Background WavePink WaveYellow Wave

MOVE MEE LTD (08564942)

MOVE MEE LTD (08564942) is an active UK company. incorporated on 11 June 2013. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. MOVE MEE LTD has been registered for 12 years. Current directors include GRÄF, Florian Michael, LAUGHTON, Richard Adam, LOWDEN, Chay Richard David and 1 others.

Company Number
08564942
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
9 Cheam Road, Epsom, KT17 1SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
GRÄF, Florian Michael, LAUGHTON, Richard Adam, LOWDEN, Chay Richard David, LOWDEN, Richard
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVE MEE LTD

MOVE MEE LTD is an active company incorporated on 11 June 2013 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. MOVE MEE LTD was registered 12 years ago.(SIC: 77110)

Status

active

Active since 12 years ago

Company No

08564942

LTD Company

Age

12 Years

Incorporated 11 June 2013

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 30 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LOWDEN INVESTMENTS LTD.
From: 25 July 2014To: 11 November 2019
GOODYEAR CARPETS LIMITED
From: 11 June 2013To: 25 July 2014
Contact
Address

9 Cheam Road Epsom, KT17 1SP,

Previous Addresses

Brooks and Co. Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN
From: 21 August 2014To: 10 July 2018
104 Salford Road Aspley Guise MK17 8HZ England
From: 21 November 2013To: 21 August 2014
104 Salford Road Aspley Guise MK17 8HZ England
From: 21 November 2013To: 21 November 2013
3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
From: 11 June 2013To: 21 November 2013
Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
New Owner
Jul 17
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Jan 21
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRÄF, Florian Michael

Active
Cheam Road, EpsomKT17 1SP
Born December 1982
Director
Appointed 17 Dec 2019

LAUGHTON, Richard Adam

Active
Cheam Road, EpsomKT17 1SP
Born May 1971
Director
Appointed 28 Oct 2019

LOWDEN, Chay Richard David

Active
Cheam Road, EpsomKT17 1SP
Born March 1995
Director
Appointed 25 Nov 2013

LOWDEN, Richard

Active
Cheam Road, EpsomKT17 1SP
Born May 1971
Director
Appointed 28 Oct 2019

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 11 Jun 2013
Resigned 21 Nov 2013

Persons with significant control

2

Mr Richard Alan Lowden

Active
Cheam Road, EpsomKT17 1SP
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2019

Mr Chay Richard David Lowden

Active
Cheam Road, EpsomKT17 1SP
Born March 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2021
CS01Confirmation Statement
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 January 2020
SH10Notice of Particulars of Variation
Resolution
21 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Resolution
14 November 2019
RESOLUTIONSResolutions
Resolution
11 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Incorporation Company
11 June 2013
NEWINCIncorporation