Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOVING THE WORLD
Company Information for

MOVING THE WORLD

P O BOX 8663 CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
04756111
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Moving The World
MOVING THE WORLD was founded on 2003-05-07 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active - Proposal to Strike off". Moving The World is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOVING THE WORLD
 
Legal Registered Office
P O BOX 8663 CEVA HOUSE
EXCELSIOR ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in LE65
 
Charity Registration
Charity Number 1104455
Charity Address CEVA LOGISTICS LTD, CEVA HOUSE, EXCELSIOR ROAD, ASHBY-DE-LA-ZOUCH, LE65 1NU
Charter FINDRAISING THROUGH VARIOUS ACTIVITIES TO RESOURCE CHARITY TO SUPPORT ITS OBJECTIVES
Filing Information
Company Number 04756111
Company ID Number 04756111
Date formed 2003-05-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-18 07:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOVING THE WORLD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOVING THE WORLD
The following companies were found which have the same name as MOVING THE WORLD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOVING THE CONCEPT LIMITED 10 DULVERSTON CLOSE CHAPEL HOUSE NEWCASTLE UPON TYNE TYNE & WEAR NE5 1LD Dissolved Company formed on the 2011-02-10
MOVING THE GOALPOSTS 239 COLLEGE ROAD NORWICH NORWICH NORFOLK NR2 3JD Dissolved Company formed on the 2001-12-11
MOVING THEATRE TRUST LIMITED 17 LAUGHTON LODGE, LAUGHTON LEWES LEWES EAST SUSSEX BN8 6BY Active - Proposal to Strike off Company formed on the 1989-10-11
MOVING THEATRE LIMITED 3O, LOWER LEESON STREET, DUBLIN 2. Dissolved Company formed on the 1981-06-18
MOVING THE PEOPLE LTD 4 FIREFLY DRIVE EAST SLEEKBURN BEDLINGTON NORTHUMEBERLAND NE22 7FF Active Company formed on the 2015-01-15
MOVING THEATER, INC. ATTN: BRENNAN GERARD 21 AVENUE B, APT. 4N NEW YORK NY 10009 Active Company formed on the 2003-06-09
MOVING THEATRE PEOPLE, INC. 134 BROADWAY Kings BROOKLYN NY 11211 Active Company formed on the 1981-06-02
MOVING THE CHAINS, INC. C/O CURTIS O. MINNIS, JR. 1046 HOE AVENUE, APT. 5B BRONX NY 10459 Active Company formed on the 2005-06-27
MOVING THE STARS SEMINARS, INC NV Revoked Company formed on the 2003-05-12
MOVING THE MILITARY, LLC 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2006-12-04
MOVING THE MOUNTAIN LLC Delaware Unknown
Moving The Needle, LLC Delaware Unknown
Moving The Freight Company LLC Delaware Unknown
MOVING THE HANDS OF GOD OUTREACH MINISTRY INC. 1609 South State RD 7 North Lauderdale FL 33068 Active Company formed on the 2016-12-19
MOVING THE RIGHT WAY CORP. 21102 TOWN GREEN DR. Westchester ELMSFORD NY 10523 Active Company formed on the 2017-12-11
MOVING THE GOALPOSTS (SCIO) Active Company formed on the 2015-06-19
MOVING THE GOALPOSTS (SCIO) Active Company formed on the 2015-06-19
MOVING THE CHEESE PROPERTIES LLC 14207 VANDEVER ST AUSTIN TX 78725 Forfeited Company formed on the 2018-04-19
MOVING THE METAL MEDIA 176 SWEET MANGO TRAIL ST. AUGUSTINE FL 32086 Inactive Company formed on the 2017-11-06
MOVING THE NEEDLE, INC. 2103 CORAL WAY MIAMI FL 33145 Active Company formed on the 2018-08-29

Company Officers of MOVING THE WORLD

Current Directors
Officer Role Date Appointed
DAWN AMANDA WETHERALL
Company Secretary 2009-12-23
EDWARD ASTON
Director 2018-02-12
LEIGH MARTIN POMLETT
Director 2009-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O'DONOGHUE
Director 2014-08-28 2018-02-14
STEPHEN ROY KING
Director 2009-12-23 2014-08-28
RAPHAEL MARIA KAREL EUGENE SENDEN
Director 2008-04-02 2009-12-30
NICHOLAS JOHN CULLEN
Director 2008-06-17 2009-10-31
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2003-05-07 2009-05-08
RUPERT HENRY CONQUEST NICHOLS
Director 2003-05-07 2009-05-08
WENDY ANNE GARRAWAY
Company Secretary 2008-04-02 2008-08-31
PAUL BOSTOCK
Director 2006-07-03 2008-03-25
NEIL CROSSTHWAITE
Director 2003-05-07 2008-03-25
JOHN THOMAS YATES
Director 2003-05-07 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ASTON F.J.TYTHERLEIGH & CO.LIMITED Director 2018-02-12 CURRENT 1956-10-01 Active - Proposal to Strike off
EDWARD ASTON CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2018-02-12 CURRENT 1998-08-05 Active
EDWARD ASTON NEWSFAST LIMITED Director 2018-02-12 CURRENT 1978-10-19 Active - Proposal to Strike off
EDWARD ASTON NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2018-02-12 CURRENT 1982-04-06 Active - Proposal to Strike off
EDWARD ASTON CEVA CONTAINER LOGISTICS LIMITED Director 2018-02-12 CURRENT 1962-03-20 Active
EDWARD ASTON CEVA SHOWFREIGHT LIMITED Director 2018-02-12 CURRENT 1972-04-14 Active
EDWARD ASTON CEVA DISTRIBUTION LIMITED Director 2018-02-12 CURRENT 1977-05-17 Active - Proposal to Strike off
EDWARD ASTON CEVA LOGISTICS LIMITED Director 2018-02-12 CURRENT 1976-12-17 Active
EDWARD ASTON CEVA AUTOMOTIVE LOGISTICS UK LIMITED Director 2018-02-12 CURRENT 1975-01-23 Active - Proposal to Strike off
EDWARD ASTON CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2018-02-12 CURRENT 1974-11-14 Active
EDWARD ASTON CEVA NETWORK LOGISTICS LIMITED Director 2018-02-12 CURRENT 1999-02-25 Active
LEIGH MARTIN POMLETT PAINTBLEND LIMITED Director 2013-11-18 CURRENT 2008-04-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND 2 LTD Director 2013-11-18 CURRENT 2012-01-26 Active - Proposal to Strike off
LEIGH MARTIN POMLETT LOUIS NO. 2 LIMITED Director 2013-11-18 CURRENT 2006-08-09 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS SECOND CAYMAN Director 2013-10-14 CURRENT 2009-09-01 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS CAYMAN Director 2011-03-26 CURRENT 2008-11-06 Active
LEIGH MARTIN POMLETT CEVA LIMITED Director 2011-03-26 CURRENT 2006-08-09 Active
LEIGH MARTIN POMLETT WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2010-07-01 CURRENT 1920-12-11 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS NI LIMITED Director 2009-10-14 CURRENT 1971-04-21 Active - Proposal to Strike off
LEIGH MARTIN POMLETT F.J.TYTHERLEIGH & CO.LIMITED Director 2009-09-09 CURRENT 1956-10-01 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2009-09-09 CURRENT 1998-08-05 Active
LEIGH MARTIN POMLETT NEWSFAST LIMITED Director 2009-09-09 CURRENT 1978-10-19 Active - Proposal to Strike off
LEIGH MARTIN POMLETT EAGLE GLOBAL LOGISTICS (UK) LIMITED Director 2009-09-09 CURRENT 1968-05-16 Active - Proposal to Strike off
LEIGH MARTIN POMLETT NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2009-09-09 CURRENT 1982-04-06 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA CONTAINER LOGISTICS LIMITED Director 2009-09-09 CURRENT 1962-03-20 Active
LEIGH MARTIN POMLETT CEVA SHOWFREIGHT LIMITED Director 2009-09-09 CURRENT 1972-04-14 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) LIMITED Director 2009-09-09 CURRENT 1973-11-19 Active
LEIGH MARTIN POMLETT CEVA DISTRIBUTION LIMITED Director 2009-09-09 CURRENT 1977-05-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS LIMITED Director 2009-09-09 CURRENT 1976-12-17 Active
LEIGH MARTIN POMLETT CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-09-09 CURRENT 1974-11-14 Active
LEIGH MARTIN POMLETT CEVA NETWORK LOGISTICS LIMITED Director 2009-09-09 CURRENT 1999-02-25 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDINGS LIMITED Director 2009-09-09 CURRENT 2001-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-23DS01Application to strike the company off the register
2020-07-31AP03Appointment of Ms Tracy Amanda Moore as company secretary on 2020-07-27
2020-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALUN JONES
2020-07-23PSC07CESSATION OF JAMES EDWARD GILL AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23TM02Termination of appointment of Dawn Amanda Wetherall on 2020-07-22
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2020-07-23AP01DIRECTOR APPOINTED MR DAVID ALUN JONES
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2020-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GARETH WALTON
2020-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GARETH WALTON
2020-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON
2020-02-07PSC07CESSATION OF EDWARD ASTON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD GILL
2019-09-16PSC07CESSATION OF LEIGH MARTIN POMLETT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-16AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09PSC04PSC'S CHANGE OF PARTICULARS / MR EDWARD ASTON / 12/02/2018
2018-05-09PSC04PSC'S CHANGE OF PARTICULARS / MR EDWARD ASTON / 12/02/2018
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-05-09PSC07CESSATION OF MICHAEL O'DONOGHUE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ASTON
2018-02-27AP01DIRECTOR APPOINTED MR EDWARD ASTON
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17AR0107/05/16 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-13AR0107/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY KING
2014-09-05AP01DIRECTOR APPOINTED MR MICHAEL O'DONOGHUE
2014-05-14AR0107/05/14 ANNUAL RETURN FULL LIST
2013-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24AR0107/05/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-11AR0107/05/12 ANNUAL RETURN FULL LIST
2011-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-17AR0107/05/11 NO MEMBER LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY KING / 04/01/2011
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-19AR0107/05/10 NO MEMBER LIST
2010-01-26AP01DIRECTOR APPOINTED STEPHEN ROY KING
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL SENDEN
2010-01-16AA31/12/08 TOTAL EXEMPTION FULL
2009-12-30AP03SECRETARY APPOINTED DAWN AMANDA WETHERALL
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CULLEN
2009-12-09AP01DIRECTOR APPOINTED LEIGH POMLETT
2009-08-06363aANNUAL RETURN MADE UP TO 07/05/09
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RUPERT NICHOLS
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY WENDY GARRAWAY
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aDIRECTOR APPOINTED NICHOLAS JOHN CULLEN
2008-07-15363aANNUAL RETURN MADE UP TO 07/05/08
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL BOSTOCK
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR NEIL CROSSTHWAITE
2008-04-15288aSECRETARY APPOINTED WENDY ANNE GARRAWAY
2008-04-15288aDIRECTOR APPOINTED RAPHAEL MARIA KAREL EUGENE SENDEN
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/06
2007-11-28363sANNUAL RETURN MADE UP TO 07/05/07
2007-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: T N T HOUSE HOLLY LANE ATHERSTONE WARWICKSHIRE CV9 2RY
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-05-19363sANNUAL RETURN MADE UP TO 07/05/06
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sANNUAL RETURN MADE UP TO 07/05/05
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-16363sANNUAL RETURN MADE UP TO 07/05/04
2004-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-08225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOVING THE WORLD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOVING THE WORLD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOVING THE WORLD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MOVING THE WORLD registering or being granted any patents
Domain Names
We do not have the domain name information for MOVING THE WORLD
Trademarks
We have not found any records of MOVING THE WORLD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOVING THE WORLD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOVING THE WORLD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOVING THE WORLD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOVING THE WORLD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOVING THE WORLD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.