Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIGHTMOVE.CO.UK LIMITED
Company Information for

RIGHTMOVE.CO.UK LIMITED

2 CALDECOTTE LAKE BUSINESS PARK CALDECOTTE LAKE DRIVE, CALDECOTTE, MILTON KEYNES, MK7 8LE,
Company Registration Number
05038189
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rightmove.co.uk Ltd
RIGHTMOVE.CO.UK LIMITED was founded on 2004-02-09 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Rightmove.co.uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIGHTMOVE.CO.UK LIMITED
 
Legal Registered Office
2 CALDECOTTE LAKE BUSINESS PARK CALDECOTTE LAKE DRIVE
CALDECOTTE
MILTON KEYNES
MK7 8LE
Other companies in MK7
 
Previous Names
RIGHTMOVE LIMITED14/02/2006
EVOMTHGIR LIMITED16/03/2004
Filing Information
Company Number 05038189
Company ID Number 05038189
Date formed 2004-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 07:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHTMOVE.CO.UK LIMITED
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.

Company Officers of RIGHTMOVE.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
SANDRA JUDITH ODELL
Company Secretary 2016-11-01
ROBYN PERRISS
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES MCKITTRICK
Director 2010-06-25 2017-05-09
ROBYN PERRISS
Company Secretary 2016-06-15 2016-11-01
JENNIFER ANN WARBURTON
Company Secretary 2014-07-01 2016-06-15
ROBYN PERRISS
Company Secretary 2012-04-13 2014-07-01
EDMUND WARREN WILLIAMS
Director 2004-02-09 2013-04-30
ELIZABETH TAYLOR
Company Secretary 2010-06-24 2012-04-13
SCOTT ROBERT MARSHALL
Director 2004-02-09 2010-06-25
SCOTT ROBERT MARSHALL
Company Secretary 2004-02-09 2010-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-09 2004-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBYN PERRISS THE OUTSIDE VIEW ANALYTICS LTD Director 2016-05-31 CURRENT 2013-09-18 Liquidation
ROBYN PERRISS RIGHTMOVE HOME INFORMATION PACKS LIMITED Director 2013-04-30 CURRENT 2005-04-12 Active - Proposal to Strike off
ROBYN PERRISS RIGHTMOVE PLC Director 2013-04-30 CURRENT 2007-11-14 Active
ROBYN PERRISS RIGHTMOVE GROUP LIMITED Director 2013-04-30 CURRENT 2000-05-16 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
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2018 FROM TURNBERRY HOUSE 30 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES MK7 8LE
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2017-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCKITTRICK
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-01AP03SECRETARY APPOINTED MRS SANDRA JUDITH ODELL
2016-11-01TM02APPOINTMENT TERMINATED, SECRETARY ROBYN PERRISS
2016-06-15AP03SECRETARY APPOINTED MRS ROBYN PERRISS
2016-06-15TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON
2016-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-22AR0109/02/16 FULL LIST
2015-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-08AR0109/02/15 FULL LIST
2014-07-02AP03SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY ROBYN PERRISS
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-07AR0109/02/14 FULL LIST
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-10AP01DIRECTOR APPOINTED MS ROBYN PERRISS
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND WILLIAMS
2013-03-06AR0109/02/13 FULL LIST
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-15AP03SECRETARY APPOINTED MRS ROBYN PERRISS
2012-04-19TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH TAYLOR
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM GRAFTON COURT SNOWDON DRIVE WINTERHILL MILTON KEYNES BUCKINGHAMSHIRE MK6 1AJ
2012-03-06AR0109/02/12 FULL LIST
2011-03-25AR0109/02/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND WARREN WILLIAMS / 25/03/2011
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MARSHALL
2010-06-25AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MCKITTRICK
2010-06-24AP03SECRETARY APPOINTED MRS ELIZABETH TAYLOR
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL
2010-04-20AR0109/02/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND WARREN WILLIAMS / 09/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBERT MARSHALL / 09/02/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT ROBERT MARSHALL / 09/02/2010
2010-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-04-03363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-06363sRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-14CERTNMCOMPANY NAME CHANGED RIGHTMOVE LIMITED CERTIFICATE ISSUED ON 14/02/06
2005-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: LAVELLS HOUSE, 31 HOCKLIFFE, STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 8EZ
2005-04-13363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-03-16CERTNMCOMPANY NAME CHANGED EVOMTHGIR LIMITED CERTIFICATE ISSUED ON 16/03/04
2004-02-26225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-02-16ELRESS386 DISP APP AUDS 09/02/04
2004-02-16ELRESS366A DISP HOLDING AGM 09/02/04
2004-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RIGHTMOVE.CO.UK LIMITED 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 RIGHTMOVE.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-02-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGHTMOVE.CO.UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIGHTMOVE.CO.UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGHTMOVE.CO.UK LIMITED
Trademarks
We have not found any records of RIGHTMOVE.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIGHTMOVE.CO.UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Pendle Borough Council 2014-11 GBP £810 Other Expenses
Pendle Borough Council 2014-10 GBP £810 Other Expenses
Pendle Borough Council 2014-9 GBP £810 Other Expenses
Pendle Borough Council 2014-8 GBP £810 Other Expenses
Pendle Borough Council 2014-7 GBP £810 Other Expenses
Pendle Borough Council 2014-5 GBP £760 Other Expenses
Pendle Borough Council 2014-4 GBP £760 Other Expenses
Pendle Borough Council 2014-3 GBP £760 Other Expenses
Essex County Council 2014-2 GBP £240
Pendle Borough Council 2014-2 GBP £760 Other Expenses
Essex County Council 2014-1 GBP £240
Pendle Borough Council 2014-1 GBP £760 Other Expenses
Essex County Council 2013-12 GBP £120
Pendle Borough Council 2013-12 GBP £760 Other Expenses
Essex County Council 2013-11 GBP £480
Pendle Borough Council 2013-11 GBP £760 Other Expenses
Essex County Council 2013-10 GBP £120
Pendle Borough Council 2013-10 GBP £760 Other Expenses
Essex County Council 2013-9 GBP £240
Pendle Borough Council 2013-9 GBP £760 Other Expenses
Essex County Council 2013-8 GBP £240
Pendle Borough Council 2013-8 GBP £760 Other Expenses
Essex County Council 2013-7 GBP £240
Pendle Borough Council 2013-7 GBP £760 Other Expenses
Essex County Council 2013-6 GBP £120
Pendle Borough Council 2013-6 GBP £760 Other Expenses
Essex County Council 2013-5 GBP £360
Pendle Borough Council 2013-5 GBP £725 Other Expenses
Essex County Council 2013-4 GBP £240
Pendle Borough Council 2013-4 GBP £725 Other Expenses
Pendle Borough Council 2013-3 GBP £725 Capital : Payments
Pendle Borough Council 2013-2 GBP £240 Other Expenses
Pendle Borough Council 2013-1 GBP £240 Other Expenses
Pendle Borough Council 2012-12 GBP £140 Other Expenses
Pendle Borough Council 2012-11 GBP £240 Other Expenses
Pendle Borough Council 2012-10 GBP £240 Other Expenses
Pendle Borough Council 2012-9 GBP £240 Other Expenses
Pendle Borough Council 2012-8 GBP £240 Other Expenses
Pendle Borough Council 2011-12 GBP £535 Capital : Payments
Hartlepool Borough Council 2011-8 GBP £760 Prof Fees - External Consultant

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where RIGHTMOVE.CO.UK LIMITED 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 RIGHTMOVE.CO.UK LIMITED 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 RIGHTMOVE.CO.UK LIMITED 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.