Background WavePink WaveYellow Wave

MOVES GROUP LIMITED (03509391)

MOVES GROUP LIMITED (03509391) is an active UK company. incorporated on 12 February 1998. with registered office in London. The company operates in the Transportation and Storage sector, engaged in removal services. MOVES GROUP LIMITED has been registered for 28 years. Current directors include BLOCH, Timothy, RICKARDS, Charles Adrian Simon, WARD THOMAS, Anthony Christian.

Company Number
03509391
Status
active
Type
ltd
Incorporated
12 February 1998
Age
28 years
Address
Moves House, London, NW10 7PB
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
BLOCH, Timothy, RICKARDS, Charles Adrian Simon, WARD THOMAS, Anthony Christian
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVES GROUP LIMITED

MOVES GROUP LIMITED is an active company incorporated on 12 February 1998 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in removal services. MOVES GROUP LIMITED was registered 28 years ago.(SIC: 49420)

Status

active

Active since 28 years ago

Company No

03509391

LTD Company

Age

28 Years

Incorporated 12 February 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PINCO 1024 LIMITED
From: 12 February 1998To: 1 May 1998
Contact
Address

Moves House 141 Acton Lane London, NW10 7PB,

Timeline

2 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Aug 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BLOCH, Timothy

Active
Rokeby Drive,, ReadingRG4 9EN
Born April 1964
Director
Appointed 07 Dec 2004

RICKARDS, Charles Adrian Simon

Active
BatcombeBA4 6BD
Born July 1962
Director
Appointed 07 Dec 2004

WARD THOMAS, Anthony Christian

Active
Berber Road, LondonSW11 6RZ
Born March 1958
Director
Appointed 07 Dec 2004

KARSLAKE, William Edward Kent

Resigned
109 Hopton Road, LondonSW16 2EL
Secretary
Appointed 22 Feb 2005
Resigned 08 Apr 2005

KAY, Martin Colin

Resigned
7 Westbury Road, LondonN12 7NY
Secretary
Appointed 31 Mar 1998
Resigned 01 Apr 1998

KOK, Joseph

Resigned
25 Wilton Road, LondonN10 1LX
Secretary
Appointed 30 Jan 2005
Resigned 12 Mar 2025

KOK, Joseph

Resigned
25 Wilton Road, LondonN10 1LX
Secretary
Appointed 01 Jun 1998
Resigned 07 Dec 2004

PAUL, Neil Graham St John

Resigned
Westrow House, UckfieldTN22 4BN
Secretary
Appointed 01 Apr 1998
Resigned 01 Jun 1998

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 12 Feb 1998
Resigned 31 Mar 1998

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 07 Dec 2004
Resigned 02 Feb 2006

BLOCH, Timothy

Resigned
79 Bush Grove, LondonNW9 8QX
Born April 1964
Director
Appointed 03 Apr 1998
Resigned 31 Oct 2001

KARSLAKE, William Edward Kent

Resigned
109 Hopton Road, LondonSW16 2EL
Born January 1963
Director
Appointed 22 Feb 2005
Resigned 18 Apr 2015

MACFADYEN, Neil

Resigned
39 Lancaster Road, LondonW11 1QJ
Born July 1964
Director
Appointed 07 Mar 2001
Resigned 02 Dec 2004

PAUL, Neil Graham St John

Resigned
Brewery Cottage, UckfieldTN22 1EP
Born January 1955
Director
Appointed 01 Apr 1998
Resigned 01 Oct 2002

STONELEY, Paul

Resigned
18 Stonewood Grove, SheffieldS10 5SS
Born December 1949
Director
Appointed 24 Jul 1998
Resigned 01 Oct 2002

SUTHERLAND, George Charles

Resigned
109 Main Road, HockleySS5 4RN
Born September 1948
Director
Appointed 31 Mar 1998
Resigned 07 Dec 2004

TAYLOR, John Edward

Resigned
Roseville, RomfordRM1 3QA
Born December 1960
Director
Appointed 01 Oct 2002
Resigned 15 Nov 2002

THOMAS, Allen Lloyd

Resigned
3 Chester Street, LondonSW1X 7BB
Born September 1939
Director
Appointed 01 Feb 1999
Resigned 07 Dec 2004

WALIA, Arvinder Singh

Resigned
19 Bishops Avenue, NorthwoodHA6 3DQ
Born February 1962
Director
Appointed 28 May 1999
Resigned 06 Mar 2001

WILSON, Philip Derek

Resigned
6 Park Road, RedhillRH1 1BT
Born July 1957
Director
Appointed 29 Apr 1998
Resigned 14 May 1999

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 12 Feb 1998
Resigned 31 Mar 1998

Persons with significant control

1

Acton Lane, LondonNW10 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
15 October 2024
DS02DS02
Dissolution Application Strike Off Company
9 October 2024
DS01DS01
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
15 June 2005
MEM/ARTSMEM/ARTS
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 April 2005
AAAnnual Accounts
Legacy
29 March 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
22 March 2004
CERT17CERT17
Court Order
17 March 2004
OCOC
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
88(2)R88(2)R
Memorandum Articles
25 February 2004
MEM/ARTSMEM/ARTS
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
123Notice of Increase in Nominal Capital
Legacy
19 February 2004
122122
Accounts With Accounts Type Group
11 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
225Change of Accounting Reference Date
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
88(2)R88(2)R
Accounts With Accounts Type Group
21 October 2002
AAAnnual Accounts
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
88(2)R88(2)R
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288cChange of Particulars
Memorandum Articles
16 October 2001
MEM/ARTSMEM/ARTS
Legacy
16 October 2001
123Notice of Increase in Nominal Capital
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Auditors Resignation Company
14 September 2001
AUDAUD
Accounts With Accounts Type Full Group
25 May 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
10 June 1999
AAAnnual Accounts
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
88(2)R88(2)R
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
19 August 1998
88(2)R88(2)R
Legacy
19 August 1998
88(2)R88(2)R
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Legacy
19 August 1998
123Notice of Increase in Nominal Capital
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
287Change of Registered Office
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
88(2)R88(2)R
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
123Notice of Increase in Nominal Capital
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
88(2)R88(2)R
Legacy
7 April 1998
123Notice of Increase in Nominal Capital
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Incorporation Company
12 February 1998
NEWINCIncorporation