Background WavePink WaveYellow Wave

MOVE WITH US (2012) LIMITED (08251699)

MOVE WITH US (2012) LIMITED (08251699) is an active UK company. incorporated on 12 October 2012. with registered office in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MOVE WITH US (2012) LIMITED has been registered for 13 years. Current directors include GRECO, Benjamin Paul, GROSSMAN, David Jeremy, MATSON, Robert.

Company Number
08251699
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
Grant Hall, St Ives, PE27 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GRECO, Benjamin Paul, GROSSMAN, David Jeremy, MATSON, Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVE WITH US (2012) LIMITED

MOVE WITH US (2012) LIMITED is an active company incorporated on 12 October 2012 with the registered office located in St Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MOVE WITH US (2012) LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08251699

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

3 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 19 November 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Grant Hall Parsons Green St Ives, PE27 4AA,

Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Sept 13
Share Issue
Sept 13
Director Joined
Sept 13
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Feb 18
Director Joined
Sept 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Oct 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MATSON, Robert, Mr.

Active
Parsons Green, St IvesPE27 4AA
Secretary
Appointed 12 Sept 2018

GRECO, Benjamin Paul

Active
Parsons Green, St IvesPE27 4AA
Born December 1979
Director
Appointed 06 Oct 2022

GROSSMAN, David Jeremy

Active
Parsons Green, St IvesPE27 4AA
Born December 1970
Director
Appointed 08 Aug 2015

MATSON, Robert

Active
Parsons Green, St IvesPE27 4AA
Born September 1970
Director
Appointed 12 Sept 2018

BERRY, Nigel Andrew

Resigned
Parsons Green, St IvesPE27 4AA
Secretary
Appointed 12 Oct 2012
Resigned 02 Feb 2018

BRITTAIN, Giles Maurice John

Resigned
Parsons Green, St IvesPE27 4AA
Secretary
Appointed 31 Mar 2015
Resigned 29 May 2015

BERRY, Nigel Andrew

Resigned
Parsons Green, St IvesPE27 4AA
Born May 1959
Director
Appointed 12 Oct 2012
Resigned 02 Feb 2018

DARWALL, Alice Ann

Resigned
Parsons Green, St IvesPE27 4AA
Born August 1968
Director
Appointed 30 Apr 2024
Resigned 13 May 2024

KING, Sean Julian

Resigned
Parsons Green, St IvesPE27 4AA
Born February 1961
Director
Appointed 12 Oct 2012
Resigned 06 Aug 2015

PIKE, Nicholas John

Resigned
Parsons Green, St IvesPE27 4AA
Born December 1962
Director
Appointed 30 Apr 2024
Resigned 13 May 2024

WILDING, Geoffrey Brendon

Resigned
Parsons Green, St IvesPE27 4AA
Born October 1963
Director
Appointed 12 Sept 2013
Resigned 18 Sept 2015

Persons with significant control

1

Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2024
AAAnnual Accounts
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
GUARANTEE2GUARANTEE2
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
19 July 2024
PARENT_ACCPARENT_ACC
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company
31 May 2024
TM01Termination of Director
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Legacy
16 May 2023
GUARANTEE2GUARANTEE2
Legacy
16 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Auditors Resignation Company
19 June 2015
AUDAUD
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Resolution
1 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Resolution
30 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2012
NEWINCIncorporation