Background WavePink WaveYellow Wave

MOVE FIX LIMITED (11713305)

MOVE FIX LIMITED (11713305) is an active UK company. incorporated on 5 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MOVE FIX LIMITED has been registered for 7 years. Current directors include BARD, Chaim Abraham.

Company Number
11713305
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Abraham
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVE FIX LIMITED

MOVE FIX LIMITED is an active company incorporated on 5 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MOVE FIX LIMITED was registered 7 years ago.(SIC: 68100, 68320)

Status

active

Active since 7 years ago

Company No

11713305

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

116 Bethune Road London, N16 5DU,

Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
May 20
New Owner
May 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARD, Chaim Abraham

Active
LondonN16 5DU
Born November 1975
Director
Appointed 25 May 2020

BARD, Ahron

Resigned
LondonN16 5DU
Secretary
Appointed 05 Dec 2018
Resigned 27 May 2021

BARD, Ahron

Resigned
LondonN16 5DU
Born February 1984
Director
Appointed 05 Dec 2018
Resigned 25 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Abraham Bard

Active
LondonN16 5DU
Born November 1975

Nature of Control

Voting rights 75 to 100 percent
Notified 25 May 2020

Mr Ahron Bard

Ceased
LondonN16 5DU
Born February 1984

Nature of Control

Significant influence or control
Notified 05 Dec 2018
Ceased 25 May 2020
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Incorporation Company
5 December 2018
NEWINCIncorporation