Background WavePink WaveYellow Wave

THE MOVERS TRADING CLUB LTD (10914751)

THE MOVERS TRADING CLUB LTD (10914751) is an active UK company. incorporated on 14 August 2017. with registered office in Watford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. THE MOVERS TRADING CLUB LTD has been registered for 8 years. Current directors include BOURNE, Wesley, FANNING, Steve, KERR, Nicholas and 4 others.

Company Number
10914751
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 2017
Age
8 years
Address
Tangent House, Watford, WD18 0TG
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BOURNE, Wesley, FANNING, Steve, KERR, Nicholas, SAWYER, James Christopher, STRANGE, Peter Thomas, TICKNER, Tony Mark, WILKINS, Stephen Ian
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOVERS TRADING CLUB LTD

THE MOVERS TRADING CLUB LTD is an active company incorporated on 14 August 2017 with the registered office located in Watford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. THE MOVERS TRADING CLUB LTD was registered 8 years ago.(SIC: 52290)

Status

active

Active since 8 years ago

Company No

10914751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 14 August 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Tangent House 62 Exchange Road Watford, WD18 0TG,

Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Feb 18
Director Joined
Aug 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

LARGE, Andrew Gordon

Active
62 Exchange Road, WatfordWD18 0TG
Secretary
Appointed 01 Aug 2025

BOURNE, Wesley

Active
Bryony Drive, AshfordTN23 3RE
Born February 1979
Director
Appointed 03 Aug 2021

FANNING, Steve

Active
62 Exchange Road, WatfordWD18 0TG
Born January 1959
Director
Appointed 14 Aug 2017

KERR, Nicholas

Active
62 Exchange Road, WatfordWD18 0TG
Born September 1956
Director
Appointed 14 Aug 2017

SAWYER, James Christopher

Active
Commercial Way, LondonNW10 7XF
Born September 1979
Director
Appointed 13 May 2023

STRANGE, Peter Thomas

Active
62 Exchange Road, WatfordWD18 0TG
Born September 1968
Director
Appointed 14 Aug 2017

TICKNER, Tony Mark

Active
62 Exchange Road, WatfordWD18 0TG
Born March 1963
Director
Appointed 14 Aug 2017

WILKINS, Stephen Ian

Active
Genesis House, Kings LangleyWD4 8LZ
Born April 1960
Director
Appointed 13 May 2023

STUDD, Ian James

Resigned
62 Exchange Road, WatfordWD18 0TG
Secretary
Appointed 01 Dec 2019
Resigned 11 Aug 2025

SWINDON, Paul James

Resigned
62 Exchange Road, WatfordWD18 0TG
Secretary
Appointed 14 Aug 2017
Resigned 03 Oct 2019

NELSON, Andrew Thomas

Resigned
The Furrows, ManchesterM32 0SZ
Born April 1967
Director
Appointed 20 Aug 2019
Resigned 21 Nov 2022

OZARD, David John

Resigned
62 Exchange Road, WatfordWD18 0TG
Born May 1962
Director
Appointed 14 Aug 2017
Resigned 31 Jan 2026

SAWYER, James Christopher

Resigned
Hillside Crescent, EnfieldEN2 0HR
Born September 1979
Director
Appointed 03 Aug 2021
Resigned 10 Feb 2023

START, Russell James

Resigned
62 Exchange Road, WatfordWD18 0TG
Born November 1964
Director
Appointed 14 Aug 2017
Resigned 01 Feb 2018

Persons with significant control

1

62 Exchange Road, WatfordWD18 0TG

Nature of Control

Voting rights 75 to 100 percent
Notified 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Incorporation Company
14 August 2017
NEWINCIncorporation