Background WavePink WaveYellow Wave

MOVATED LTD (14424098)

MOVATED LTD (14424098) is an active UK company. incorporated on 17 October 2022. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOVATED LTD has been registered for 3 years. Current directors include GRECH, Charles.

Company Number
14424098
Status
active
Type
ltd
Incorporated
17 October 2022
Age
3 years
Address
Arquen House, St Albans, AL3 4PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRECH, Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVATED LTD

MOVATED LTD is an active company incorporated on 17 October 2022 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOVATED LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14424098

LTD Company

Age

3 Years

Incorporated 17 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Arquen House 4-6 Spicer Street St Albans, AL3 4PQ,

Previous Addresses

1 Northumberland Avenue London WC2N 5BW England
From: 17 October 2022To: 28 April 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Dec 22
Funding Round
May 23
Funding Round
Jun 23
Share Issue
Jun 23
New Owner
Jun 23
Director Joined
Oct 23
Director Left
Jul 24
Owner Exit
Dec 24
Capital Update
Dec 24
New Owner
Jan 25
Director Left
Nov 25
Owner Exit
Nov 25
4
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AVERY LAW COSEC LTD

Active
10 Storey's Gate, LondonSW1P 3AY
Corporate secretary
Appointed 19 Dec 2022

GRECH, Charles

Active
4-6 Spicer Street, St AlbansAL3 4PQ
Born July 1978
Director
Appointed 17 Oct 2022

ATHERTON, Philip John

Resigned
4-6 Spicer Street, St AlbansAL3 4PQ
Born April 1964
Director
Appointed 01 Oct 2023
Resigned 25 Jul 2024

MICALLEF, Conrad

Resigned
4-6 Spicer Street, St AlbansAL3 4PQ
Born May 1976
Director
Appointed 19 Dec 2022
Resigned 30 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Conrad Micallef

Ceased
4-6 Spicer Street, St AlbansAL3 4PQ
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2024
Ceased 28 Sept 2025

Shih-Wei Liu

Ceased
4-6 Spicer Street, St AlbansAL3 4PQ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2023
Ceased 18 Dec 2024

Mr Charles Grech

Active
4-6 Spicer Street, St AlbansAL3 4PQ
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
SH20SH20
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
8 June 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 June 2023
MAMA
Resolution
8 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Redomination Of Shares
1 June 2023
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 December 2022
AP04Appointment of Corporate Secretary
Incorporation Company
17 October 2022
NEWINCIncorporation