Background WavePink WaveYellow Wave

PR MOVES LIMITED (04234951)

PR MOVES LIMITED (04234951) is an active UK company. incorporated on 14 June 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. PR MOVES LIMITED has been registered for 24 years. Current directors include FOOTE, Caroline Jean Louise.

Company Number
04234951
Status
active
Type
ltd
Incorporated
14 June 2001
Age
24 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FOOTE, Caroline Jean Louise
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PR MOVES LIMITED

PR MOVES LIMITED is an active company incorporated on 14 June 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. PR MOVES LIMITED was registered 24 years ago.(SIC: 78109, 78200)

Status

active

Active since 24 years ago

Company No

04234951

LTD Company

Age

24 Years

Incorporated 14 June 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ
From: 14 June 2001To: 26 May 2010
Timeline

7 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Jul 17
New Owner
Jul 17
Share Issue
Jul 17
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Jan 26
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FOOTE, Caroline Jean Louise

Active
55 Buckingham Avenue, LondonN20 9DG
Born December 1960
Director
Appointed 14 Jun 2001

KARPEL, Sheryll Laureen

Resigned
157 College Road, LondonNW10 5HB
Secretary
Appointed 14 Jun 2001
Resigned 15 Jun 2010

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Jun 2001
Resigned 14 Jun 2001

KARPEL, Sheryll Laureen

Resigned
157 College Road, LondonNW10 5HB
Born March 1960
Director
Appointed 14 Jun 2001
Resigned 15 Jun 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 14 Jun 2001
Resigned 14 Jun 2001

Persons with significant control

1

Ms Caroline Jean Louise Foote

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1960

Nature of Control

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

Filing History

73

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Resolution
15 July 2024
RESOLUTIONSResolutions
Memorandum Articles
15 July 2024
MAMA
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Legacy
8 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Legacy
6 November 2009
MG01MG01
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
225Change of Accounting Reference Date
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
287Change of Registered Office
Incorporation Company
14 June 2001
NEWINCIncorporation