Background WavePink WaveYellow Wave

MOVE WITH US LIMITED (03883536)

MOVE WITH US LIMITED (03883536) is an active UK company. incorporated on 22 November 1999. with registered office in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MOVE WITH US LIMITED has been registered for 26 years. Current directors include GRECO, Benjamin Paul, GROSSMAN, David Jeremy, MATSON, Robert.

Company Number
03883536
Status
active
Type
ltd
Incorporated
22 November 1999
Age
26 years
Address
Grant Hall, St. Ives, PE27 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GRECO, Benjamin Paul, GROSSMAN, David Jeremy, MATSON, Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVE WITH US LIMITED

MOVE WITH US LIMITED is an active company incorporated on 22 November 1999 with the registered office located in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MOVE WITH US LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03883536

LTD Company

Age

26 Years

Incorporated 22 November 1999

Size

N/A

Accounts

ARD: 30/3

Overdue

7 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 19 November 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

MOVE WITH US PLC
From: 10 August 2010To: 12 July 2013
PARTNERS IN PROPERTY SOLUTIONS PLC
From: 26 November 1999To: 10 August 2010
M & R 744 PLC
From: 22 November 1999To: 26 November 1999
Contact
Address

Grant Hall Parsons Green St. Ives, PE27 4AA,

Previous Addresses

Grant Hall St Ives Business Park Parsons Green St Ives Cambs PE27 3WY
From: 22 November 1999To: 18 January 2010
Timeline

29 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Oct 10
Capital Reduction
Dec 10
Share Buyback
Dec 10
Funding Round
Jun 12
Director Left
Oct 12
Loan Secured
Sept 13
Funding Round
Oct 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Sept 14
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Loan Cleared
May 17
Director Left
Feb 18
Director Joined
Sept 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MATSON, Robert, Mr.

Active
Parsons Green, St. IvesPE27 4AA
Secretary
Appointed 20 Sept 2018

GRECO, Benjamin Paul

Active
Parsons Green, St. IvesPE27 4AA
Born December 1979
Director
Appointed 23 Sept 2015

GROSSMAN, David Jeremy

Active
Parsons Green, St. IvesPE27 4AA
Born December 1970
Director
Appointed 08 Aug 2015

MATSON, Robert

Active
Parsons Green, St. IvesPE27 4AA
Born September 1970
Director
Appointed 20 Sept 2018

BERRY, Nigel Andrew

Resigned
Parsons Green, St IvesPE27 4AA
Secretary
Appointed 17 Aug 2010
Resigned 11 Jun 2018

BRITTAIN, Giles Maurice John

Resigned
Parsons Green, St. IvesPE27 4AA
Secretary
Appointed 31 Mar 2015
Resigned 29 May 2015

BROWN, Susanna Catherine

Resigned
89 Corrie Road, CambridgeCB1 3QQ
Secretary
Appointed 22 Nov 1999
Resigned 23 Nov 1999

HIGGINS, Nigel Patrick

Resigned
Duse Villa, HuntingdonPE28 2BQ
Secretary
Appointed 23 Nov 1999
Resigned 17 Aug 2010

BERRY, Nigel Andrew

Resigned
Parsons Green, St. IvesPE27 4AA
Born May 1959
Director
Appointed 28 May 2010
Resigned 02 Feb 2018

BROWN, Susanna Catherine

Resigned
89 Corrie Road, CambridgeCB1 3QQ
Born May 1972
Director
Appointed 22 Nov 1999
Resigned 23 Nov 1999

CADE, Russell George

Resigned
Westhorpe, SibbertoftLE16 9UL
Born August 1968
Director
Appointed 23 Nov 1999
Resigned 08 Aug 2014

DARWALL, Alice Ann

Resigned
Parsons Green, St. IvesPE27 4AA
Born August 1968
Director
Appointed 30 Apr 2024
Resigned 13 May 2024

HIGGINS, Nigel Patrick

Resigned
Duse Villa, HuntingdonPE28 2BQ
Born March 1956
Director
Appointed 23 Nov 1999
Resigned 08 Aug 2014

JEFFREY, Richard George

Resigned
2 Lucks Lane, HuntingdonPE19 5TF
Born April 1957
Director
Appointed 23 Nov 1999
Resigned 03 Mar 2015

KING, Robin David

Resigned
Barrow Close, CambridgeCB2 8AT
Born December 1958
Director
Appointed 23 Nov 1999
Resigned 18 Aug 2014

KING, Sean Julian

Resigned
East Dene, ColnePE28 3ND
Born February 1961
Director
Appointed 23 Nov 1999
Resigned 06 Aug 2015

MUSSELLE, Christopher Paul

Resigned
22 College Road, CambridgeCB4 9PD
Born February 1957
Director
Appointed 19 Dec 2001
Resigned 27 May 2004

MUSSELLE, Christopher Paul

Resigned
22 College Road, CambridgeCB4 9PD
Born February 1957
Director
Appointed 07 Jan 2000
Resigned 18 Dec 2000

PIKE, Nicholas John

Resigned
Parsons Green, St. IvesPE27 4AA
Born December 1962
Director
Appointed 30 Apr 2024
Resigned 13 May 2024

ROSE, Richard Sidney

Resigned
Regents Park Terrace, LondonNW1 7EE
Born February 1956
Director
Appointed 28 May 2010
Resigned 02 Oct 2012

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Born April 1961
Director
Appointed 22 Nov 1999
Resigned 23 Nov 1999

Persons with significant control

1

Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

159

Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2024
AAAnnual Accounts
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
GUARANTEE2GUARANTEE2
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2024
AAAnnual Accounts
Legacy
19 July 2024
PARENT_ACCPARENT_ACC
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2023
AAAnnual Accounts
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Legacy
15 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Auditors Resignation Company
18 June 2015
AUDAUD
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Resolution
1 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Memorandum Articles
28 January 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Resolution
30 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
12 July 2013
CERT10CERT10
Re Registration Memorandum Articles
12 July 2013
MARMAR
Resolution
12 July 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 July 2013
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Resolution
29 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
19 June 2012
RP04RP04
Resolution
13 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Capital Cancellation Shares
15 December 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2010
SH03Return of Purchase of Own Shares
Memorandum Articles
22 November 2010
MEM/ARTSMEM/ARTS
Resolution
22 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Legacy
25 October 2010
MG02MG02
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
10 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Resolution
8 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
27 March 2007
287Change of Registered Office
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Statement Of Affairs
14 March 2006
SASA
Legacy
14 March 2006
88(2)R88(2)R
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2003
AAAnnual Accounts
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
287Change of Registered Office
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
88(2)R88(2)R
Legacy
14 January 2000
88(2)R88(2)R
Legacy
14 January 2000
88(2)R88(2)R
Legacy
12 January 2000
PROSPPROSP
Legacy
16 December 1999
225Change of Accounting Reference Date
Legacy
15 December 1999
PROSPPROSP
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
29 November 1999
CERT8CERT8
Application To Commence Business
29 November 1999
117117
Legacy
29 November 1999
88(2)R88(2)R
Legacy
29 November 1999
122122
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1999
NEWINCIncorporation