MOVING LOGIC LTD - LONDON
Company Profile | Company Filings |
Overview
MOVING LOGIC LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MOVING LOGIC LTD was incorporated 9 years ago on 16/01/2015 and has the registered number: 09393396. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MOVING LOGIC LTD was incorporated 9 years ago on 16/01/2015 and has the registered number: 09393396. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MOVING LOGIC LTD - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
121 PARK LANE
LONDON
W1K 7AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
UK PROPERTY PLATFORM LIMITED (until 10/01/2017)
UK PROPERTY PLATFORM LIMITED (until 10/01/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISTAIR JONATHAN COOKE | Jul 1968 | British | Director | 2016-10-04 | CURRENT |
MR MARCUS ST JOHN WHEWELL | Jan 1963 | British | Director | 2016-10-04 UNTIL 2019-12-31 | RESIGNED |
MR WILLIAM ASHE MCCLINTOCK | Oct 1942 | British | Director | 2016-10-04 UNTIL 2020-02-29 | RESIGNED |
SHARON ELIZABETH LINDLEY | Oct 1958 | British | Director | 2016-10-04 UNTIL 2018-05-31 | RESIGNED |
MR MALCOLM GARLAND LINDLEY | Feb 1954 | British | Director | 2016-10-04 UNTIL 2018-05-31 | RESIGNED |
ADRIAN STUART GILL | Jul 1967 | British | Director | 2016-10-04 UNTIL 2016-12-02 | RESIGNED |
MR DAMON BULLIMORE | Mar 1977 | British | Director | 2015-01-16 UNTIL 2016-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nurtur.Group Ltd | 2017-07-12 - 2017-07-12 | London | Significant influence or control | |
Mr Malcolm Garland Lindley | 2016-10-04 - 2018-05-31 | 2/1954 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Sharon Elizabeth Lindley | 2016-10-04 - 2018-05-31 | 10/1958 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Gpea Limited | 2016-09-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bright Young Businesses Limited | 2016-04-06 - 2016-09-27 | Little Eaton, Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MOVING LOGIC LTD | 2023-08-19 | 30-12-2022 | £271,727 equity |
Micro-entity Accounts - MOVING LOGIC LTD | 2022-10-04 | 31-12-2021 | £271,727 equity |
Micro-entity Accounts - MOVING LOGIC LTD | 2020-05-16 | 30-12-2019 | £271,727 equity |
MOVING LOGIC LTD | 2019-09-25 | 30-12-2018 | £9,820 Cash £-271,727 equity |
Micro-entity Accounts - MOVING LOGIC LTD | 2018-11-10 | 31-01-2018 | £274,083 equity |
Moving Logic Ltd (formerly known as UK Property Platform Limited) - Filleted accounts | 2017-10-31 | 31-01-2017 | £-274,746 equity |
UK Property Platform Ltd - Abbreviated accounts | 2016-10-05 | 31-01-2016 | £4,237 Cash |