Make Ur Move Limited LONDON


Make Ur Move started in year 2008 as Private Limited Company with registration number 06466785. The Make Ur Move company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at Office One, 1 Coldbath Square. Postal code: EC1R 5HL. Since 2008-04-17 Make Ur Move Limited is no longer carrying the name Make-ur-move.

The company has 2 directors, namely Martin M., Alexandra M.. Of them, Alexandra M. has been with the company the longest, being appointed on 24 August 2017 and Martin M. has been with the company for the least time - from 25 June 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard F. who worked with the the company until 16 March 2016.

Make Ur Move Limited Address / Contact

Office Address Office One, 1 Coldbath Square
Office Address2 Farringdon
Town London
Post code EC1R 5HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06466785
Date of Incorporation Tue, 8th Jan 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Martin M.

Position: Director

Appointed: 25 June 2021

Alexandra M.

Position: Director

Appointed: 24 August 2017

Adam P.

Position: Director

Appointed: 19 January 2017

Resigned: 25 June 2021

Mark J.

Position: Director

Appointed: 16 March 2016

Resigned: 23 October 2019

Philip P.

Position: Director

Appointed: 16 March 2016

Resigned: 25 June 2021

Asa B.

Position: Director

Appointed: 07 June 2012

Resigned: 31 October 2016

Dean B.

Position: Director

Appointed: 23 November 2011

Resigned: 16 March 2016

Malcolm E.

Position: Director

Appointed: 01 October 2010

Resigned: 30 May 2014

Dean B.

Position: Director

Appointed: 08 January 2008

Resigned: 04 February 2009

Richard F.

Position: Secretary

Appointed: 08 January 2008

Resigned: 16 March 2016

Richard F.

Position: Director

Appointed: 08 January 2008

Resigned: 16 March 2016

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats researched, there is Morris Managed Solutions Limited from Northwich, England. This PSC is classified as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Alexandra M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pp Asset Management Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Morris Managed Solutions Limited

112-114 Witton Street, Northwich, CW9 5NW, England

Legal authority Registered In England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Registered With The Registrar Of Companies In England And Wales
Registration number 11955137
Notified on 25 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alexandra M.

Notified on 22 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Pp Asset Management Limited

349 First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06794921
Notified on 22 September 2020
Ceased on 25 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Pp Online Estate Agent Holdings Limited

Froframe House 35-37 Brent Street, London, NW4 2EF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10065080
Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control: 75,01-100% shares

Company previous names

Make-ur-move April 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth56 57862 012       
Balance Sheet
Cash Bank On Hand  49 82010 5206 3638 10426 9928 49635 249
Current Assets44 56647 74372 94959 53824 92088 42828 80211 597206 519
Debtors6 2028 13323 12949 01818 55780 1841 8103 101171 270
Net Assets Liabilities  -388 296-719 312-1 337 31311 457-357 557-82 89364 533
Other Debtors  22 70512 57017 55815 007   
Property Plant Equipment  4 52122 81518 26613 5552 3502 9113 117
Cash Bank In Hand38 36437 110       
Intangible Fixed Assets60 15582 686       
Net Assets Liabilities Including Pension Asset Liability56 57862 012       
Tangible Fixed Assets2 4651 750       
Reserves/Capital
Called Up Share Capital16 63418 427       
Profit Loss Account Reserve-341 438-439 150       
Shareholder Funds56 57862 012       
Other
Accrued Liabilities Deferred Income  91 614  1 250   
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 359-867-560-24
Accumulated Amortisation Impairment Intangible Assets  100 457151 535202 614253 692   
Accumulated Depreciation Impairment Property Plant Equipment  5 96011 27217 20123 53514 23615 18316 186
Additions Other Than Through Business Combinations Intangible Assets   170 338     
Additions Other Than Through Business Combinations Property Plant Equipment   23 5331 4531 6221 4921 5081 209
Amounts Owed To Group Undertakings  531 6771 104 1771 650 177326 177   
Average Number Employees During Period     10855
Corporation Tax Recoverable   17 000 62 858   
Creditors  531 6771 116 3201 654 720326 177368 67779 26186 770
Deferred Income     109   
Disposals Decrease In Amortisation Impairment Intangible Assets      -303 846  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -14 653  
Disposals Intangible Assets      -510 782  
Disposals Property Plant Equipment      -21 996  
Dividends Paid On Shares    308 169    
Finance Lease Liabilities Present Value Total   19 74312 1433 274   
Finance Lease Payments Owing Minimum Gross   23 66413 5223 381   
Fixed Assets62 62084 436   270 6452 350  
Future Finance Charges On Finance Leases   3 9211 379107   
Income From Related Parties        160 000
Increase From Amortisation Charge For Year Intangible Assets   51 07851 07851 07850 154  
Increase From Depreciation Charge For Year Property Plant Equipment   5 2395 9296 3345 3549471 003
Increase In Loans Owed To Related Parties Due To Loans Advanced        13 000
Intangible Assets  239 987359 247308 169257 090   
Intangible Assets Gross Cost  340 444510 782510 782510 782   
Loans Owed To Related Parties       35 00048 000
Net Current Assets Liabilities-6 042-22 424-101 12714 946-9 02868 3489 637-5 983148 210
Number Shares Issued Fully Paid     18 63618 63618 63618 636
Other Creditors  1 4612 0817583 055   
Other Taxation Social Security Payable  2 9545 8915 1177 678   
Par Value Share 1    111
Prepayments Accrued Income  4242 652 18 514   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     18 9192 8375 6163 397
Property Plant Equipment Gross Cost  10 48134 01435 46737 09016 58618 09419 303
Total Assets Less Current Liabilities56 57862 012143 381397 008317 407338 99311 987-3 072151 327
Trade Creditors Trade Payables  78 04729 02020 47324 828   
Trade Debtors Trade Receivables   16 7969992 700   
Creditors Due Within One Year50 60870 167       
Current Asset Investments 2 500       
Intangible Fixed Assets Additions 44 534       
Intangible Fixed Assets Aggregate Amortisation Impairment24 70946 712       
Intangible Fixed Assets Amortisation Charged In Period 22 003       
Intangible Fixed Assets Cost Or Valuation84 864129 398       
Number Shares Allotted16 63418 427       
Share Capital Allotted Called Up Paid16 63418 427       
Share Premium Account381 382482 735       
Tangible Fixed Assets Additions 187       
Tangible Fixed Assets Cost Or Valuation5 4015 588       
Tangible Fixed Assets Depreciation2 9363 838       
Tangible Fixed Assets Depreciation Charged In Period 902       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On 2021-10-14 director's details were changed
filed on: 14th, October 2021
Free Download (2 pages)

Company search