Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORE (LONDON UK) LIMITED
Company Information for

MOORE (LONDON UK) LIMITED

60 Goswell Road, London, EC1M 7AD,
Company Registration Number
02585531
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moore (london Uk) Ltd
MOORE (LONDON UK) LIMITED was founded on 1991-02-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Moore (london Uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOORE (LONDON UK) LIMITED
 
Legal Registered Office
60 Goswell Road
London
EC1M 7AD
Other companies in EC1A
 
Previous Names
MOORE U.K. LIMITED04/11/2020
MOORE STEPHENS U.K. LIMITED11/09/2019
Filing Information
Company Number 02585531
Company ID Number 02585531
Date formed 1991-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB649301046  
Last Datalog update: 2022-06-08 08:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORE (LONDON UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOORE (LONDON UK) LIMITED
The following companies were found which have the same name as MOORE (LONDON UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOORE (LONDON UK) LIMITED 1 HILL STREET LONDON W1J 5LA Active - Proposal to Strike off Company formed on the 2019-06-21

Company Officers of MOORE (LONDON UK) LIMITED

Current Directors
Officer Role Date Appointed
MUSTAFA HASSANALI ABDULALI
Director 2013-12-31
DAVID PAUL ANDERSON
Director 2011-05-03
ROBERT JOHN BRANCH
Director 2016-09-13
ANDREW KEITH COLDWELL
Director 2015-10-01
SIMON PATRICK GALLAGHER
Director 2014-11-01
ANDREW CHRISTOPHER HANCOCK
Director 2018-06-07
NICHOLAS DAVID HILTON
Director 1993-02-25
JOHN LOVE
Director 2017-06-30
STEWART MCDONALD
Director 2013-04-01
KEITH JAMES MILLER
Director 2016-06-16
STEPHEN WATSON
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL STAINTON SANDBACH
Director 2015-10-01 2018-06-07
STEVEN LINDSAY
Director 2012-02-01 2017-06-30
BRIAN MCGAIN
Director 2012-02-01 2016-06-16
GERARD JOHN MALLAGHAN
Director 2011-05-01 2015-09-30
COLIN RICHARD MOORE
Director 2012-02-01 2014-11-01
JOHN DUFTON CLOUGH
Director 2005-04-01 2013-12-31
NICHOLAS BRIAN BENNETT
Director 2012-02-01 2013-04-01
ALAN PETER BEZZANT
Company Secretary 2004-11-05 2012-02-01
ALAN PETER BEZZANT
Director 2004-07-01 2012-02-01
ALAN RAMSAY DONALDSON
Director 2004-07-01 2012-02-01
TREVOR CECIL GRIFFITH
Director 1998-05-01 2012-02-01
KEITH JAMES MILLER
Director 2004-07-01 2012-02-01
RICHARD HOBART JOHN DE COURCY MOORE
Director 1993-02-25 2012-02-01
ROBERT NEWMAN
Director 2004-07-01 2011-05-01
RICHARD PAUL STAINTON SANDBACH
Director 2004-07-01 2011-05-01
NICHOLAS DAVID HILTON
Company Secretary 1994-06-07 2004-11-05
NICHOLAS RECORD BROWN
Director 1999-05-18 2004-07-01
ALEXANDER MICHAEL HATHORN
Director 1994-06-07 2004-07-01
BRIAN MCGAIN
Director 1994-06-07 2004-07-01
PETER ROBERT MOORE
Director 1994-06-07 2004-07-01
FREDERICK MURPHY
Director 1996-12-31 2004-07-01
NICHOLAS RECORD BROWN
Director 1994-06-07 1996-12-31
PAUL STEPHEN EASTON
Director 1994-06-07 1995-03-31
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1993-02-25 1994-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL ANDERSON NEW RIVER IT SERVICES LIMITED Director 2016-07-19 CURRENT 1941-08-06 Dissolved 2018-07-03
DAVID PAUL ANDERSON MOORE NHC TRUST CORPORATION LIMITED Director 2014-12-18 CURRENT 2011-03-16 Active
DAVID PAUL ANDERSON MOORE NORTHERN HOME COUNTIES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
ROBERT JOHN BRANCH LOOP1 INTERNATIONAL LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ROBERT JOHN BRANCH BQC LIMITED Director 2017-01-23 CURRENT 2012-05-15 Active
ROBERT JOHN BRANCH MOBIUS PROFESSIONAL SERVICES LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
ROBERT JOHN BRANCH BS INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
ROBERT JOHN BRANCH HIREONSIGHT LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
ROBERT JOHN BRANCH THE SILVER FOX PROPERTY COMPANY LIMITED Director 2014-12-12 CURRENT 2010-03-09 Active
ROBERT JOHN BRANCH MOORE SW IT LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ROBERT JOHN BRANCH THE ABR COMPANY LIMITED Director 2012-09-13 CURRENT 1993-08-02 Liquidation
ANDREW KEITH COLDWELL MOORE SECRETARIES LIMITED Director 2009-12-01 CURRENT 2003-08-08 Active
SIMON PATRICK GALLAGHER MOORE STEPHENS EUROPE LIMITED Director 2016-12-21 CURRENT 1996-02-23 Active
SIMON PATRICK GALLAGHER MOORE STEPHENS INTERNATIONAL LIMITED Director 2016-12-21 CURRENT 1988-01-29 Active
SIMON PATRICK GALLAGHER MSR FINANCIAL PLANNING LIMITED Director 2016-02-16 CURRENT 2000-03-27 Active - Proposal to Strike off
SIMON PATRICK GALLAGHER BDO (VAT AGENTS) LIMITED Director 2016-02-05 CURRENT 1993-04-20 Active - Proposal to Strike off
SIMON PATRICK GALLAGHER MSR PARTNERS GROUP LIMITED Director 2016-02-05 CURRENT 1969-04-30 Liquidation
SIMON PATRICK GALLAGHER SEQUEL RULEBOOK LIMITED Director 2016-01-12 CURRENT 2002-01-04 Active
ANDREW CHRISTOPHER HANCOCK TELFORD MANN LIMITED Director 2008-10-01 CURRENT 1988-11-16 Active
NICHOLAS DAVID HILTON 2020 PRACTICE EXCHANGE LTD Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2017-04-11
KEITH JAMES MILLER MITCHELL HOLT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
KEITH JAMES MILLER SHERLOCK & CO LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
KEITH JAMES MILLER SHALDON LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2017-05-02
KEITH JAMES MILLER CAMPBELL INSURANCE SERVICES LIMITED Director 2011-02-25 CURRENT 1986-08-12 Active
KEITH JAMES MILLER MERSEY MOTOR COMPANY,LIMITED Director 2009-02-03 CURRENT 1910-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-18DS01Application to strike the company off the register
2022-01-26CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID HILTON
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2021-01-06PSC02Notification of Moore U.K. Limited as a person with significant control on 2020-12-30
2021-01-06PSC09Withdrawal of a person with significant control statement on 2021-01-06
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA HASSANALI ABDULALI
2020-11-04RES15CHANGE OF COMPANY NAME 04/11/20
2020-06-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CH01Director's details changed for Mr Nicholas David Hilton on 2020-05-11
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM 1 Hill Street London W1J 5LA United Kingdom
2020-03-03AP01DIRECTOR APPOINTED MR BRIAN ANTHONY MAHON
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-09-11RES15CHANGE OF COMPANY NAME 11/09/19
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCDONALD
2019-05-01AP01DIRECTOR APPOINTED MRS MAUREEN BERNADETTE PENFOLD
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK GALLAGHER
2019-02-04CH01Director's details changed for Mr Nicholas David Hilton on 2019-01-31
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 150 Aldersgate Street London EC1A 4AB
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL STAINTON SANDBACH
2018-07-03AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HANCOCK
2018-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AP01DIRECTOR APPOINTED MR JOHN LOVE
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LINDSAY
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-22CH01Director's details changed for Mr Mustafa Hassanali Abdulali on 2017-02-01
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13AP01DIRECTOR APPOINTED MR ROBERT JOHN BRANCH
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN VINCE
2016-06-29AP01DIRECTOR APPOINTED MR KEITH JAMES MILLER
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGAIN
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 12
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL ANDERSON / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VINCE / 22/02/2016
2015-10-01AP01DIRECTOR APPOINTED MR ANDREW KEITH COLDWELL
2015-10-01AP01DIRECTOR APPOINTED MR RICHARD PAUL STAINTON SANDBACH
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MALLAGHAN
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEIL
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-24AR0124/02/15 FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE
2014-11-11AP01DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER
2014-09-15AA31/12/13 TOTAL EXEMPTION FULL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-04AR0124/02/14 FULL LIST
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGH
2013-12-31AP01DIRECTOR APPOINTED MR MUSTAFA HASSANALI ABDULALI
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENNETT
2013-08-08AP01DIRECTOR APPOINTED MR STEWART MCDONALD
2013-07-04AA31/12/12 TOTAL EXEMPTION FULL
2013-03-05AR0124/02/13 FULL LIST
2013-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN MALLAGHAN / 01/01/2013
2013-03-05AD02SAIL ADDRESS CREATED
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN VINCE / 01/01/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUFTON CLOUGH / 01/01/2013
2012-02-27AR0124/02/12 FULL LIST
2012-02-14SH0103/05/11 STATEMENT OF CAPITAL GBP 12
2012-02-13AA31/12/11 TOTAL EXEMPTION FULL
2012-02-08AP01DIRECTOR APPOINTED MR BRIAN MCGAIN
2012-02-08AP01DIRECTOR APPOINTED MR NICHOLAS BRIAN BENNETT
2012-02-08AP01DIRECTOR APPOINTED MR STEVEN LINDSAY
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DONALDSON
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GRIFFITH
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEZZANT
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY ALAN BEZZANT
2012-02-01AP01DIRECTOR APPOINTED MR COLIN RICHARD MOORE
2011-07-18AP01DIRECTOR APPOINTED MR MARK FREDERICK JOHN WEIL
2011-05-19AP01DIRECTOR APPOINTED MR DAVID PAUL ANDERSON
2011-05-17AP01DIRECTOR APPOINTED MR GERARD JOHN MALLAGHAN
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDBACH
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWMAN
2011-03-16AA31/12/10 TOTAL EXEMPTION FULL
2011-02-24AR0124/02/11 FULL LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TATE
2010-09-16AP01DIRECTOR APPOINTED MR STEPHEN WATSON
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2010-02-25AR0125/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN VINCE / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLAN TATE / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWMAN / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES MILLER / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOBART JOHN DE COURCY MOORE / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HILTON / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CECIL GRIFFITH / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAMSAY DONALDSON / 01/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN PETER BEZZANT / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER BEZZANT / 01/02/2010
2009-10-21AA31/12/08 TOTAL EXEMPTION FULL
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL STAINTON SANDBACH / 01/10/2009
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-17190LOCATION OF DEBENTURE REGISTER
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2008-09-16AA31/12/07 TOTAL EXEMPTION FULL
2008-02-28363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288bDIRECTOR RESIGNED
2007-03-20363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOORE (LONDON UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOORE (LONDON UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORE (LONDON UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOORE (LONDON UK) LIMITED

Intangible Assets
Patents
We have not found any records of MOORE (LONDON UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE (LONDON UK) LIMITED
Trademarks
We have not found any records of MOORE (LONDON UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE (LONDON UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOORE (LONDON UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOORE (LONDON UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORE (LONDON UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOORE (LONDON UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.