Background WavePink WaveYellow Wave

PICKFORDS MOVE MANAGEMENT LIMITED (08044368)

PICKFORDS MOVE MANAGEMENT LIMITED (08044368) is an active UK company. incorporated on 25 April 2012. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 3 other business activities. PICKFORDS MOVE MANAGEMENT LIMITED has been registered for 13 years. Current directors include HARDIE, Graeme, ROMER, Timothy Paul, TAYLOR, Mark.

Company Number
08044368
Status
active
Type
ltd
Incorporated
25 April 2012
Age
13 years
Address
Pickfords Park Laxcon Close, London, NW10 0TG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
HARDIE, Graeme, ROMER, Timothy Paul, TAYLOR, Mark
SIC Codes
52101, 52102, 52103, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKFORDS MOVE MANAGEMENT LIMITED

PICKFORDS MOVE MANAGEMENT LIMITED is an active company incorporated on 25 April 2012 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 3 other business activities. PICKFORDS MOVE MANAGEMENT LIMITED was registered 13 years ago.(SIC: 52101, 52102, 52103, 82990)

Status

active

Active since 13 years ago

Company No

08044368

LTD Company

Age

13 Years

Incorporated 25 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Pickfords Park Laxcon Close Drury Way London, NW10 0TG,

Previous Addresses

Pickfords Park Laxcon Close Drury Way Industrial Estate London NW10 0TG United Kingdom
From: 7 December 2012To: 9 December 2013
Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG United Kingdom
From: 25 April 2012To: 7 December 2012
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Dec 12
Loan Secured
Jun 13
Director Joined
Dec 13
Loan Secured
Aug 14
Director Left
May 18
Loan Cleared
Mar 19
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOWER, Peter

Active
Laxcon Close, LondonNW10 0TG
Secretary
Appointed 06 Dec 2012

HARDIE, Graeme

Active
Laxcon Close, LondonNW10 0TG
Born September 1965
Director
Appointed 13 Jan 2025

ROMER, Timothy Paul

Active
Laxcon Close, LondonNW10 0TG
Born November 1960
Director
Appointed 25 Apr 2012

TAYLOR, Mark

Active
Laxcon Close, LondonNW10 0TG
Born July 1967
Director
Appointed 19 Dec 2013

ROMER, Timothy Paul

Resigned
Drury Way Industrial Estate, LondonNW10 0TG
Secretary
Appointed 25 Apr 2012
Resigned 06 Dec 2012

MEHTA, Yogesh

Resigned
Laxcon Close, LondonNW10 0TG
Born October 1954
Director
Appointed 25 Apr 2012
Resigned 13 Jan 2025

START, Russell James

Resigned
Laxcon Close, LondonNW10 0TG
Born November 1964
Director
Appointed 25 Apr 2012
Resigned 03 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Legacy
30 March 2013
MG01MG01
Change Account Reference Date Company Previous Shortened
12 March 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2012
NEWINCIncorporation