Company NameMoreton Consultants Limited
DirectorDipak Tejpar Shah
Company StatusActive
Company Number03595654
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dipak Tejpar Shah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(13 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Bridge Place
Amersham
Buckinghamshire
HP6 6JF
Director NameMichael Andreas Riedl
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian,German
StatusResigned
Appointed23 July 1998(2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 12 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Broadwalk, Pinner Road
Harrow
Middlesex
HA2 6ED
Secretary NameMiss Bina Shah
NationalityBritish
StatusResigned
Appointed23 July 1998(2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broadwalk, Pinner Road
Harrow
Middlesex
HA2 6ED
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address21 Broadwalk, Pinner Road
Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bina Shah
50.00%
Ordinary
1 at £1Michael Riedl
50.00%
Ordinary

Financials

Year2014
Net Worth£132,286
Cash£147,876
Current Liabilities£15,590

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Termination of appointment of Michael Andreas Riedl as a director on 12 January 2019 (1 page)
24 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
24 July 2019Notification of Dipak Shah as a person with significant control on 12 January 2019 (2 pages)
24 July 2019Cessation of Michael Andreas Riedl as a person with significant control on 12 January 2019 (1 page)
24 July 2019Termination of appointment of Bina Shah as a secretary on 12 January 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Michael Andreas Riedl on 1 December 2011 (2 pages)
23 July 2012Director's details changed for Michael Andreas Riedl on 1 December 2011 (2 pages)
23 July 2012Secretary's details changed for Miss Bina Shah on 1 December 2011 (1 page)
23 July 2012Director's details changed for Michael Andreas Riedl on 1 December 2011 (2 pages)
23 July 2012Secretary's details changed for Miss Bina Shah on 1 December 2011 (1 page)
23 July 2012Secretary's details changed for Miss Bina Shah on 1 December 2011 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 January 2012Appointment of Mr Dipak Tejpar Shah as a director (2 pages)
9 January 2012Appointment of Mr Dipak Tejpar Shah as a director (2 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Michael Andreas Riedl on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Michael Andreas Riedl on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Michael Andreas Riedl on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 September 2009Location of register of members (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Registered office changed on 10/09/2009 from 60 blenheim road north harrow middlesex HA2 7AH (1 page)
10 September 2009Location of debenture register (1 page)
10 September 2009Registered office changed on 10/09/2009 from 60 blenheim road north harrow middlesex HA2 7AH (1 page)
10 September 2009Return made up to 09/07/09; full list of members (3 pages)
10 September 2009Return made up to 09/07/09; full list of members (3 pages)
10 September 2009Location of debenture register (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 February 2009Return made up to 09/07/08; full list of members (3 pages)
5 February 2009Return made up to 09/07/08; full list of members (3 pages)
27 January 2009Return made up to 09/07/07; full list of members (3 pages)
27 January 2009Return made up to 09/07/07; full list of members (3 pages)
13 November 2008Return made up to 09/07/06; full list of members (3 pages)
13 November 2008Return made up to 09/07/06; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
16 May 2006Return made up to 09/07/05; full list of members (2 pages)
16 May 2006Return made up to 09/07/05; full list of members (2 pages)
20 March 2006Return made up to 09/07/04; full list of members (2 pages)
20 March 2006Return made up to 09/07/04; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
11 December 2003Return made up to 09/07/03; full list of members (6 pages)
11 December 2003Return made up to 09/07/03; full list of members (6 pages)
12 August 2003Return made up to 09/07/02; full list of members (6 pages)
12 August 2003Return made up to 09/07/02; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 January 2002Return made up to 09/07/01; full list of members (6 pages)
10 January 2002Return made up to 09/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
8 August 2000Return made up to 09/07/00; full list of members (6 pages)
8 August 2000Return made up to 09/07/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
21 September 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 September 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: suite 20100 72 new bond street london W1Y 9DD (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: suite 20100 72 new bond street london W1Y 9DD (1 page)
9 July 1998Incorporation (16 pages)
9 July 1998Incorporation (16 pages)