Background WavePink WaveYellow Wave

THE MOVE FACTORY HOLDINGS LIMITED (05633986)

THE MOVE FACTORY HOLDINGS LIMITED (05633986) is an active UK company. incorporated on 23 November 2005. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE MOVE FACTORY HOLDINGS LIMITED has been registered for 20 years. Current directors include GROSSMAN, David Jeremy, MATSON, Robert.

Company Number
05633986
Status
active
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
1 Frances Way Grove Park, Leicester, LE19 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GROSSMAN, David Jeremy, MATSON, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOVE FACTORY HOLDINGS LIMITED

THE MOVE FACTORY HOLDINGS LIMITED is an active company incorporated on 23 November 2005 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE MOVE FACTORY HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05633986

LTD Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 April 2026 (Just now)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

1 Frances Way Grove Park Enderby Leicester, LE19 1SH,

Timeline

33 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Apr 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
May 11
Funding Round
Jul 11
Funding Round
Aug 11
Director Joined
May 12
Funding Round
May 12
Funding Round
Jul 12
Funding Round
Apr 13
Funding Round
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Funding Round
Jun 14
Funding Round
Dec 14
Director Left
Mar 15
Director Joined
Aug 16
Funding Round
Oct 16
Share Issue
Nov 16
Funding Round
Feb 17
Loan Secured
Jul 17
Loan Cleared
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
13
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GROSSMAN, David Jeremy

Active
Frances Way Grove Park, LeicesterLE19 1SH
Born December 1970
Director
Appointed 15 Mar 2019

MATSON, Robert

Active
Frances Way Grove Park, LeicesterLE19 1SH
Born September 1970
Director
Appointed 15 Mar 2019

CAIRNS, Alistair Benedict, The Hon

Resigned
Rose Cottage, LondonW4 3PU
Secretary
Appointed 23 Nov 2005
Resigned 01 Dec 2005

DAVOILE, Helen Louise

Resigned
Frances Way Grove Park, LeicesterLE19 1SH
Secretary
Appointed 02 Jun 2014
Resigned 18 Dec 2014

GIBBS, Alison Barbara

Resigned
Frances Way Grove Park, LeicesterLE19 1SH
Secretary
Appointed 01 Dec 2005
Resigned 23 May 2014

WAITE, Julia

Resigned
Frances Way Grove Park, LeicesterLE19 1SH
Secretary
Appointed 03 Mar 2015
Resigned 18 Jun 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Nov 2005
Resigned 23 Nov 2005

BLOW, Bridget Penelope

Resigned
Frances Way Grove Park, LeicesterLE19 1SH
Born June 1949
Director
Appointed 07 Apr 2014
Resigned 05 Mar 2015

CAIRNS, Alistair Benedict, The Hon

Resigned
Rose Cottage, LondonW4 3PU
Born May 1969
Director
Appointed 23 Nov 2005
Resigned 19 Jan 2011

CRAWFORD, Douglas John

Resigned
Frances Way Grove Park, LeicesterLE19 1SH
Born October 1961
Director
Appointed 02 Apr 2012
Resigned 15 Mar 2019

FLANAGAN, Patrick Francis

Resigned
The Granary, LeicesterLE8 0QT
Born October 1953
Director
Appointed 01 Dec 2005
Resigned 06 Sept 2013

FLOYED, Ian Geoffrey

Resigned
Bratton Seymour, WincantonBA9 8BY
Born January 1953
Director
Appointed 01 Dec 2005
Resigned 15 Mar 2019

HEWETT, John Clinton

Resigned
Arlington Street, LondonSW1A 1RD
Born December 1963
Director
Appointed 26 Jul 2016
Resigned 15 Mar 2019

MAYO, Jordan

Resigned
20 St. James's Street, LondonSW1A 1ES
Born February 1981
Director
Appointed 14 Jan 2011
Resigned 15 Mar 2019

MILLS, David John

Resigned
The Limes, Saffron WaldenCB10 1QY
Born February 1944
Director
Appointed 01 Feb 2007
Resigned 17 Jan 2011

TOMS, Robert Peter

Resigned
Kees Chalkhouse Green Road, Kidmore EndRG4 9AU
Born February 1962
Director
Appointed 23 Nov 2005
Resigned 15 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Nov 2005
Resigned 23 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2019
Lokkeveien, 4004 Stavanger

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 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
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2023
AAAnnual Accounts
Legacy
22 May 2023
PARENT_ACCPARENT_ACC
Legacy
22 May 2023
GUARANTEE2GUARANTEE2
Legacy
22 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 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
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Move Registers To Sail Company With New Address
2 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 February 2020
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
26 November 2019
MAMA
Resolution
26 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Resolution
7 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 October 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 October 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Auditors Resignation Company
12 October 2015
AUDAUD
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2013
CH03Change of Secretary Details
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Resolution
26 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Resolution
1 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 May 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 May 2011
CC04CC04
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Group
21 April 2010
AAAnnual Accounts
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Resolution
7 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Sail Address Company
24 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
17 October 2008
123Notice of Increase in Nominal Capital
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
25 January 2008
287Change of Registered Office
Legacy
25 January 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
19 December 2007
AUDAUD
Legacy
19 December 2007
386386
Legacy
2 December 2007
88(2)R88(2)R
Legacy
15 June 2007
169169
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
173173
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288cChange of Particulars
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
17 November 2006
225Change of Accounting Reference Date
Legacy
13 July 2006
88(2)R88(2)R
Legacy
30 May 2006
287Change of Registered Office
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
88(2)R88(2)R
Legacy
20 December 2005
88(2)R88(2)R
Legacy
20 December 2005
122122
Legacy
20 December 2005
123Notice of Increase in Nominal Capital
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Incorporation Company
23 November 2005
NEWINCIncorporation