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

MOVEBUBBLE LIMITED

MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
08257717
Private Limited Company
Liquidation

Company Overview

About Movebubble Ltd
MOVEBUBBLE LIMITED was founded on 2012-10-17 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Movebubble Limited is a Private Limited Company 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
MOVEBUBBLE LIMITED
 
Legal Registered Office
MONTAGUE PLACE QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in N1
 
Filing Information
Company Number 08257717
Company ID Number 08257717
Date formed 2012-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB170724027  
Last Datalog update: 2022-08-07 12:48:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOVEBUBBLE 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.
Companies with same name MOVEBUBBLE LIMITED
The following companies were found which have the same name as MOVEBUBBLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOVEBUBBLE INC Delaware Unknown
MOVEBUBBLE MARKETING LIMITED 3rd Floor 12 East Passage 12 EAST PASSAGE London EC1A 7LP Active - Proposal to Strike off Company formed on the 2019-01-29
MOVEBUBBLE HOMES LIMITED 3rd Floor 12 East Passage 12 EAST PASSAGE London EC1A 7LP Active - Proposal to Strike off Company formed on the 2019-11-08

Company Officers of MOVEBUBBLE LIMITED

Current Directors
Officer Role Date Appointed
STUART JEFFREY
Director 2017-11-16
TOMASZ MICHAL JOZEFACKI
Director 2018-03-29
GAVIN MATHEW MORRIS
Director 2016-07-22
AIDAN THOMAS RUSHBY
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ARIK PERETZ
Director 2016-01-01 2018-06-28
JACK RYAN
Director 2014-04-01 2017-11-16
ANTHONY JOHN EDWARDS
Director 2013-07-23 2016-07-22
ANDREW HALL
Director 2013-07-23 2015-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JEFFREY SPEECH INTELLIGENCE LIMITED Director 2017-11-29 CURRENT 2016-11-30 Liquidation
STUART JEFFREY TRANSPARENT MEDIA LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
STUART JEFFREY DVXCHAIN LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
STUART JEFFREY PAY LATER GROUP LIMITED Director 2013-05-20 CURRENT 2012-04-24 Active
STUART JEFFREY DIGISERVEX LIMITED Director 2011-07-11 CURRENT 2011-06-23 Active - Proposal to Strike off
GAVIN MATHEW MORRIS PIC TECHNOLOGIES LIMITED Director 2017-02-09 CURRENT 2014-11-20 Liquidation
GAVIN MATHEW MORRIS DS SMITH B.V. Director 2005-07-25 CURRENT 2005-06-10 Active
GAVIN MATHEW MORRIS DAVID S.SMITH LIMITED Director 2003-01-01 CURRENT 1940-06-13 Active
AIDAN THOMAS RUSHBY PEER FINANCIAL LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off

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
2023-07-10Voluntary liquidation Statement of receipts and payments to 2023-05-03
2022-05-19LIQ02Voluntary liquidation Statement of affairs
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM 3rd Floor 12 East Passage London EC1A 7LP United Kingdom
2022-05-11600Appointment of a voluntary liquidator
2022-05-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-04
2022-04-01AP01DIRECTOR APPOINTED MR KENNETH WILLIAM TONKIN
2022-03-03DISS40Compulsory strike-off action has been discontinued
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2022-02-10Compulsory strike-off action has been suspended
2022-02-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SHAH
2021-08-17SH0118/06/21 STATEMENT OF CAPITAL GBP 755.024
2021-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-17SH0131/05/21 STATEMENT OF CAPITAL GBP 751.38
2021-06-09SH0131/05/21 STATEMENT OF CAPITAL GBP 737.691
2021-05-27AP01DIRECTOR APPOINTED MR RAJESH SHAH
2021-05-07AP01DIRECTOR APPOINTED MR RAJAN VALLEY
2021-05-07SH0104/05/21 STATEMENT OF CAPITAL GBP 716.65
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 66-67 Newman Street London W1T 3EQ United Kingdom
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SHAH
2021-02-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN THOMAS RUSHBY
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD FORBES
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-10-14AP01DIRECTOR APPOINTED MR SCOTT EDWARD FORBES
2020-09-11SH0102/09/20 STATEMENT OF CAPITAL GBP 685.088
2020-09-10SH0101/09/20 STATEMENT OF CAPITAL GBP 649.69
2020-08-13RES01ADOPT ARTICLES 13/08/20
2020-08-13MEM/ARTSARTICLES OF ASSOCIATION
2020-08-03SH0127/07/20 STATEMENT OF CAPITAL GBP 645.265
2020-06-24SH0131/03/20 STATEMENT OF CAPITAL GBP 591.724
2020-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-13AP01DIRECTOR APPOINTED MR ANDREW PHILIP DOE
2019-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-08SH0108/11/19 STATEMENT OF CAPITAL GBP 528.449
2019-09-16SH0130/08/19 STATEMENT OF CAPITAL GBP 505.359
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28SH0122/08/19 STATEMENT OF CAPITAL GBP 498.721
2019-08-18SH0107/08/19 STATEMENT OF CAPITAL GBP 488.101
2019-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-06SH0102/08/19 STATEMENT OF CAPITAL GBP 487.216
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-31SH0118/07/19 STATEMENT OF CAPITAL GBP 472.613
2019-07-12SH0130/06/19 STATEMENT OF CAPITAL GBP 415.41
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 175 Wardour Street London W1F 8WU United Kingdom
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TOMASZ MICHAL JOZEFACKI
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-03-14SH0107/03/19 STATEMENT OF CAPITAL GBP 412.88
2019-02-27RES01ADOPT ARTICLES 27/02/19
2019-02-19AP01DIRECTOR APPOINTED MR RAJESH SHAH
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM 1 Neal's Yard London WC2H 9DP United Kingdom
2019-02-18SH0115/02/19 STATEMENT OF CAPITAL GBP 412.28
2019-01-31MEM/ARTSARTICLES OF ASSOCIATION
2019-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2019-01-24SH0121/12/18 STATEMENT OF CAPITAL GBP 368.013
2019-01-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM Fanz House 99 Gray's Inn Road London WC1X 8TY
2019-01-03SH02Sub-division of shares on 2018-10-12
2019-01-03SH0107/11/18 STATEMENT OF CAPITAL GBP 356.33
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-12-03PSC08Notification of a person with significant control statement
2018-12-03PSC07CESSATION OF AIDAN THOMAS RUSHBY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07SH0131/07/18 STATEMENT OF CAPITAL GBP 330.43
2018-11-01SH0131/08/18 STATEMENT OF CAPITAL GBP 323.8
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MATHEW MORRIS
2018-09-05CH01Director's details changed for Mr Stuart Jeffrey on 2018-09-05
2018-07-30AA31/12/17 TOTAL EXEMPTION FULL
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ARIK PERETZ
2018-04-11AP01DIRECTOR APPOINTED MR TOMASZ MICHAL JOZEFACKI
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 281.86
2018-04-09SH0122/12/17 STATEMENT OF CAPITAL GBP 281.86
2018-04-09SH0109/11/17 STATEMENT OF CAPITAL GBP 265.87
2018-04-09SH0109/11/17 STATEMENT OF CAPITAL GBP 258.14
2018-03-18SH0109/09/16 STATEMENT OF CAPITAL GBP 257.38
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 257.38
2017-11-28SH0108/11/17 STATEMENT OF CAPITAL GBP 257.38
2017-11-28AP01DIRECTOR APPOINTED MR STUART JEFFREY
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JACK RYAN
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN THOMAS RUSHBY
2017-11-28PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2017
2017-11-28SH0113/10/17 STATEMENT OF CAPITAL GBP 219.78
2017-10-03AA31/12/16 TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 198.54
2017-06-14SH0106/06/17 STATEMENT OF CAPITAL GBP 198.54
2017-04-04SH0104/04/17 STATEMENT OF CAPITAL GBP 192.8
2017-01-16RES12VARYING SHARE RIGHTS AND NAMES
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM SECOND FLOOR 64 CLERKENWELL ROAD LONDON EC1M 5PX
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-31SH0126/10/16 STATEMENT OF CAPITAL GBP 182.64
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 177.04
2016-09-22SH0112/08/16 STATEMENT OF CAPITAL GBP 177.04
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS
2016-08-30AP01DIRECTOR APPOINTED MR GAVIN MATHEW MORRIS
2016-06-22SH0109/05/16 STATEMENT OF CAPITAL GBP 165.37
2016-04-15SH0121/03/16 STATEMENT OF CAPITAL GBP 164.23
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARICK PERETZ / 01/01/2016
2016-03-07AP01DIRECTOR APPOINTED MR ARICK PERETZ
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 159.21
2016-02-10SH0127/01/16 STATEMENT OF CAPITAL GBP 159.21
2015-12-17SH0117/09/15 STATEMENT OF CAPITAL GBP 151.27
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 151.27
2015-11-12AR0117/10/15 FULL LIST
2015-08-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-25SH0127/07/15 STATEMENT OF CAPITAL GBP 150.75
2015-08-12SH0620/07/15 STATEMENT OF CAPITAL GBP 145.43
2015-07-17SH20STATEMENT BY DIRECTORS
2015-07-17SH1917/07/15 STATEMENT OF CAPITAL GBP 159.72
2015-07-17CAP-SSSOLVENCY STATEMENT DATED 06/07/15
2015-07-17RES13REDUCTION OF SHARE PREMIUM ACCOUNT 16/07/2015
2015-07-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-06SH0124/06/15 STATEMENT OF CAPITAL GBP 159.72
2015-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-26RES01ADOPT ARTICLES 11/06/2015
2015-06-15ANNOTATIONClarification
2015-06-15RP04SECOND FILING FOR FORM SH01
2015-04-24SH0119/03/15 STATEMENT OF CAPITAL GBP 151.08
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 151.29
2015-04-24SH0131/03/15 STATEMENT OF CAPITAL GBP 151.29
2015-04-24SH0131/03/15 STATEMENT OF CAPITAL GBP 151.29
2014-11-14AR0117/10/14 FULL LIST
2014-11-14SH0110/12/13 STATEMENT OF CAPITAL GBP 138.07
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM STUDIO 2 20 EAST ROAD LONDON N1 6AD
2014-11-05SH0610/10/14 STATEMENT OF CAPITAL GBP 135.79
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-09SH20STATEMENT BY DIRECTORS
2014-10-09SH1909/10/14 STATEMENT OF CAPITAL GBP 150.07
2014-10-09CAP-SSSOLVENCY STATEMENT DATED 03/10/14
2014-10-09RES13REDUCTION OF SHARE PREM ACCT 08/10/2014
2014-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 10/07/2014
2014-06-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-09AP01DIRECTOR APPOINTED MR JACK RYAN
2014-04-29SH0122/04/14 STATEMENT OF CAPITAL GBP 150.07
2014-04-29RES01ADOPT ARTICLES 07/03/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2014-02-07AA01PREVEXT FROM 31/10/2013 TO 31/12/2013
2013-10-28AR0117/10/13 FULL LIST
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM FLAT 9 TWYNING MANOR TEWKESBURY GLOUCESTERSHIRE GL20 6DB UNITED KINGDOM
2013-08-14AP01DIRECTOR APPOINTED ANDREW HALL
2013-08-06RES01ADOPT ARTICLES 23/07/2013
2013-08-06SH0123/07/13 STATEMENT OF CAPITAL GBP 100
2013-08-06SH02SUB-DIVISION 23/07/13
2013-08-02AP01DIRECTOR APPOINTED MR ANTHONY JOHN EDWARDS
2012-10-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOVEBUBBLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-05-16
Appointmen2022-05-16
Resolution2022-05-16
Fines / Sanctions
No fines or sanctions have been issued against MOVEBUBBLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOVEBUBBLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MOVEBUBBLE LIMITED

Intangible Assets
Patents
We have not found any records of MOVEBUBBLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOVEBUBBLE LIMITED
Trademarks
We have not found any records of MOVEBUBBLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOVEBUBBLE LIMITED. 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 (96090 - Other service activities n.e.c.) as MOVEBUBBLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOVEBUBBLE 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMOVEBUBBLE LIMITEDEvent Date2022-05-16
 
Initiating party Event TypeAppointmen
Defending partyMOVEBUBBLE LIMITEDEvent Date2022-05-16
Name of Company: MOVEBUBBLE LIMITED Company Number: 08257717 Nature of Business: Digital platform for Rental Properties Registered office: 3rd Floor, 12 East Passage, London, EC1A 7LP Type of Liquidat…
 
Initiating party Event TypeResolution
Defending partyMOVEBUBBLE LIMITEDEvent Date2022-05-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOVEBUBBLE 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 MOVEBUBBLE 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.