The Moving Community Network Limited

General information

Name:

The Moving Community Network Ltd

Office Address:

Vantage House Mid Street RH1 4JY South Nutfield

Number: 06716956

Incorporation date: 2008-10-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the firm was established is 2008-10-07. Started under number 06716956, it operates as a Private Limited Company. You may find the headquarters of this company during its opening times under the following address: Vantage House Mid Street, RH1 4JY South Nutfield. This business's classified under the NACE and SIC code 68310 and their NACE code stands for Real estate agencies. The firm's latest financial reports cover the period up to March 31, 2022 and the most current confirmation statement was filed on October 7, 2023.

Given the following company's magnitude, it was imperative to find more directors: Paul B. and Cliff C. who have been collaborating for ten years to exercise independent judgement of this specific limited company.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 07 April 2014

Latest update: 14 April 2024

Cliff C.

Role: Director

Appointed: 07 October 2008

Latest update: 14 April 2024

People with significant control

The companies with significant control over the firm are as follows: Move Revolution Eot Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Surrey at Mid Street, South Nutfield, RH1 4JY and was registered as a PSC under the reg no 15258079. Cliff C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Move Revolution Eot Limited
Address: Vantage House Mid Street, South Nutfield, Surrey, RH1 4JY, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15258079
Notified on 13 November 2023
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Cliff C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 May 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
102.52 GBP is the capital in company's statement on 2023/12/21 (SH01)
filed on: 1st, February 2024
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

HQ address,
2014

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

HQ address,
2015

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Perrys Accountants Limited

Address:

Perry House 32-34 St Johns Road

Post code:

TN4 9NT

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
15
Company Age

Similar companies nearby

Closest companies