Company NameOn The Move Limited
DirectorsFaisal Dilshad and Mariam Babar Khan
Company StatusActive
Company Number06822725
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 1 month ago)
Previous NameNRG. The Clamping Company Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 51210Freight air transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Faisal Dilshad
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(8 years after company formation)
Appointment Duration7 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address425 Sipson Road
West Drayton
Middlesex
UB7 0HY
Director NameMariam Babar Khan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPakistani
StatusCurrent
Appointed19 February 2021(12 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address425 Sipson Road
West Drayton
Middlesex
UB7 0HY
Director NameMs Mariam Babar Khan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleConsultant
Correspondence Address425 Sipson Road
West Drayton
Middlesex
UB7 0HY
Secretary NameFahad Dilshad
NationalityPakistani
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address425 Sipson Road
Sipson
West Drayton
Middlesex
UB7 0HY
Director NameFahad Dilshad
Date of BirthMarch 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed12 March 2009(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 17 February 2017)
RoleConsultant
Correspondence Address425 Sipson Road
Sipson
West Drayton
Middlesex
UB7 0HY
Director NameMr Fahad Wisal Babar
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Brookside Close
Feltham
Middlesex
TW13 7HR
Secretary NameMariam Babar Khan
NationalityBritish
StatusResigned
Appointed23 April 2010(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 24 April 2018)
RoleCompany Director
Correspondence Address425 Sipson Road
Sipson
West Drayton
Middlesex
UB7 0HY

Location

Registered Address425 Sipson Road
West Drayton
Middlesex
UB7 0HY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return18 February 2023 (1 year, 1 month ago)
Next Return Due3 March 2024 (overdue)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
4 May 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 November 2021Notification of Faisal Dilshad as a person with significant control on 27 September 2021 (2 pages)
23 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
26 February 2021Appointment of Mariam Babar Khan as a director on 19 February 2021 (2 pages)
3 June 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 April 2019Confirmation statement made on 18 February 2019 with updates (3 pages)
19 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
18 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-17
(3 pages)
2 May 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
24 April 2018Termination of appointment of Mariam Babar Khan as a secretary on 24 April 2018 (1 page)
31 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 July 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
28 February 2017Termination of appointment of Fahad Dilshad as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Faisal Dilshad as a director on 17 February 2017 (5 pages)
27 February 2017Registered office address changed from Rex House Hampton Road West Feltham Middlesex TW13 6AP to 425 Sipson Road West Drayton Middlesex UB7 0HY on 27 February 2017 (3 pages)
20 December 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
20 December 2016Secretary's details changed for Mariam Babar Khan on 1 November 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 28 February 2012 (3 pages)
20 December 2016Accounts for a dormant company made up to 28 February 2014 (3 pages)
20 December 2016Annual return made up to 18 February 2015 (19 pages)
20 December 2016Accounts for a dormant company made up to 28 February 2010 (3 pages)
20 December 2016Accounts for a dormant company made up to 28 February 2013 (3 pages)
20 December 2016Annual return made up to 18 February 2012 (19 pages)
20 December 2016Accounts for a dormant company made up to 28 February 2011 (3 pages)
20 December 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-12-20
  • GBP 100
(19 pages)
20 December 2016Annual return made up to 18 February 2013 with a full list of shareholders (19 pages)
20 December 2016Administrative restoration application (6 pages)
20 December 2016Annual return made up to 18 February 2010 with a full list of shareholders (20 pages)
20 December 2016Annual return made up to 18 February 2014 (19 pages)
20 December 2016Annual return made up to 18 February 2011 (19 pages)
20 December 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Termination of appointment of Fahad Babar as a director (2 pages)
20 May 2010Termination of appointment of Fahad Dilshad as a secretary (2 pages)
20 May 2010Appointment of Mariam Babar Khan as a secretary (3 pages)
20 May 2010Appointment of Mariam Babar Khan as a secretary (3 pages)
20 May 2010Termination of appointment of Fahad Babar as a director (2 pages)
20 May 2010Termination of appointment of Fahad Dilshad as a secretary (2 pages)
1 April 2010Registered office address changed from , Vista Business Centre 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from , Vista Business Centre 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from , Vista Business Centre 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ on 1 April 2010 (2 pages)
7 April 2009Director's change of particulars / fahad babar / 01/04/2009 (2 pages)
7 April 2009Director's Change of Particulars / fahad babar / 01/04/2009 / HouseName/Number was: 425, now: 22; Street was: sipson road, now: brookside close; Area was: sipson, now: ; Post Town was: west drayton, now: feltham; Post Code was: UB7 0HY, now: TW13 7HR (2 pages)
27 March 2009Director appointed fahad babar (2 pages)
27 March 2009Director appointed fahad babar (2 pages)
26 March 2009Director appointed fahad dilshad (2 pages)
26 March 2009Director appointed fahad dilshad (2 pages)
20 March 2009Appointment terminated director mariam babar khan (1 page)
20 March 2009Appointment Terminated Director mariam babar khan (1 page)
18 February 2009Incorporation (13 pages)
18 February 2009Incorporation (13 pages)