Background WavePink WaveYellow Wave

MOVEX LOGISTICS LTD (08113821)

MOVEX LOGISTICS LTD (08113821) is an active UK company. incorporated on 21 June 2012. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MOVEX LOGISTICS LTD has been registered for 13 years. Current directors include FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
08113821
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
Central House Leeds Road, Leeds, LS26 0JE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVEX LOGISTICS LTD

MOVEX LOGISTICS LTD is an active company incorporated on 21 June 2012 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MOVEX LOGISTICS LTD was registered 13 years ago.(SIC: 49410)

Status

active

Active since 13 years ago

Company No

08113821

LTD Company

Age

13 Years

Incorporated 21 June 2012

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 5 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

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

Central House Leeds Road Rothwell Leeds, LS26 0JE,

Previous Addresses

2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS
From: 21 June 2012To: 9 September 2015
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Funding Round
Jul 12
Share Issue
May 13
Funding Round
May 13
Funding Round
Apr 14
Share Issue
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Apr 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FORBES, Martin Leigh

Active
Leeds Road, LeedsLS26 0JE
Born March 1976
Director
Appointed 03 May 2018

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA JR, Luis Angel

Resigned
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 30 Jan 2023
Resigned 31 Jan 2024

BAILEY, John Ernest

Resigned
Leeds Road, LeedsLS26 0JE
Born November 1961
Director
Appointed 18 Aug 2015
Resigned 14 Jun 2018

BOWSER, Mark Francis

Resigned
Leeds Road, LeedsLS26 0JE
Born June 1955
Director
Appointed 14 Feb 2020
Resigned 29 Mar 2021

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Born June 1965
Director
Appointed 18 Aug 2015
Resigned 14 Feb 2020

CARSON, Ryan Reece

Resigned
Dunwoody Road, Atlanta
Born November 1973
Director
Appointed 29 Mar 2021
Resigned 01 Jul 2024

JONES, Daren John

Resigned
Leeds Road, LeedsLS26 0JE
Born April 1966
Director
Appointed 21 Jun 2012
Resigned 07 May 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Jun 2012
Resigned 21 Jun 2012

MORNIN, Darren Paul

Resigned
Leeds Road, LeedsLS26 0JE
Born May 1968
Director
Appointed 26 Apr 2018
Resigned 28 Jun 2023

Persons with significant control

1

Leeds Road, LeedsLS26 0JE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
28 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
28 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Resolution
23 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Resolution
20 May 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Incorporation Company
21 June 2012
NEWINCIncorporation