Background WavePink WaveYellow Wave

UTS MOVE MANAGERS LIMITED (02854543)

UTS MOVE MANAGERS LIMITED (02854543) is an active UK company. incorporated on 17 September 1993. with registered office in Potters Bar. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UTS MOVE MANAGERS LIMITED has been registered for 32 years. Current directors include COSTA-RISING, Mark, START, Russell James.

Company Number
02854543
Status
active
Type
ltd
Incorporated
17 September 1993
Age
32 years
Address
The Heights East, Potters Bar, EN6 3JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COSTA-RISING, Mark, START, Russell James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTS MOVE MANAGERS LIMITED

UTS MOVE MANAGERS LIMITED is an active company incorporated on 17 September 1993 with the registered office located in Potters Bar. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UTS MOVE MANAGERS LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02854543

LTD Company

Age

32 Years

Incorporated 17 September 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

UTS UK & IRELAND LIMITED
From: 17 December 1993To: 19 July 2013
MINMAR (230) LIMITED
From: 17 September 1993To: 17 December 1993
Contact
Address

The Heights East Cranborne Road Potters Bar, EN6 3JN,

Previous Addresses

5 Smeaton Close Aylesbury HP19 8UN England
From: 26 May 2021To: 19 January 2022
Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ England
From: 6 July 2018To: 26 May 2021
Wren House 68 London Road St. Albans Hertfordshire AL1 1NG
From: 17 September 1993To: 6 July 2018
Timeline

6 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Oct 12
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Owner Exit
Jun 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

COSTA-RISING, Mark

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1965
Director
Appointed 01 Mar 2022

START, Russell James

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1964
Director
Appointed 12 Mar 2021

CRAIG, Gillian Elizabeth

Resigned
St. Barnabas Close, ThetfordIP24 3EW
Secretary
Appointed 09 Dec 2013
Resigned 11 Jun 2014

FERGUSON, Roger

Resigned
Clews Head Farm Smith Lane, MacclesfieldSK10 5XJ
Secretary
Appointed 20 Mar 1997
Resigned 04 Apr 2001

PAGE, Carolyn

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Secretary
Appointed 04 Apr 2001
Resigned 31 Dec 2013

ROWLANDS, Sarah

Resigned
96 Kilburn Lane, LondonW10 4AH
Secretary
Appointed 05 Nov 1993
Resigned 20 Mar 1997

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 17 Sept 1993
Resigned 05 Nov 1993

BAXTER, Frederick John

Resigned
Church Barn, Hawridge CheshamHP5 2UG
Born June 1949
Director
Appointed 06 Aug 1997
Resigned 22 Feb 2006

BOURNE, Eric James

Resigned
Goodfellows, RyeTN31 7UA
Born June 1946
Director
Appointed 05 Nov 1993
Resigned 22 Oct 2012

CAIRNS, Peter

Resigned
80 Pastures Hill, DerbyDE23 7BD
Born January 1963
Director
Appointed 05 Nov 1993
Resigned 31 Dec 1995

CLARKE, Robert Edward

Resigned
87 Parsonage Road, StockportSK4 4JL
Born June 1951
Director
Appointed 01 Apr 2003
Resigned 11 Jan 2006

CRONIN, Timothy James

Resigned
Apartment 3, Dublin 2IRISH
Born April 1961
Director
Appointed 05 Nov 1993
Resigned 11 Mar 2009

DOWN, Richard Douglas

Resigned
230 Mytchett Road, CamberleyGU16 6AF
Born April 1949
Director
Appointed 06 Aug 1997
Resigned 01 Feb 2002

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 17 Sept 1993
Resigned 05 Nov 1993

FERGUSON, Roger

Resigned
Clews Head Farm Smith Lane, MacclesfieldSK10 5XJ
Born August 1947
Director
Appointed 06 Jan 1995
Resigned 10 May 2002

GAUNTLETT, Graham John

Resigned
Cleveland, FarncombeGU7 3LS
Born November 1958
Director
Appointed 05 Nov 1993
Resigned 06 Aug 1997

GAUNTLETT, Stewart Mark

Resigned
3 Wellwynds Road, CranleighGU6 8BP
Born May 1961
Director
Appointed 10 May 2002
Resigned 24 Jan 2006

LAING, Ian Henry

Resigned
48 Morningfield Mews, AberdeenAB15 5ER
Born April 1947
Director
Appointed 02 Jun 2006
Resigned 01 Jan 2007

LAING, Ian Henry

Resigned
58 Royal Gardens, GlasgowG71 8SY
Born April 1947
Director
Appointed 05 Nov 1993
Resigned 27 Jan 2006

MCCLUSKEY, Francis

Resigned
Larches Nottwood Lane, Henley On ThamesRG9 5PU
Born March 1949
Director
Appointed 01 Nov 2004
Resigned 18 Dec 2008

O'HARA, Christine Janette

Resigned
10 Hedworth Gardens, St. HelensWA9 5TX
Born July 1957
Director
Appointed 01 Feb 2002
Resigned 01 Apr 2003

PAGE, David William

Resigned
Chafford House, Tunbridge WellsTN2 5AD
Born August 1957
Nominee director
Appointed 17 Sept 1993
Resigned 05 Nov 1993

PEARSON, Brian

Resigned
Tenworth House, YarmTS15 0AG
Born June 1947
Director
Appointed 01 Jan 1996
Resigned 19 Jun 2006

PERTOLDI, Philip

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born June 1949
Director
Appointed 19 Nov 2008
Resigned 12 Mar 2021

PERTOLDI, Philip

Resigned
6 Greenwood Close, HuntingdonPE26 2NZ
Born June 1949
Director
Appointed 05 Nov 1993
Resigned 15 Jan 1997

ROWLANDS, Sarah

Resigned
96 Kilburn Lane, LondonW10 4AH
Born February 1950
Director
Appointed 05 Nov 1993
Resigned 20 Mar 1997

WATSON, John

Resigned
15 Wensome Valley Close, NorwichNR6 5DJ
Born August 1956
Director
Appointed 25 Oct 1996
Resigned 03 Apr 2008

WILLIAMS, Charles Michael

Resigned
Comptonwood Thornford Road, NewburyRG19 8EL
Born January 1949
Director
Appointed 05 Nov 1993
Resigned 04 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
Cranborne Road, Potters BarEN6 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
BrandonIP27 0NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
3 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
21 October 2008
169169
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
13 June 2005
88(2)R88(2)R
Legacy
13 June 2005
88(2)R88(2)R
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
16 December 2003
288cChange of Particulars
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
88(2)R88(2)R
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
8 January 1998
88(2)R88(2)R
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Legacy
7 August 1996
88(2)R88(2)R
Legacy
7 August 1996
363aAnnual Return
Legacy
7 August 1996
88(2)R88(2)R
Legacy
2 August 1996
288288
Legacy
21 July 1996
288288
Legacy
13 February 1996
287Change of Registered Office
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Resolution
26 January 1994
RESOLUTIONSResolutions
Resolution
26 January 1994
RESOLUTIONSResolutions
Legacy
14 January 1994
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
224224
Legacy
19 December 1993
88(2)R88(2)R
Legacy
19 December 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
19 December 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 1993
NEWINCIncorporation