Company NameMove Mee Ltd
Company StatusActive
Company Number08564942
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 11 months ago)
Previous NamesGoodyear Carpets Limited and Lowden Investments Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Chay Richard David Lowden
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameMr Richard Adam Laughton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameRichard Lowden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameFlorian Michael GrÄF
Date of BirthDecember 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed17 December 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address9 Cheam Road
Epsom
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Chay Lowden
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 2 weeks ago)
Next Return Due14 July 2024 (2 months from now)

Filing History

7 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
29 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 June 2021 (4 pages)
4 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
5 June 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
22 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,481
(4 pages)
16 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
3 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 January 2020Particulars of variation of rights attached to shares (3 pages)
17 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 1,333
(4 pages)
17 January 2020Appointment of Florian Michael Gräf as a director on 17 December 2019 (2 pages)
14 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
(3 pages)
7 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 1,000
(3 pages)
7 November 2019Appointment of Richard Lowden as a director on 28 October 2019 (2 pages)
7 November 2019Notification of Richard Lowden as a person with significant control on 28 October 2019 (2 pages)
7 November 2019Appointment of Richard Laughton as a director on 28 October 2019 (2 pages)
7 November 2019Change of details for Mr Chay Richard David Lowden as a person with significant control on 28 October 2019 (2 pages)
11 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
10 July 2018Registered office address changed from Brooks and Co. Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Notification of Chay Richard Lowden as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
4 July 2017Notification of Chay Richard Lowden as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
28 April 2016Director's details changed for Mr Chay Richard David Lowden on 1 January 2016 (2 pages)
28 April 2016Director's details changed for Mr Chay Richard David Lowden on 1 January 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
21 August 2014Registered office address changed from 104 Salford Road Aspley Guise MK17 8HZ England to Brooks and Co. Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 104 Salford Road Aspley Guise MK17 8HZ England to Brooks and Co. Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 21 August 2014 (2 pages)
25 July 2014Company name changed goodyear carpets LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-14
(2 pages)
25 July 2014Change of name notice (2 pages)
25 July 2014Company name changed goodyear carpets LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-14
(2 pages)
25 July 2014Change of name notice (2 pages)
25 November 2013Appointment of Mr Chay Richard David Lowden as a director (2 pages)
25 November 2013Appointment of Mr Chay Richard David Lowden as a director (2 pages)
22 November 2013Termination of appointment of Michael Clifford as a director (1 page)
22 November 2013Termination of appointment of Michael Clifford as a director (1 page)
21 November 2013Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 104 Salford Road Aspley Guise MK17 8HZ England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 104 Salford Road Aspley Guise MK17 8HZ England on 21 November 2013 (1 page)
11 June 2013Incorporation
Statement of capital on 2013-06-11
  • GBP 1
(20 pages)
11 June 2013Incorporation
Statement of capital on 2013-06-11
  • GBP 1
(20 pages)