Background WavePink WaveYellow Wave

MOVING BEANS LIMITED (10639141)

MOVING BEANS LIMITED (10639141) is an active UK company. incorporated on 25 February 2017. with registered office in Kingston Upon Thames. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). MOVING BEANS LIMITED has been registered for 9 years. Current directors include DOHLER, Michael, GUILERA FERRE, Gemma, Dr, HARDEJ, Daniel Jozef.

Company Number
10639141
Status
active
Type
ltd
Incorporated
25 February 2017
Age
9 years
Address
173 173 Barnfield Avenue, Kingston Upon Thames, KT2 5RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
DOHLER, Michael, GUILERA FERRE, Gemma, Dr, HARDEJ, Daniel Jozef
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVING BEANS LIMITED

MOVING BEANS LIMITED is an active company incorporated on 25 February 2017 with the registered office located in Kingston Upon Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). MOVING BEANS LIMITED was registered 9 years ago.(SIC: 46370)

Status

active

Active since 9 years ago

Company No

10639141

LTD Company

Age

9 Years

Incorporated 25 February 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 30 November 2023 (2 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 January 2024 (2 years ago)
Submitted on 5 February 2024 (2 years ago)

Next Due

Due by 8 February 2025
For period ending 25 January 2025
Contact
Address

173 173 Barnfield Avenue Kingston Upon Thames, KT2 5RQ,

Previous Addresses

86-90 3rd Floor 86-90 Paul Street London London EC2A 4NE England
From: 9 January 2023To: 21 May 2024
10 London Mews London W2 1HY England
From: 29 October 2020To: 9 January 2023
173 Barnfield Avenue Kingston upon Thames KT2 5RQ United Kingdom
From: 25 February 2017To: 29 October 2020
Timeline

11 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Joined
Jun 19
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
New Owner
Jul 21
Owner Exit
Jan 22
Director Left
Nov 22
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DOHLER, Michael

Active
London Mews, LondonW2 1HY
Born January 1975
Director
Appointed 25 Feb 2017

GUILERA FERRE, Gemma, Dr

Active
173 Barnfield Avenue, Kingston Upon ThamesKT2 5RQ
Born February 1975
Director
Appointed 01 Jun 2019

HARDEJ, Daniel Jozef

Active
173 Barnfield Avenue, Kingston Upon ThamesKT2 5RQ
Born April 1992
Director
Appointed 25 Feb 2017

PRICE, John Rokeby

Resigned
London Mews, LondonW2 1HY
Born November 1949
Director
Appointed 25 Jan 2021
Resigned 24 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Avantgardi Investments Limited

Ceased
Athol Street, DouglasIM1 1JB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 28 Nov 2018
Ceased 22 Oct 2021

Mr Daniel Jozef Hardej

Active
London Mews, LondonW2 1HY
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

42

Dissolution Voluntary Strike Off Suspended
11 June 2024
SOAS(A)SOAS(A)
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Gazette Notice Voluntary
21 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 May 2024
DS01DS01
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Resolution
5 March 2021
RESOLUTIONSResolutions
Memorandum Articles
5 March 2021
MAMA
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
22 January 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2019
CH01Change of Director Details
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Incorporation Company
25 February 2017
NEWINCIncorporation