MOORE KINGSTON SMITH LLP

Active London
1,536 employees website.com
M

MOORE KINGSTON SMITH LLP

Founded 23 Jan 2006 Active London, United Kingdom 1,536 employees website.com

Previous Company Names

KINGSTON SMITH LLP 23 Jan 2006 — 9 Sept 2019
Accounts Submitted 5 Mar 2026 Next due 31 Jan 2027 9 months remaining
Confirmation
Net assets £47M £25M 2025 year on year
Total assets £155M £95M 2025 year on year
Total Liabilities £108M £70M 2025 year on year
Charges 5
1 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

6th Floor 9 Appold Street London EC2A 2AP United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MOORE KINGSTON SMITH LLP (OC317343), an active company based in London, United Kingdom. Incorporated 23 Jan 2006. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2015–2025)

Cash in Bank

£8.59M

Increased by £5.97M (+228%)

Net Assets

£46.90M

Increased by £24.61M (+110%)

Total Liabilities

£107.70M

Increased by £70.46M (+189%)

Turnover

£158.27M

Increased by £45.18M (+40%)

Employees

1536

Increased by 466 (+44%)

Debt Ratio

70%

Increased by 7 (+11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Mar 2023Private Equity

Officers

Officers

1 active 2 resigned
Status
Stephen James OrrissLlp-memberUnknownUnited Kingdom573 May 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 30 Jun 2023
Nature of Control
  • Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership

Group Structure

Charges

Charges

1 outstanding 4 satisfied

Properties

Properties

6 leasehold 6 total
AddressTenurePrice PaidDate Added
Sixth Floor, Charlotte Building, 17 Gresse Street, London (W1T 1QL) CITY OF WESTMINSTER
Leasehold-5 Dec 2024
Sixth Floor,Phase 1 Broadgate West, 9 Appold Street, London (EC2A 2AW) HACKNEY
Leasehold-15 Dec 2021
1st Floor West Suite, Betchworth House, 57-65 Station Road, Redhill (RH1 1DL) REIGATE AND BANSTEAD
Leasehold-30 May 2017
4 Victoria Square, Victoria Street, St Albans (AL1 3TF) ST ALBANS
Leasehold-7 Jun 2016
4 Victoria Square, Victoria Street, St Albans (AL1 3TF) ST ALBANS
Leasehold-7 Jun 2016
Sixth Floor, Charlotte Building, 17 Gresse Street, London (W1T 1QL)
Leasehold
Added 5 Dec 2024
District CITY OF WESTMINSTER
Sixth Floor,Phase 1 Broadgate West, 9 Appold Street, London (EC2A 2AW)
Leasehold
Added 15 Dec 2021
District HACKNEY
1st Floor West Suite, Betchworth House, 57-65 Station Road, Redhill (RH1 1DL)
Leasehold
Added 30 May 2017
District REIGATE AND BANSTEAD
4 Victoria Square, Victoria Street, St Albans (AL1 3TF)
Leasehold
Added 7 Jun 2016
District ST ALBANS
4 Victoria Square, Victoria Street, St Albans (AL1 3TF)
Leasehold
Added 7 Jun 2016
District ST ALBANS

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026OfficersAppointment of Victoria Louise Nicoll as director on 2026-02-04
16 Mar 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
5 Mar 2026AccountsAnnual accounts made up to 2026-04-30
23 Feb 2026OfficersAppointment of John Robert Williams as director on 2026-01-01
20 Feb 2026OfficersAppointment of Mr Robert David Thomas Kersse as director on 2026-01-01
14 Apr 2026 Officers

Appointment of Victoria Louise Nicoll as director on 2026-02-04

16 Mar 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

5 Mar 2026 Accounts

Annual accounts made up to 2026-04-30

23 Feb 2026 Officers

Appointment of John Robert Williams as director on 2026-01-01

20 Feb 2026 Officers

Appointment of Mr Robert David Thomas Kersse as director on 2026-01-01

Recent Activity

Latest Activity

Appointment of Victoria Louise Nicoll as director on 2026-02-04

5 days ago on 14 Apr 2026

Change Person Member Limited Liability Partnership With Name Change Date

1 months ago on 16 Mar 2026

Annual accounts made up to 2026-04-30

1 months ago on 5 Mar 2026

Appointment of John Robert Williams as director on 2026-01-01

1 months ago on 23 Feb 2026

Appointment of Mr Robert David Thomas Kersse as director on 2026-01-01

1 months ago on 20 Feb 2026