Movente Limited MONMOUTH


Founded in 2000, Movente, classified under reg no. 04073900 is an active company. Currently registered at Singleton Court Business Centre NP25 5JA, Monmouth the company has been in the business for twenty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Jennifer H., appointed on 19 September 2000. In addition, a secretary was appointed - Emma H., appointed on 12 June 2020. At present there is one former director listed by the company - Marjorie H., who left the company on 25 April 2001. In addition, the company lists several former secretaries whose names might be found in the table below.

Movente Limited Address / Contact

Office Address Singleton Court Business Centre
Office Address2 Wonastow Road Industrial Estate (west)
Town Monmouth
Post code NP25 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04073900
Date of Incorporation Tue, 19th Sep 2000
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Emma H.

Position: Secretary

Appointed: 12 June 2020

Jennifer H.

Position: Director

Appointed: 19 September 2000

Peter H.

Position: Secretary

Appointed: 08 September 2014

Resigned: 11 June 2020

Marjorie H.

Position: Secretary

Appointed: 25 April 2001

Resigned: 08 September 2014

Jennifer H.

Position: Secretary

Appointed: 19 September 2000

Resigned: 25 April 2001

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2000

Resigned: 19 September 2000

Marjorie H.

Position: Director

Appointed: 19 September 2000

Resigned: 25 April 2001

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 19 September 2000

Resigned: 19 September 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Jennifer H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jennifer H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  117 855224 163140 946
Current Assets30 07745 323117 855224 949140 946
Debtors   786 
Net Assets Liabilities543 697557 607589 736640 933675 376
Other Debtors   786 
Property Plant Equipment  1 284 5121 174 3801 444 620
Other
Accumulated Depreciation Impairment Property Plant Equipment   11 56911 683
Additions Other Than Through Business Combinations Property Plant Equipment    359 354
Bank Borrowings Overdrafts  804 395740 230898 060
Creditors3 6755 0117 30018 16612 130
Disposals Property Plant Equipment   110 00089 000
Increase From Depreciation Charge For Year Property Plant Equipment   132114
Net Current Assets Liabilities26 40240 312110 555206 783128 816
Other Creditors  2 9933 7184 238
Property Plant Equipment Gross Cost   1 185 9491 456 303
Taxation Social Security Payable  5 24314 4487 892
Accrued Liabilities Not Expressed Within Creditors Subtotal936936936  
Average Number Employees During Period111  
Fixed Assets1 414 2651 414 2651 284 512  
Total Assets Less Current Liabilities1 440 6671 454 5771 395 067  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 7th, June 2023
Free Download (9 pages)

Company search