General information

Name:

Moriyama Ltd

Office Address:

Towngate House 2-8 Parkstone Road BH15 2PW Poole

Number: 05801671

Incorporation date: 2006-05-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@moriyama.co.uk

Website

www.moriyama.co.uk

Description

Data updated on:

Registered with number 05801671 18 years ago, Moriyama Limited is categorised as a Private Limited Company. The business current mailing address is Towngate House, 2-8 Parkstone Road Poole. 11 years ago this business changed its name from Ferguson Moriyama to Moriyama Limited. This company's registered with SIC code 62020 - Information technology consultancy activities. The business most recent accounts cover the period up to Friday 31st March 2023 and the most recent annual confirmation statement was filed on Tuesday 2nd May 2023.

Given this particular company's constant expansion, it was necessary to acquire other directors: Richard B. and Nigel A. who have been collaborating since 2021-04-27 for the benefit of this firm.

The companies with significant control over this firm are: Cohaesus Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Poole at Parkstone Road, BH15 2PW, Dorset and was registered as a PSC under the reg no 12408634.

  • Previous company's names
  • Moriyama Limited 2013-07-08
  • Ferguson Moriyama Limited 2006-05-02

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 27 April 2021

Latest update: 28 March 2024

Nigel A.

Role: Director

Appointed: 27 April 2021

Latest update: 28 March 2024

People with significant control

Cohaesus Group Limited
Address: Towngate House Parkstone Road, Poole, Dorset, BH15 2PW, England
Legal authority Companies Act 2006
Legal form Private Company Limitd By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 12408634
Notified on 27 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darren F.
Notified on 6 April 2016
Ceased on 27 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Yiping G.
Notified on 6 April 2016
Ceased on 13 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 29 September 2014
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 14 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14 January 2013
Annual Accounts 26 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

38 Manor Way Blackheath

Post code:

SE3 9EF

City / Town:

London

HQ address,
2013

Address:

38 Manor Way Blackheath

Post code:

SE3 9EF

City / Town:

London

HQ address,
2014

Address:

Digital Enterprise Greenwich 6 Mitre Passage

Post code:

SE10 0ER

City / Town:

Greenwich Peninsula

HQ address,
2015

Address:

Digital Enterprise Greenwich 6 Mitre Passage Greenwich Peninsula

Post code:

SE10 0ER

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Accountant/Auditor,
2014

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
18
Company Age

Closest Companies - by postcode