BUSINESS MOVES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS MOVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01868346

Incorporation date

04/12/1984

Size

Full

Contacts

Registered address

Registered address

4 Acre Road, Reading, Berkshire RG2 0SXCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1984)
dot icon17/03/2026
Full accounts made up to 2025-10-31
dot icon02/06/2025
Termination of appointment of Linda Wheatley as a director on 2025-04-01
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon07/02/2025
Full accounts made up to 2024-10-31
dot icon24/07/2024
Full accounts made up to 2023-10-31
dot icon30/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon21/05/2024
Register inspection address has been changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE
dot icon01/03/2024
Termination of appointment of Kathryn Wendy Lois Bowers as a secretary on 2024-02-28
dot icon01/03/2024
Termination of appointment of Kathryn Wendy Lois Bowers as a director on 2024-02-28
dot icon25/09/2023
Director's details changed for Ms Rachel Houghton on 2023-09-25
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon29/03/2023
Register inspection address has been changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to The Old Chapel Union Way Witney OX28 6HD
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/03/2023
Full accounts made up to 2022-10-31
dot icon28/02/2023
Termination of appointment of Graham Hardy as a director on 2022-11-11
dot icon28/11/2022
Director's details changed for Ms Rachel Houghton on 2022-11-28
dot icon25/04/2022
Director's details changed for Ms Rachel Houghton on 2022-04-25
dot icon08/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon11/02/2022
Full accounts made up to 2021-10-31
dot icon17/08/2021
Director's details changed for Mrs Kathryn Wendy Louis Bowers on 2021-08-17
dot icon09/08/2021
Appointment of Mrs Kathryn Wendy Louis Bowers as a director on 2021-08-06
dot icon15/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon01/04/2021
Director's details changed for Mr Simon John Darvall on 2021-03-01
dot icon01/04/2021
Termination of appointment of Matthew Darvall as a director on 2021-03-23
dot icon29/03/2021
Full accounts made up to 2020-10-31
dot icon05/10/2020
Termination of appointment of Matthew David Wallace as a director on 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon02/03/2020
Full accounts made up to 2019-10-31
dot icon02/12/2019
Appointment of Mrs Kathryn Wendy Lois Bowers as a secretary on 2019-11-01
dot icon29/11/2019
Termination of appointment of Matthew David Wallace as a secretary on 2019-11-01
dot icon03/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon12/03/2019
Full accounts made up to 2018-10-31
dot icon27/07/2018
Appointment of Mr Matthew David Wallace as a director on 2018-07-01
dot icon17/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon13/04/2018
Termination of appointment of Colin Barker as a director on 2018-04-13
dot icon05/04/2018
Appointment of Mr Matthew Darvall as a director on 2017-07-26
dot icon04/04/2018
Director's details changed for Mrs Rachel Houghton on 2018-03-28
dot icon23/03/2018
Director's details changed for Mrs Houghton Walton on 2017-11-27
dot icon14/03/2018
Full accounts made up to 2017-10-31
dot icon09/01/2018
Director's details changed for Mrs Rachel Walton on 2017-11-27
dot icon21/12/2017
Director's details changed for Mrs Rachel Walton on 2017-11-21
dot icon28/07/2017
Notification of Business Moves Group Limited as a person with significant control on 2016-04-06
dot icon06/04/2017
Full accounts made up to 2016-10-31
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon13/03/2017
Director's details changed for Mrs Rachel Walton on 2017-03-13
dot icon16/02/2017
Termination of appointment of Emma Thomas as a director on 2017-02-10
dot icon05/04/2016
Annual return made up to 2016-03-30
dot icon11/03/2016
Register(s) moved to registered inspection location Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
dot icon11/03/2016
Register inspection address has been changed to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
dot icon10/03/2016
Full accounts made up to 2015-10-31
dot icon16/02/2016
Appointment of Mr Matthew David Wallace as a secretary on 2016-01-27
dot icon15/02/2016
Termination of appointment of Robert David Farnham Clarke as a secretary on 2016-01-26
dot icon14/12/2015
Appointment of Ms Emma Thomas as a director on 2015-10-31
dot icon14/12/2015
Appointment of Mrs Linda Wheatley as a director on 2015-10-31
dot icon07/04/2015
Full accounts made up to 2014-10-31
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon24/02/2014
Full accounts made up to 2013-10-31
dot icon29/08/2013
Termination of appointment of Terry Fox as a director
dot icon29/08/2013
Director's details changed for Mrs Rachel Walton on 2013-01-26
dot icon09/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-10-31
dot icon10/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon10/05/2012
Director's details changed for Rachel Houghton on 2012-05-09
dot icon10/05/2012
Director's details changed for Graham Hardy on 2012-03-29
dot icon10/05/2012
Director's details changed for Colin Barker on 2012-03-29
dot icon10/05/2012
Director's details changed for Rachel Houghton on 2012-03-29
dot icon10/05/2012
Director's details changed for Simon John Darvall on 2012-03-29
dot icon10/05/2012
Secretary's details changed for Robert David Farnham Clarke on 2012-03-29
dot icon10/05/2012
Director's details changed for Simon John Darvall on 2012-03-29
dot icon20/02/2012
Full accounts made up to 2011-10-31
dot icon26/08/2011
Director's details changed for Rachel Houghton on 2011-04-16
dot icon31/03/2011
Annual return made up to 2011-03-30
dot icon25/03/2011
Appointment of Mr Terry Fox as a director
dot icon07/03/2011
Full accounts made up to 2010-10-31
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon26/05/2010
Director's details changed for Graham Hardy on 2009-10-01
dot icon26/05/2010
Director's details changed for Rachel Houghton on 2009-10-01
dot icon26/05/2010
Director's details changed for Colin Barker on 2009-10-01
dot icon30/03/2010
Full accounts made up to 2009-10-31
dot icon26/10/2009
Termination of appointment of Elizabeth Smith as a director
dot icon26/10/2009
Termination of appointment of Lisa Darvall as a director
dot icon03/08/2009
Secretary appointed robert david farnham clarke
dot icon15/07/2009
Appointment terminated secretary nick dyer
dot icon08/07/2009
Appointment terminated director nick dyer
dot icon27/05/2009
Return made up to 30/03/09; full list of members
dot icon09/03/2009
Full accounts made up to 2008-10-31
dot icon19/02/2009
Director appointed elizabeth janet smith
dot icon15/05/2008
Full accounts made up to 2007-10-31
dot icon29/04/2008
Return made up to 30/03/08; full list of members
dot icon25/01/2008
New director appointed
dot icon29/05/2007
Full accounts made up to 2006-10-31
dot icon11/04/2007
Return made up to 30/03/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon11/04/2007
Director's particulars changed
dot icon08/11/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon27/04/2006
Return made up to 30/03/06; full list of members
dot icon12/04/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon28/03/2006
Full accounts made up to 2005-10-31
dot icon23/11/2005
Director resigned
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon06/04/2005
Full accounts made up to 2004-10-31
dot icon01/04/2005
Return made up to 30/03/05; full list of members
dot icon31/10/2004
Secretary resigned
dot icon31/10/2004
New secretary appointed
dot icon08/10/2004
New director appointed
dot icon09/06/2004
Ad 25/05/04--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon01/06/2004
Director's particulars changed
dot icon24/03/2004
Return made up to 30/03/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-10-31
dot icon26/02/2004
New director appointed
dot icon05/11/2003
Director resigned
dot icon15/06/2003
Return made up to 30/03/03; full list of members
dot icon16/04/2003
Full accounts made up to 2002-10-31
dot icon06/06/2002
Full accounts made up to 2001-10-31
dot icon05/06/2002
Return made up to 30/03/02; full list of members
dot icon05/04/2001
Return made up to 30/03/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-10-31
dot icon31/01/2001
New director appointed
dot icon13/07/2000
Full accounts made up to 1999-10-31
dot icon15/06/2000
Return made up to 30/03/00; full list of members
dot icon04/07/1999
Secretary resigned
dot icon04/07/1999
New secretary appointed
dot icon05/05/1999
Full accounts made up to 1998-10-31
dot icon25/04/1999
New director appointed
dot icon19/04/1999
Director resigned
dot icon15/04/1999
Return made up to 30/03/99; no change of members
dot icon02/10/1998
Particulars of mortgage/charge
dot icon06/07/1998
Full accounts made up to 1997-10-31
dot icon01/05/1998
Return made up to 30/03/98; full list of members
dot icon07/07/1997
Full accounts made up to 1996-10-31
dot icon27/04/1997
Return made up to 30/03/97; no change of members
dot icon06/06/1996
Full accounts made up to 1995-10-31
dot icon01/05/1996
Return made up to 30/03/96; no change of members
dot icon25/04/1996
New director appointed
dot icon16/06/1995
Full accounts made up to 1994-10-31
dot icon01/05/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Full accounts made up to 1993-10-31
dot icon30/03/1994
Return made up to 30/03/94; no change of members
dot icon15/04/1993
Return made up to 30/03/93; no change of members
dot icon07/04/1993
Full accounts made up to 1992-10-31
dot icon01/03/1993
New director appointed
dot icon19/08/1992
Registered office changed on 19/08/92 from: 4 acre road, reading, berkshire, RG2 0SP
dot icon13/04/1992
Return made up to 30/03/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-10-31
dot icon04/04/1991
Full accounts made up to 1990-10-31
dot icon04/04/1991
Return made up to 30/03/91; full list of members
dot icon04/02/1991
Particulars of mortgage/charge
dot icon18/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/03/1990
Full accounts made up to 1989-10-31
dot icon26/03/1990
Return made up to 12/03/90; full list of members
dot icon14/09/1989
Full accounts made up to 1988-10-31
dot icon11/09/1989
Return made up to 04/07/89; full list of members
dot icon07/07/1988
Full accounts made up to 1987-10-31
dot icon01/07/1988
Return made up to 05/04/88; full list of members
dot icon18/05/1988
Director resigned
dot icon10/11/1987
New director appointed
dot icon13/03/1987
Full accounts made up to 1986-10-31
dot icon13/03/1987
Return made up to 18/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1986
Full accounts made up to 1985-10-31
dot icon19/07/1986
Return made up to 02/05/86; full list of members
dot icon04/12/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

102
2022
change arrow icon+32.41 % *

* during past year

Cash in Bank

£1,242,933.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
2.95M
-
0.00
938.68K
-
2022
102
3.28M
-
13.45M
1.24M
-
2022
102
3.28M
-
13.45M
1.24M
-

Employees

2022

Employees

102 Descended-1 % *

Net Assets(GBP)

3.28M £Ascended11.32 % *

Total Assets(GBP)

-

Turnover(GBP)

13.45M £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended32.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones-Gerrard, Andrew
Director
24/01/2001 - 27/06/2005
2
Barker, Colin
Director
31/10/2006 - 12/04/2018
4
Thomas, Emma
Director
30/10/2015 - 09/02/2017
1
Lansbury, Christopher Martin
Director
31/03/1999 - 30/05/2006
3
Darvall, Gareth Andrew
Director
31/03/1996 - 07/11/2005
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS MOVES LIMITED

BUSINESS MOVES LIMITED is an(a) Active company incorporated on 04/12/1984 with the registered office located at 4 Acre Road, Reading, Berkshire RG2 0SX. There is currently 1 active director according to the latest confirmation statement. Number of employees 102 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS MOVES LIMITED?

toggle

BUSINESS MOVES LIMITED is currently Active. It was registered on 04/12/1984 .

Where is BUSINESS MOVES LIMITED located?

toggle

BUSINESS MOVES LIMITED is registered at 4 Acre Road, Reading, Berkshire RG2 0SX.

What does BUSINESS MOVES LIMITED do?

toggle

BUSINESS MOVES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BUSINESS MOVES LIMITED have?

toggle

BUSINESS MOVES LIMITED had 102 employees in 2022.

What is the latest filing for BUSINESS MOVES LIMITED?

toggle

The latest filing was on 17/03/2026: Full accounts made up to 2025-10-31.