Background WavePink WaveYellow Wave

MOVEMIND LIMITED (03257465)

MOVEMIND LIMITED (03257465) is an active UK company. incorporated on 1 October 1996. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MOVEMIND LIMITED has been registered for 29 years. Current directors include HARRIS, David, HARRIS, David Edward, HARRIS, Pamela Margaret.

Company Number
03257465
Status
active
Type
ltd
Incorporated
1 October 1996
Age
29 years
Address
Woodlands End, Tunbridge Wells, TN2 5LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRIS, David, HARRIS, David Edward, HARRIS, Pamela Margaret
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVEMIND LIMITED

MOVEMIND LIMITED is an active company incorporated on 1 October 1996 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MOVEMIND LIMITED was registered 29 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 29 years ago

Company No

03257465

LTD Company

Age

29 Years

Incorporated 1 October 1996

Size

N/A

Accounts

ARD: 29/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Woodlands End St Marks Road Tunbridge Wells, TN2 5LU,

Previous Addresses

Ace House Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SF United Kingdom
From: 6 October 2022To: 23 March 2023
Ace House Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SF
From: 1 October 1996To: 6 October 2022
Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
May 17
Director Joined
May 17
Loan Secured
May 18
Owner Exit
Feb 20
Loan Secured
Mar 20
New Owner
Apr 20
Funding Round
Apr 20
Loan Cleared
Aug 24
Director Joined
Mar 25
Owner Exit
May 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HARRIS, David Edward

Active
St Marks Road, Tunbridge WellsTN2 5LU
Secretary
Appointed 01 Aug 1997

HARRIS, David

Active
St Marks Road, Tunbridge WellsTN2 5LU
Born December 1971
Director
Appointed 27 Feb 2025

HARRIS, David Edward

Active
St Marks Road, Tunbridge WellsTN2 5LU
Born August 1942
Director
Appointed 01 Aug 1997

HARRIS, Pamela Margaret

Active
St Marks Road, Tunbridge WellsTN2 5LU
Born October 1947
Director
Appointed 01 Sept 2016

MULVANEY, James

Resigned
35a Barnehurst Road, BexleyheathDA7 6EY
Secretary
Appointed 30 Oct 1996
Resigned 01 Aug 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 01 Oct 1996
Resigned 30 Oct 1996

SEFFENS, Jeffrey

Resigned
12 Craydene Road, ErithDA8 2HR
Born May 1952
Director
Appointed 30 Oct 1996
Resigned 01 Sept 2016

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 01 Oct 1996
Resigned 30 Oct 1996

Persons with significant control

3

1 Active
2 Ceased

Mr David Edward Harris

Active
St Marks Road, Tunbridge WellsTN2 5LU
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2020

Mrs Pamela Margaret Harris

Ceased
St Marks Road, Tunbridge WellsTN2 5LU
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 May 2025

Mr David Edward Harris

Ceased
Sevenoaks Road, OrpingtonBR6 7SF
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Secretary Company With Change Date
14 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 1997
AAAnnual Accounts
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
2 September 1997
225Change of Accounting Reference Date
Legacy
2 September 1997
287Change of Registered Office
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
287Change of Registered Office
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Memorandum Articles
14 November 1996
MEM/ARTSMEM/ARTS
Resolution
14 November 1996
RESOLUTIONSResolutions
Incorporation Company
1 October 1996
NEWINCIncorporation