Company NameMicromove Ltd.
DirectorPeter John Symes
Company StatusActive
Company Number03229076
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter John Symes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Clifton Park Avenue
London
SW20 8BD
Secretary NameMr Ian Forder
StatusCurrent
Appointed13 July 2017(20 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 July 2017)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTuson & Partners Ltd (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressAlto House 29/30 Newbury Street
London
EC1A 7HZ

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Peter Symes
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

26 July 2017Termination of appointment of Roderick Michael Coult as a secretary on 13 July 2017 (1 page)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Appointment of Mr Ian Forder as a secretary on 13 July 2017 (2 pages)
17 November 2016Accounts for a dormant company made up to 31 July 2016 (8 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Registered office address changed from Room 4 Formost House Radford Business Centre Radford Way Billoricay Essex to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Room 4 Formost House Radford Business Centre Radford Way Billoricay Essex to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 September 2015 (1 page)
19 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
7 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 October 2010Director's details changed for Peter John Symes on 1 April 2010 (2 pages)
7 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Peter John Symes on 1 April 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 July 2008Return made up to 24/07/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
10 September 2007Return made up to 24/07/07; no change of members (6 pages)
20 March 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
17 August 2006Return made up to 24/07/06; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
5 September 2005Return made up to 24/07/05; full list of members (6 pages)
11 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
2 September 2004Return made up to 24/07/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
20 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
15 August 2001Return made up to 24/07/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 July 2000 (9 pages)
9 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Full accounts made up to 31 July 1999 (11 pages)
17 August 1999Return made up to 24/07/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 July 1998 (9 pages)
4 August 1998Return made up to 24/07/98; no change of members (4 pages)
27 April 1998Full accounts made up to 31 July 1997 (9 pages)
31 July 1996Secretary resigned (1 page)
24 July 1996Incorporation (14 pages)