Company NameMoramatt Consulting Ltd
DirectorsAderemi Adesina and Helen Adesina
Company StatusActive
Company Number04835511
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Aderemi Adesina
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Secretary NameMrs Helen Adesina
StatusCurrent
Appointed01 July 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Director NameMrs Helen Adesina
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(16 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Secretary NameMrs Helen Adesina
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Cobden Road
Woodside Green
London
SE25 5NU
Secretary NameJoannie Ulysees Aderele
NationalityTrinidadian
StatusResigned
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 April 2008)
RoleNurse
Correspondence Address19 Lancaster Court Lancaster Avenue
London
SE27 9HU
Director NameMrs Helen Adesina
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2012)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address119 Cobden Road
Woodside Green
London
SE25 5NU
Secretary NameMr Aderemi Adesina
NationalityBritish
StatusResigned
Appointed23 April 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 Cobden Road
Woodside Green
London
SE25 5NU
Director NameMs Helen Aderele
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Cobden Road
Woodside Green
London
SE25 5NU

Location

Registered Address2b Haddo Street
Greenwich
London
SE10 9RN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£809
Cash£2,417
Current Liabilities£31,367

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Filing History

4 September 2023Unaudited abridged accounts made up to 31 July 2023 (8 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
3 January 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
29 January 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
28 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 January 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
26 July 2019Appointment of Mrs Helen Adesina as a director on 26 July 2019 (2 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
2 May 2019Change of details for Mr Aderemi Adesina as a person with significant control on 1 May 2019 (2 pages)
2 May 2019Director's details changed for Mr Aderemi Adesina on 1 May 2019 (2 pages)
2 May 2019Change of details for Mrs Helen Adesina as a person with significant control on 1 May 2019 (2 pages)
3 December 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
27 May 2015Director's details changed for Mr Aderemi Adesina on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Aderemi Adesina on 27 May 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 July 2014Director's details changed for Mr Aderemi Adesina on 16 July 2014 (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Director's details changed for Mr Aderemi Adesina on 16 July 2014 (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 March 2013Registered office address changed from 119 Cobden Road Woodside Green London SE25 5NU on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 119 Cobden Road Woodside Green London SE25 5NU on 19 March 2013 (1 page)
17 July 2012Termination of appointment of Helen Adesina as a director (1 page)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
17 July 2012Termination of appointment of Helen Aderele as a director (1 page)
17 July 2012Termination of appointment of Helen Adesina as a director (1 page)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
17 July 2012Termination of appointment of Helen Aderele as a director (1 page)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Appointment of Ms Helen Aderele as a director (2 pages)
10 March 2011Appointment of Ms Helen Aderele as a director (2 pages)
10 September 2010Director's details changed for Mr Aderemi Adesina on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Helen Adesina on 1 October 2009 (2 pages)
10 September 2010Termination of appointment of Aderemi Adesina as a secretary (1 page)
10 September 2010Termination of appointment of Aderemi Adesina as a secretary (1 page)
10 September 2010Director's details changed for Helen Adesina on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Aderemi Adesina on 1 October 2009 (2 pages)
10 September 2010Appointment of Mrs Helen Adesina as a secretary (1 page)
10 September 2010Director's details changed for Mr Aderemi Adesina on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
10 September 2010Appointment of Mrs Helen Adesina as a secretary (1 page)
10 September 2010Director's details changed for Helen Adesina on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2009Appointment terminated secretary joannie aderele (1 page)
27 July 2009Secretary appointed mr aderemi adesina (1 page)
27 July 2009Appointment terminated secretary joannie aderele (1 page)
27 July 2009Return made up to 17/07/09; full list of members (3 pages)
27 July 2009Secretary appointed mr aderemi adesina (1 page)
27 July 2009Return made up to 17/07/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
1 December 2008Appointment terminated secretary helen adesina (1 page)
1 December 2008Return made up to 17/07/08; full list of members (3 pages)
1 December 2008Return made up to 17/07/08; full list of members (3 pages)
1 December 2008Appointment terminated secretary helen adesina (1 page)
22 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
22 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
10 September 2007Return made up to 17/07/07; full list of members (2 pages)
10 September 2007Return made up to 17/07/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 July 2006Return made up to 17/07/06; full list of members (2 pages)
28 July 2006Return made up to 17/07/06; full list of members (2 pages)
5 April 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
14 March 2006Compulsory strike-off action has been discontinued (1 page)
14 March 2006Compulsory strike-off action has been discontinued (1 page)
8 March 2006Withdrawal of application for striking off (1 page)
8 March 2006Withdrawal of application for striking off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Return made up to 17/07/05; full list of members (2 pages)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Return made up to 17/07/05; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
13 January 2006Application for striking-off (1 page)
13 January 2006Application for striking-off (1 page)
10 January 2006Registered office changed on 10/01/06 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
10 January 2006Registered office changed on 10/01/06 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
9 June 2005Total exemption small company accounts made up to 30 July 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 30 July 2004 (5 pages)
21 December 2004Registered office changed on 21/12/04 from: 120B lowden road herne hill london SE24 0BQ (1 page)
21 December 2004Registered office changed on 21/12/04 from: 120B lowden road herne hill london SE24 0BQ (1 page)
7 October 2004Return made up to 17/07/04; full list of members (6 pages)
7 October 2004Return made up to 17/07/04; full list of members (6 pages)
17 July 2003Incorporation (18 pages)
17 July 2003Incorporation (18 pages)