Background WavePink WaveYellow Wave

MOVING ON (DURHAM) LTD (05495172)

MOVING ON (DURHAM) LTD (05495172) is an active UK company. incorporated on 29 June 2005. with registered office in Durham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MOVING ON (DURHAM) LTD has been registered for 20 years. Current directors include ARMSTRONG, Marsha, FORDHAM, Jack Manga, HALL, Jamie and 6 others.

Company Number
05495172
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2005
Age
20 years
Address
Forster Business Centre, Durham, DH1 5HL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ARMSTRONG, Marsha, FORDHAM, Jack Manga, HALL, Jamie, MCCREANOR, Claire, OGDEN-MEADE, Charlotte Colette, PALMER, Graham Andrew, ROSS, Christopher, WATSON, Laura, YATES, Scarlett Joyce
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVING ON (DURHAM) LTD

MOVING ON (DURHAM) LTD is an active company incorporated on 29 June 2005 with the registered office located in Durham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MOVING ON (DURHAM) LTD was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05495172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 29 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Forster Business Centre Finchale Road Durham, DH1 5HL,

Previous Addresses

Forster House Finchale Road Durham DH1 5HL England
From: 2 September 2014To: 5 December 2014
2 Red Hill Villas Durham Durham DH1 4BA
From: 29 June 2005To: 2 September 2014
Timeline

51 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 09
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ARMSTRONG, Marsha

Active
Akenside Terrace, Newcastle Upon TyneNE2 1TN
Born July 1974
Director
Appointed 04 Jul 2022

FORDHAM, Jack Manga

Active
Finchale Road, DurhamDH1 5HL
Born March 1994
Director
Appointed 13 Oct 2025

HALL, Jamie

Active
Finchale Road, DurhamDH1 5HL
Born November 1985
Director
Appointed 13 Oct 2025

MCCREANOR, Claire

Active
Finchale Road, DurhamDH1 5HL
Born August 1969
Director
Appointed 11 Jul 2016

OGDEN-MEADE, Charlotte Colette

Active
Finchale Road, DurhamDH1 5HL
Born February 2003
Director
Appointed 08 Oct 2023

PALMER, Graham Andrew

Active
Finchale Road, DurhamDH1 5HL
Born November 1971
Director
Appointed 14 Jul 2025

ROSS, Christopher

Active
Finchale Road, DurhamDH1 5HL
Born June 1980
Director
Appointed 19 Apr 2017

WATSON, Laura

Active
Finchale Road, DurhamDH1 5HL
Born June 1972
Director
Appointed 26 Sept 2016

YATES, Scarlett Joyce

Active
Finchale Road, DurhamDH1 5HL
Born October 1986
Director
Appointed 14 Jul 2025

PHALP, Nicola Jane

Resigned
3 The Old Rectory, Chester Le StreetDH3 3PU
Secretary
Appointed 31 Oct 2007
Resigned 10 Nov 2008

PRATT, Martin Alasdair

Resigned
8 South Street, DurhamDH6 1HP
Secretary
Appointed 29 Jun 2005
Resigned 31 Oct 2007

THOMPSON, Ian

Resigned
6 Arthur Street, Chester Le StreetDH2 1QE
Secretary
Appointed 23 Feb 2009
Resigned 26 Jul 2010

AKAM, Carole

Resigned
2 Red Hill Villas, DurhamDH1 4BA
Born October 1953
Director
Appointed 14 Mar 2011
Resigned 16 Aug 2012

APPLEGARTH, Kimberley

Resigned
2 Red Hill Villas, DurhamDH1 4BA
Born April 1958
Director
Appointed 04 Feb 2013
Resigned 16 Jan 2014

BAINBRIDGE, Gillian Ann

Resigned
27 The Croft, DurhamDH6 1QL
Born April 1975
Director
Appointed 08 Feb 2006
Resigned 31 Oct 2007

BOLAM, Elizabeth

Resigned
5 Stoneleigh Close, Houghton Le SpringDH4 5LS
Born March 1974
Director
Appointed 29 Jun 2005
Resigned 19 Jan 2007

BOOTH, Michelle, Dr

Resigned
2 Red Hill Villas, DurhamDH1 4BA
Born January 1979
Director
Appointed 22 Nov 2010
Resigned 15 Jun 2012

BOTTOMS, David

Resigned
48 Wolsingham Drive, DurhamDH1 5XH
Born December 1949
Director
Appointed 29 Jun 2005
Resigned 17 Oct 2011

CARA-COLLINS, Giannina

Resigned
Clarence Terrace, CrookDL15 0HS
Born January 1982
Director
Appointed 06 Apr 2009
Resigned 28 Feb 2010

CURTIS, Lesley Elizabeth

Resigned
2 Red Hill Villas, DurhamDH1 4BA
Born April 1953
Director
Appointed 22 Oct 2012
Resigned 05 Jun 2013

DEAKIN, Linda

Resigned
2 Red Hill Villas, DurhamDH1 4BA
Born November 1981
Director
Appointed 21 Jun 2011
Resigned 30 Nov 2012

FARREN, Mark Andrew

Resigned
Finchale Road, DurhamDH1 5HL
Born November 1975
Director
Appointed 04 Feb 2013
Resigned 01 Jul 2024

FREIMAN, Andrew

Resigned
2 Red Hill Villas, DurhamDH1 4BA
Born June 1985
Director
Appointed 13 Sept 2012
Resigned 01 Oct 2013

GIBBONS, Christopher Ian

Resigned
2 Red Hill Villas, DurhamDH1 4BA
Born November 1990
Director
Appointed 22 Nov 2010
Resigned 01 Oct 2013

GOODWIN, Mike

Resigned
Finchale Road, DurhamDH1 5HL
Born September 1950
Director
Appointed 01 Jul 2014
Resigned 13 Nov 2025

HAMID, Md Monimul

Resigned
Finchale Road, DurhamDH1 5HL
Born December 1990
Director
Appointed 13 Jan 2025
Resigned 19 Nov 2025

HAND, David Richard

Resigned
2 Red Hill Villas, DurhamDH1 4BA
Born December 1968
Director
Appointed 10 Nov 2008
Resigned 28 Feb 2011

HARRISON, Colette

Resigned
7 Hindsons Crescent North, Chester Le StreetDH4 4SA
Born June 1979
Director
Appointed 29 Jun 2005
Resigned 11 Sept 2006

HINDMARSH, Jillian Florence

Resigned
Finchale Road, DurhamDH1 5HL
Born February 1966
Director
Appointed 30 Jun 2014
Resigned 01 Jul 2024

HOWETT, Patricia

Resigned
2 Red Hill Villas, DurhamDH1 4BA
Born December 1957
Director
Appointed 14 May 2013
Resigned 03 Mar 2014

JACKSON, Denis Edwin

Resigned
Station Road, DurhamDH7 8NF
Born February 1945
Director
Appointed 14 Apr 2008
Resigned 15 Feb 2013

MASON, Emily

Resigned
Finchale Road, DurhamDH1 5HL
Born January 1998
Director
Appointed 09 Jan 2023
Resigned 30 Nov 2024

MELDRUM, Michelle

Resigned
6 The Village Green, SeahamSR7 9RN
Born December 1971
Director
Appointed 13 Jun 2007
Resigned 01 Sept 2014

MORRISON, Kirsty

Resigned
Finchale Road, DurhamDH1 5HL
Born March 1979
Director
Appointed 09 Jan 2023
Resigned 01 Jul 2024

NIBLO, Jon William

Resigned
Highsteads, ConsettDH8 6QA
Born October 1973
Director
Appointed 20 Aug 2008
Resigned 11 Nov 2009
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Statement Of Companys Objects
4 December 2016
CC04CC04
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts Amended With Made Up Date
31 October 2011
AAMDAAMD
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
9 July 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
287Change of Registered Office
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Incorporation Company
29 June 2005
NEWINCIncorporation