Background WavePink WaveYellow Wave

NEW MOVEMENT COLLECTIVE (07768784)

NEW MOVEMENT COLLECTIVE (07768784) is an active UK company. incorporated on 9 September 2011. with registered office in London. The company operates in the Education sector, engaged in cultural education and 3 other business activities. NEW MOVEMENT COLLECTIVE has been registered for 14 years. Current directors include DUNCAN, Michelle, GODDARD, Jonathan Rupert, MISCHLER, Elizabeth and 3 others.

Company Number
07768784
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 September 2011
Age
14 years
Address
54 Selworthy House, London, SW11 3NG
Industry Sector
Education
Business Activity
Cultural education
Directors
DUNCAN, Michelle, GODDARD, Jonathan Rupert, MISCHLER, Elizabeth, OKENWA, Patricia, RIZZO, Carlo, THOMAS, Charles Richard Vivian
SIC Codes
85520, 90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW MOVEMENT COLLECTIVE

NEW MOVEMENT COLLECTIVE is an active company incorporated on 9 September 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. NEW MOVEMENT COLLECTIVE was registered 14 years ago.(SIC: 85520, 90010, 90020, 90030)

Status

active

Active since 14 years ago

Company No

07768784

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

NEW MOVEMENT COLLECTIVE LTD
From: 9 September 2011To: 25 June 2016
Contact
Address

54 Selworthy House Battersea Church Road London, SW11 3NG,

Timeline

21 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Aug 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DUNCAN, Michelle

Active
Selworthy House, LondonSW11 3NG
Born May 1960
Director
Appointed 26 Feb 2019

GODDARD, Jonathan Rupert

Active
Selworthy House, LondonSW11 3NG
Born December 1979
Director
Appointed 13 Jul 2022

MISCHLER, Elizabeth

Active
Selworthy House, LondonSW11 3NG
Born August 1976
Director
Appointed 15 Feb 2019

OKENWA, Patricia

Active
Selworthy House, LondonSW11 3NG
Born August 1978
Director
Appointed 02 Jun 2021

RIZZO, Carlo

Active
Selworthy House, LondonSW11 3NG
Born March 1983
Director
Appointed 15 Feb 2019

THOMAS, Charles Richard Vivian

Active
Selworthy House, LondonSW11 3NG
Born October 1961
Director
Appointed 26 May 2016

WALKLING, Joseph

Resigned
Trumpington Road, LondonE7 9EH
Secretary
Appointed 13 Sept 2011
Resigned 13 Dec 2019

BARBERA, Clara

Resigned
Selworthy House, LondonSW11 3NG
Born May 1980
Director
Appointed 26 May 2016
Resigned 26 Sept 2017

DZIERZON, Malgorzata Marta

Resigned
Selworthy House, LondonSW11 3NG
Born March 1977
Director
Appointed 09 Sept 2011
Resigned 26 May 2016

GODDARD, Jonathan Rupert

Resigned
Trumpington Road, LondonE7 9EH
Born December 1979
Director
Appointed 09 Sept 2011
Resigned 26 May 2016

RUSSELL, Naomi Claire

Resigned
Selworthy House, LondonSW11 3NG
Born May 1972
Director
Appointed 02 Jun 2016
Resigned 16 Aug 2018

SHUTE, Helen Miranda

Resigned
Selworthy House, LondonSW11 3NG
Born July 1981
Director
Appointed 22 Jun 2016
Resigned 15 Feb 2019

SVEAAS, Clementine

Resigned
Selworthy House, LondonSW11 3NG
Born July 1984
Director
Appointed 17 Nov 2017
Resigned 02 Jun 2021

WHITLEY, Alexander Marris

Resigned
Selworthy House, LondonSW11 3NG
Born December 1980
Director
Appointed 26 May 2016
Resigned 15 Feb 2019

WISER, Renaud

Resigned
Selworthy House, LondonSW11 3NG
Born September 1979
Director
Appointed 15 Feb 2019
Resigned 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 September 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Resolution
29 June 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2011
NEWINCIncorporation