Background WavePink WaveYellow Wave

MOOV TRAINING LIMITED (08157722)

MOOV TRAINING LIMITED (08157722) is an active UK company. incorporated on 26 July 2012. with registered office in Stoke-On-Trent. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. MOOV TRAINING LIMITED has been registered for 13 years. Current directors include DAVIES, Sonia.

Company Number
08157722
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 years
Address
15 Kingsyard Rope Street, Stoke-On-Trent, ST4 6DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
DAVIES, Sonia
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOV TRAINING LIMITED

MOOV TRAINING LIMITED is an active company incorporated on 26 July 2012 with the registered office located in Stoke-On-Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. MOOV TRAINING LIMITED was registered 13 years ago.(SIC: 78300)

Status

active

Active since 13 years ago

Company No

08157722

LTD Company

Age

13 Years

Incorporated 26 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

PURPLE COW MANAGED SERVICES LIMITED
From: 26 July 2012To: 26 September 2018
Contact
Address

15 Kingsyard Rope Street Stoke-On-Trent, ST4 6DJ,

Previous Addresses

Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP United Kingdom
From: 2 February 2016To: 20 December 2016
The Old Registry 2, Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL
From: 29 July 2013To: 2 February 2016
C/O Veritatis Consultancy Limited the Old Registry Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL England
From: 26 July 2012To: 29 July 2013
Timeline

3 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 12
Director Left
Apr 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDWARDS, Emma Louise

Active
Rope Street, Stoke-On-TrentST4 6DJ
Secretary
Appointed 16 Apr 2024

DAVIES, Sonia

Active
Rope Street, Stoke-On-TrentST4 6DJ
Born July 1977
Director
Appointed 26 Jul 2012

VERITATIS CONSULTANCY LIMITED

Resigned
2, Cemetery Road, Stoke-On-TrentST4 2DL
Corporate secretary
Appointed 26 Jul 2012
Resigned 30 Sept 2016

CLEWLOW, Gary Stewart

Resigned
Rope Street, Stoke-On-TrentST4 6DJ
Born December 1975
Director
Appointed 26 Jul 2012
Resigned 30 Apr 2019

QUINLAN, Lidia

Resigned
Cemetery Road, Stoke-On-TrentST4 2DL
Born October 1973
Director
Appointed 26 Jul 2012
Resigned 25 Aug 2012

Persons with significant control

1

Mrs Sonia Davies

Active
Rope Street, Stoke-On-TrentST4 6DJ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Resolution
26 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Incorporation Company
26 July 2012
NEWINCIncorporation