 2LT United Kingdom
From: 4 December 2017To: 12 March 2019
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Oct 18
Funding Round
Nov 18
Loan Secured
Jan 19
New Owner
Dec 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MORIARTY, Joanna Louise

Active
Shelton Street, LondonWC2H 9JQ
Born June 1967
Director
Appointed 29 Oct 2018

MORIARTY, Kevin Patrick Joseph

Active
Shelton Street, LondonWC2H 9JQ
Born April 1971
Director
Appointed 04 Dec 2017

Persons with significant control

2

Mrs Joanna Louise Moriarty

Active
Shelton Street, LondonWC2H 9JQ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2018

Mr Kevin Patrick Joseph Moriarty

Active
Shelton Street, LondonWC2H 9JQ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Incorporation Company
4 December 2017
NEWINCIncorporation