Background WavePink WaveYellow Wave

RESIDENTIAL MOVING LTD (13254587)

RESIDENTIAL MOVING LTD (13254587) is an active UK company. incorporated on 9 March 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. RESIDENTIAL MOVING LTD has been registered for 5 years. Current directors include SANDERS, Gareth James.

Company Number
13254587
Status
active
Type
ltd
Incorporated
9 March 2021
Age
5 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
SANDERS, Gareth James
SIC Codes
45190, 45400, 49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL MOVING LTD

RESIDENTIAL MOVING LTD is an active company incorporated on 9 March 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. RESIDENTIAL MOVING LTD was registered 5 years ago.(SIC: 45190, 45400, 49420)

Status

active

Active since 5 years ago

Company No

13254587

LTD Company

Age

5 Years

Incorporated 9 March 2021

Size

N/A

Accounts

ARD: 31/7

Overdue

10 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 27 April 2024 (1 year ago)
Period: 1 April 2022 - 31 July 2023(17 months)
Type: Micro Entity

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 27 June 2024 (1 year ago)

Next Due

Due by 11 July 2025
For period ending 27 June 2025

Previous Company Names

MOVING CIRCLE SOLUTIONS LTD
From: 11 September 2023To: 21 March 2024
MOVING CIRCLE LOGISTICS LTD
From: 26 October 2022To: 11 September 2023
TELIPHONI LTD
From: 9 March 2021To: 26 October 2022
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Unit 7a Zone 4 Burntwood Business Park Burntwood Staffordshire WS7 3XD England
From: 4 October 2022To: 17 May 2023
20-22 Wenlock Road London N1 7GU England
From: 9 March 2021To: 4 October 2022
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Owner Exit
Aug 23
Owner Exit
Mar 24
New Owner
Mar 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SANDERS, Gareth James

Active
Zone 4 Burntwood Business Park, BurntwoodWS7 3XD
Born June 1982
Director
Appointed 04 Oct 2022

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 09 Mar 2021
Resigned 04 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2023
Ceased 18 Mar 2024

Mr Gareth James Sanders

Ceased
Zone 4 Burntwood Business Park, BurntwoodWS7 3XD
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022
Ceased 19 Aug 2023

Mr Gareth James Sanders

Active
City Road, LondonEC1V 2NX
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2022
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2021
Ceased 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 September 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
19 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
11 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Incorporation Company
9 March 2021
NEWINCIncorporation