Company NameKg Moore Limited
DirectorKimberly Gaye Moore
Company StatusActive
Company Number07496950
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Director

Director NameMrs Kimberly Gaye Moore
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Contact

Websitekgmoore.co.uk

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kimberley Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£700
Cash£10,153
Current Liabilities£20,015

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
14 December 2016Director's details changed for Mrs Kimberly Gaye Moore on 14 December 2016 (2 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
13 August 2014Registered office address changed from 9 Elms Court Commonside Road Harlow Essex CM18 7JU to North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 13 August 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Director's details changed for Mrs Kimberly Gaye Moore on 1 January 2014 (2 pages)
28 January 2014Director's details changed for Mrs Kimberly Gaye Moore on 1 January 2014 (2 pages)
23 May 2013Registered office address changed from 19 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN on 23 May 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Mrs Kimberly Gaye Moore on 30 September 2011 (2 pages)
2 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 November 2011Registered office address changed from 47 Butt Road Colchester CO3 3BZ England on 17 November 2011 (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)