Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORE STEPHENS CIS HOLDINGS LIMITED
Company Information for

MOORE STEPHENS CIS HOLDINGS LIMITED

BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, SS7 2QL,
Company Registration Number
04545101
Private Limited Company
Active

Company Overview

About Moore Stephens Cis Holdings Ltd
MOORE STEPHENS CIS HOLDINGS LIMITED was founded on 2002-09-25 and has its registered office in Benfleet. The organisation's status is listed as "Active". Moore Stephens Cis Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOORE STEPHENS CIS HOLDINGS LIMITED
 
Legal Registered Office
BROOM HOUSE 39/43 LONDON ROAD
HADLEIGH
BENFLEET
SS7 2QL
Other companies in EC1A
 
Filing Information
Company Number 04545101
Company ID Number 04545101
Date formed 2002-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB805301866  
Last Datalog update: 2023-10-08 02:24:30
Primary Source:Companies House
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.

Company Officers of MOORE STEPHENS CIS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELENA TIKHNENKO
Company Secretary 2015-04-10
GAVIN DEVEREUX STODDART
Director 2002-09-25
ELENA TIKHNENKO
Director 2002-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WADE
Company Secretary 2012-01-01 2015-04-10
COLIN RICHARD MOORE
Director 2008-10-31 2014-09-12
RICHARD HOBART JOHN DE COURCY MOORE
Director 2007-06-27 2014-09-12
PAUL RICHARD STOCKTON
Director 2012-04-13 2014-09-12
KAREN ISABEL HENDRY
Company Secretary 2005-01-24 2012-01-01
ANDREW EDWARD TARRANT CUNNINGHAM
Director 2003-09-22 2010-04-30
CHRISTOPHER JACK CHASTY
Director 2002-09-25 2008-10-31
PHILIP JAMES COWAN
Director 2005-11-22 2007-06-29
RODERIC EWAN BUTTIMORE
Company Secretary 2004-04-01 2005-01-24
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2002-09-25 2004-04-01
JAMES ARUNDELL SMART
Director 2002-09-25 2003-12-31
PAUL SPENCER NEVILL
Director 2002-09-25 2003-07-16
CORNHILL REGISTRARS LIMITED
Director 2002-09-25 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN DEVEREUX STODDART MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Dissolved 2017-04-04
GAVIN DEVEREUX STODDART MOORE STEPHENS ST PETERSBURG LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2017-04-04
GAVIN DEVEREUX STODDART MOORE STEPHENS RUSSIA LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2013-11-12
GAVIN DEVEREUX STODDART MOORE STEPHENS KUBAN LIMITED Director 2005-08-12 CURRENT 2005-08-12 Dissolved 2017-04-04
GAVIN DEVEREUX STODDART MOORE STEPHENS SAKHALIN LIMITED Director 2000-10-30 CURRENT 2000-10-30 Dissolved 2017-04-04
GAVIN DEVEREUX STODDART MOORE STEPHENS CIS LIMITED Director 2000-10-30 CURRENT 2000-10-30 Active
GAVIN DEVEREUX STODDART MOORE STEPHENS VLADIVOSTOK LIMITED Director 2000-10-30 CURRENT 2000-10-30 Active - Proposal to Strike off
ELENA TIKHNENKO MOORE STEPHENS RUSSIA LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2013-11-12

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
2023-10-03CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-02Change of details for Ms Elena Tikhnenko as a person with significant control on 2023-09-25
2023-09-29Director's details changed for Elena Tikhnenko on 2023-09-25
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR GAVIN DEVEREUX STODDART
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DEVEREUX STODDART
2022-10-06CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DEVEREUX STODDART
2021-11-10PSC04Change of details for Ms Elena Tikhnenko as a person with significant control on 2021-10-23
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-30PSC04Change of details for Ms Elena Tikhnenko as a person with significant control on 2021-09-20
2021-09-30PSC07CESSATION OF GAVIN DEVEREUX STODDART AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2019-10-01PSC04Change of details for Mr Stoddart Stoddart as a person with significant control on 2019-09-25
2019-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-28CH01Director's details changed for Mr Gavin Devereux Stoddart on 2019-09-25
2019-09-28PSC07CESSATION OF MOORE STEPHENS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-28PSC04Change of details for Ms Elena Tikhnenko as a person with significant control on 2019-09-25
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-08PSC04Change of details for Ms Elena Tikhnenko as a person with significant control on 2018-11-08
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AA01Previous accounting period extended from 28/12/17 TO 31/12/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-10-03PSC02Notification of Moore Stephens Group Limited as a person with significant control on 2017-09-25
2017-10-03PSC07CESSATION OF MOORE STEPHENS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/16
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM 150 Aldersgate Street London EC1A 4AB
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-17AR0125/09/15 ANNUAL RETURN FULL LIST
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELENA TIKHNENKO / 17/11/2015
2015-09-29AA01PREVSHO FROM 29/12/2014 TO 28/12/2014
2015-05-08AP03SECRETARY APPOINTED ELENA TIKHNENKO
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY PAULA WADE
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-07AR0125/09/14 FULL LIST
2014-09-26AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOCKTON
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE
2014-09-26AA01CURRSHO FROM 30/12/2014 TO 29/12/2014
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-01AR0125/09/13 FULL LIST
2013-09-27AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2012-10-30AR0125/09/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AP01DIRECTOR APPOINTED MR PAUL RICHARD STOCKTON
2012-01-09AP03SECRETARY APPOINTED MISS PAULA WADE
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY KAREN HENDRY
2011-10-13AR0125/09/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AUDAUDITOR'S RESIGNATION
2010-10-28AR0125/09/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27SH0123/04/10 STATEMENT OF CAPITAL GBP 10000
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2010-04-28RES01ADOPT ARTICLES 19/03/2010
2010-04-28RES12VARYING SHARE RIGHTS AND NAMES
2010-04-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2009-11-10AR0125/09/09 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHASTY
2008-11-11288aDIRECTOR APPOINTED COLIN RICHARD MOORE
2008-10-24363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-07-16288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-04-23AUDAUDITOR'S RESIGNATION
2006-10-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-18363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/05
2005-10-05363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-02-02288bSECRETARY RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2004-07-15244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-19288bSECRETARY RESIGNED
2004-04-19288aNEW SECRETARY APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2003-10-17363aRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-10-09288aNEW DIRECTOR APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288bDIRECTOR RESIGNED
2002-11-22225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MOORE STEPHENS CIS HOLDINGS 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 STEPHENS CIS HOLDINGS 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 STEPHENS CIS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-28
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STEPHENS CIS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MOORE STEPHENS CIS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE STEPHENS CIS HOLDINGS LIMITED
Trademarks
We have not found any records of MOORE STEPHENS CIS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE STEPHENS CIS HOLDINGS 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 (69201 - Accounting and auditing activities) as MOORE STEPHENS CIS HOLDINGS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MOORE STEPHENS CIS HOLDINGS 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 STEPHENS CIS HOLDINGS 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 STEPHENS CIS HOLDINGS 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.