Background WavePink WaveYellow Wave

IAMMOVING.COM LIMITED (05655166)

IAMMOVING.COM LIMITED (05655166) is an active UK company. incorporated on 15 December 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. IAMMOVING.COM LIMITED has been registered for 20 years. Current directors include RUTSCHMANN, Eileen Tina.

Company Number
05655166
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
2 Marlborough Gate House, London, W2 3PN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RUTSCHMANN, Eileen Tina
SIC Codes
62090, 63110, 63120, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAMMOVING.COM LIMITED

IAMMOVING.COM LIMITED is an active company incorporated on 15 December 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. IAMMOVING.COM LIMITED was registered 20 years ago.(SIC: 62090, 63110, 63120, 63990)

Status

active

Active since 20 years ago

Company No

05655166

LTD Company

Age

20 Years

Incorporated 15 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

PRIDESTYLE LIMITED
From: 15 December 2005To: 10 March 2006
Contact
Address

2 Marlborough Gate House Elms Mews London, W2 3PN,

Previous Addresses

Beech House Park West Sealand Road Chester CH1 4RJ
From: 24 November 2014To: 1 July 2020
Talbot House Albion Street Chester Cheshire CH1 1RQ
From: 15 December 2005To: 24 November 2014
Timeline

4 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Mar 10
Director Left
Sept 14
Capital Update
Aug 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KELLY, Alan Spencer

Active
Marlborough Gate House, LondonW2 3PN
Secretary
Appointed 01 Nov 2014

RUTSCHMANN, Eileen Tina

Active
Marlborough Gate House, LondonW2 3PN
Born April 1965
Director
Appointed 11 Jan 2006

SMITHSON, Andrew Geoffrey

Resigned
Park West, ChesterCH1 4RJ
Secretary
Appointed 11 Jan 2006
Resigned 01 Nov 2014

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 15 Dec 2005
Resigned 11 Jan 2006

PRESTON, Simon Robert

Resigned
Bankhead, Old Coach Road, BroxtonCH3 9JL
Born January 1960
Director
Appointed 11 Jan 2006
Resigned 30 Sept 2014

RANDALL, Peter Richard

Resigned
Owlpen Hall, OwlpenGL11 5BX
Born August 1957
Director
Appointed 12 Jul 2006
Resigned 01 Apr 2010

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 15 Dec 2005
Resigned 11 Jan 2006

Persons with significant control

2

Ms Eileen Tina Rutschmann

Active
Marlborough Gate House, LondonW2 3PN
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016

Mr Alan Spencer Kelly

Active
Marlborough Gate House, LondonW2 3PN
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Legacy
20 October 2022
SH20SH20
Legacy
20 October 2022
CAP-SSCAP-SS
Resolution
3 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Legacy
9 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 August 2017
SH19Statement of Capital
Legacy
9 August 2017
CAP-SSCAP-SS
Resolution
9 August 2017
RESOLUTIONSResolutions
Resolution
28 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
3 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Legacy
30 June 2008
123Notice of Increase in Nominal Capital
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
18 August 2006
123Notice of Increase in Nominal Capital
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
88(2)R88(2)R
Legacy
31 July 2006
88(2)R88(2)R
Legacy
31 July 2006
88(2)R88(2)R
Legacy
31 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
287Change of Registered Office
Incorporation Company
15 December 2005
NEWINCIncorporation