Background WavePink WaveYellow Wave

MOVIN-ON (U.K.) LIMITED (02411728)

MOVIN-ON (U.K.) LIMITED (02411728) is an active UK company. incorporated on 8 August 1989. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. MOVIN-ON (U.K.) LIMITED has been registered for 36 years. Current directors include NOLAN, Joan.

Company Number
02411728
Status
active
Type
ltd
Incorporated
8 August 1989
Age
36 years
Address
Suite 10 210 Upper Richmond Road, London, SW15 6NP
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
NOLAN, Joan
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVIN-ON (U.K.) LIMITED

MOVIN-ON (U.K.) LIMITED is an active company incorporated on 8 August 1989 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. MOVIN-ON (U.K.) LIMITED was registered 36 years ago.(SIC: 52290)

Status

active

Active since 36 years ago

Company No

02411728

LTD Company

Age

36 Years

Incorporated 8 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Suite 10 210 Upper Richmond Road London, SW15 6NP,

Previous Addresses

Cambridge House 180 Upper Richmond Road London SW15 2SH
From: 11 April 2011To: 15 July 2016
Brittany House, Balmuir Gardens Putney London SW15 6NG
From: 8 August 1989To: 11 April 2011
Timeline

3 key events • 1989 - 2013

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Sept 12
Director Left
Sept 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NOLAN, Joan

Active
Brittany House, LondonSW15 6NG
Secretary
Appointed 02 Sept 2012

NOLAN, Joan

Active
210 Upper Richmond Road, LondonSW15 6NP
Born March 1973
Director
Appointed 02 Sept 2012

HANDLEY, John

Resigned
Trefusis, UckfieldTN22 3BT
Secretary
Appointed 01 Jan 2003
Resigned 11 Oct 2007

NOLAN, Ann

Resigned
Oaklands, New RossIRISH
Secretary
Appointed N/A
Resigned 01 Jan 2003

NOLAN, Joan

Resigned
Carnagh House, New Ross
Secretary
Appointed 11 Oct 2007
Resigned 08 Aug 2010

NOLAN, John

Resigned
180 Upper Richmond Road, LondonSW15 2SH
Secretary
Appointed 08 Aug 2010
Resigned 02 Sept 2012

NOLAN, Ann

Resigned
Oaklands, New RossIRISH
Born March 1960
Director
Appointed N/A
Resigned 01 Jan 2003

NOLAN, John

Resigned
Oaklands, New RossIRISH
Born September 1962
Director
Appointed N/A
Resigned 01 Jan 2003

NOLAN, Sally

Resigned
180 Upper Richmond Road, LondonSW15 2SH
Born July 1977
Director
Appointed 01 Jan 2003
Resigned 31 Oct 2012

Persons with significant control

1

Oaklands, New Ross

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Administrative Restoration Company
7 August 2020
RT01RT01
Gazette Dissolved Compulsory
7 November 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Secretary Company With Name Date
5 September 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2010
AR01AR01
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
190190
Legacy
21 August 2007
353353
Legacy
21 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
3 March 2004
225Change of Accounting Reference Date
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
6 September 2002
403aParticulars of Charge Subject to s859A
Legacy
6 September 2002
403aParticulars of Charge Subject to s859A
Legacy
6 September 2002
403aParticulars of Charge Subject to s859A
Legacy
6 September 2002
403aParticulars of Charge Subject to s859A
Legacy
6 September 2002
403aParticulars of Charge Subject to s859A
Legacy
6 September 2002
403aParticulars of Charge Subject to s859A
Legacy
6 September 2002
403aParticulars of Charge Subject to s859A
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
287Change of Registered Office
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
287Change of Registered Office
Legacy
27 November 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 October 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 1997
AAAnnual Accounts
Gazette Notice Compulsory
24 June 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1992
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Dormant
22 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 1991
AAAnnual Accounts
Resolution
14 June 1991
RESOLUTIONSResolutions
Legacy
2 May 1991
363aAnnual Return
Legacy
14 August 1989
288288
Incorporation Company
8 August 1989
NEWINCIncorporation