MAKE UR MOVE LIMITED

Register to unlock more data on OkredoRegister

MAKE UR MOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06466785

Incorporation date

08/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Swan Buildings,, 20 Swan Street, Manchester M4 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2008)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon29/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon16/05/2024
Registered office address changed from Office One, 1 Coldbath Square Farringdon London EC1R 5HL England to First Floor, Swan Buildings, 20 Swan Street Manchester M4 5JW on 2024-05-16
dot icon16/05/2024
Director's details changed for Mrs Alexandra Juliet Morris on 2024-05-16
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon15/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon14/10/2021
Director's details changed for Mrs Alexandra Juliet Morris on 2021-10-14
dot icon07/10/2021
Registered office address changed from Spaces, 125 Deansgate Manchester M3 2BY England to Office One, 1 Coldbath Square Farringdon London EC1R 5HL on 2021-10-07
dot icon27/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon24/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/06/2021
Notification of Morris Managed Solutions Limited as a person with significant control on 2021-06-25
dot icon25/06/2021
Cessation of Pp Asset Management Limited as a person with significant control on 2021-06-25
dot icon25/06/2021
Termination of appointment of Philip Pels as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Adam James Pigott as a director on 2021-06-25
dot icon25/06/2021
Appointment of Mr Martin Andrew Morris as a director on 2021-06-25
dot icon24/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon05/02/2021
Director's details changed for Mr Adam James Pigott on 2021-02-05
dot icon05/02/2021
Director's details changed for Mrs Alexandra Juliet Morris on 2021-02-05
dot icon05/02/2021
Director's details changed for Mr Philip Pels on 2021-02-05
dot icon29/09/2020
Cessation of Pp Online Estate Agent Holdings Limited as a person with significant control on 2020-09-22
dot icon29/09/2020
Notification of Pp Asset Management Limited as a person with significant control on 2020-09-22
dot icon29/09/2020
Notification of Alexandra Juliet Morris as a person with significant control on 2020-09-22
dot icon10/08/2020
Registered office address changed from Abbey House 32 Booth Street Manchester M2 4AB England to Spaces, 125 Deansgate Manchester M3 2BY on 2020-08-10
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon28/10/2019
Termination of appointment of Mark Gerald Jones as a director on 2019-10-23
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Appointment of Mrs Alexandra Juliet Morris as a director on 2017-08-24
dot icon16/05/2017
Registered office address changed from Citibase 40 Princess Street Manchester M1 6DE England to Abbey House 32 Booth Street Manchester M2 4AB on 2017-05-16
dot icon22/01/2017
Appointment of Mr Adam James Pigott as a director on 2017-01-19
dot icon17/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon15/12/2016
Termination of appointment of Asa Bentley as a director on 2016-10-31
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Registered office address changed from 17 Cavendish Square London W1G 0PH England to Citibase 40 Princess Street Manchester M1 6DE on 2016-05-24
dot icon21/03/2016
Termination of appointment of Richard Francis as a director on 2016-03-16
dot icon21/03/2016
Registered office address changed from C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT to 17 Cavendish Square London W1G 0PH on 2016-03-21
dot icon21/03/2016
Termination of appointment of Dean Michael Bond as a director on 2016-03-16
dot icon21/03/2016
Appointment of Mr Mark Gerald Jones as a director on 2016-03-16
dot icon21/03/2016
Appointment of Mr Philip Pels as a director on 2016-03-16
dot icon21/03/2016
Termination of appointment of Richard Francis as a secretary on 2016-03-16
dot icon15/03/2016
Resolutions
dot icon03/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon24/09/2014
Registered office address changed from C/O C/O Crowe Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 2014-09-24
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Termination of appointment of Malcolm Evans as a director
dot icon13/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-12-03
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-02-24
dot icon14/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon14/01/2013
Register inspection address has been changed from Innospace, Minshull House Chorlton Street Manchester M1 3FY United Kingdom
dot icon08/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Appointment of Mr Asa Bentley as a director
dot icon30/03/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon30/03/2012
Register(s) moved to registered office address
dot icon30/03/2012
Director's details changed for Richard Francis on 2012-01-08
dot icon30/03/2012
Secretary's details changed for Richard Francis on 2012-01-08
dot icon07/12/2011
Appointment of Mr Dean Michael Bond as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon12/05/2011
Statement of capital following an allotment of shares on 2010-11-11
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon14/03/2011
Registered office address changed from C/O C/O Crowe Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 2011-03-14
dot icon14/03/2011
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2011-03-14
dot icon19/01/2011
Appointment of Mr Malcolm Evans as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon31/01/2010
Register(s) moved to registered inspection location
dot icon31/01/2010
Director's details changed for Richard Francis on 2010-01-30
dot icon31/01/2010
Register inspection address has been changed
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 08/01/09; full list of members
dot icon04/02/2009
Ad 06/05/08\gbp si 100@1=100\gbp ic 1/101\
dot icon04/02/2009
Appointment terminated director dean bond
dot icon04/02/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon15/04/2008
Certificate of change of name
dot icon08/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+314.89 % *

* during past year

Cash in Bank

£35,249.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
82.89K
-
0.00
8.50K
-
2022
5
64.53K
-
0.00
35.25K
-
2022
5
64.53K
-
0.00
35.25K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

64.53K £Descended-22.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.25K £Ascended314.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Malcolm
Director
01/10/2010 - 30/05/2014
15
Francis, Richard
Director
08/01/2008 - 16/03/2016
4
Pels, Philip
Director
16/03/2016 - 25/06/2021
99
Pigott, Adam James
Director
19/01/2017 - 25/06/2021
13
Morris, Martin Andrew
Director
25/06/2021 - Present
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAKE UR MOVE LIMITED

MAKE UR MOVE LIMITED is an(a) Active company incorporated on 08/01/2008 with the registered office located at First Floor, Swan Buildings,, 20 Swan Street, Manchester M4 5JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKE UR MOVE LIMITED?

toggle

MAKE UR MOVE LIMITED is currently Active. It was registered on 08/01/2008 .

Where is MAKE UR MOVE LIMITED located?

toggle

MAKE UR MOVE LIMITED is registered at First Floor, Swan Buildings,, 20 Swan Street, Manchester M4 5JW.

What does MAKE UR MOVE LIMITED do?

toggle

MAKE UR MOVE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does MAKE UR MOVE LIMITED have?

toggle

MAKE UR MOVE LIMITED had 5 employees in 2022.

What is the latest filing for MAKE UR MOVE LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.