Moving Logic Ltd LONDON


Moving Logic started in year 2015 as Private Limited Company with registration number 09393396. The Moving Logic company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 121 Park Lane. Postal code: W1K 7AG. Since 2017-01-10 Moving Logic Ltd is no longer carrying the name Uk Property Platform.

The company has one director. Alistair C., appointed on 4 October 2016. There are currently no secretaries appointed. As of 8 May 2024, there were 6 ex directors - Malcolm L., William M. and others listed below. There were no ex secretaries.

Moving Logic Ltd Address / Contact

Office Address 121 Park Lane
Town London
Post code W1K 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09393396
Date of Incorporation Fri, 16th Jan 2015
Industry Real estate agencies
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Alistair C.

Position: Director

Appointed: 04 October 2016

Malcolm L.

Position: Director

Appointed: 04 October 2016

Resigned: 31 May 2018

William M.

Position: Director

Appointed: 04 October 2016

Resigned: 29 February 2020

Sharon L.

Position: Director

Appointed: 04 October 2016

Resigned: 31 May 2018

Marcus W.

Position: Director

Appointed: 04 October 2016

Resigned: 31 December 2019

Adrian G.

Position: Director

Appointed: 04 October 2016

Resigned: 02 December 2016

Damon B.

Position: Director

Appointed: 16 January 2015

Resigned: 04 October 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats identified, there is Gpea Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Malcolm L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sharon L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gpea Limited

121 Park Lane, Mayfair, London, W1K 7AG, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02819824
Notified on 27 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm L.

Notified on 4 October 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharon L.

Notified on 4 October 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nurtur.Group Ltd

121 Park Lane, London, W1K 7AG, England

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 09210707
Notified on 12 July 2017
Ceased on 12 July 2017
Nature of control: significiant influence or control

Bright Young Businesses Limited

Brindley House Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09391611
Notified on 6 April 2016
Ceased on 27 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Uk Property Platform January 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-302016-01-312017-01-312018-01-312018-12-302019-12-302020-12-302021-12-312022-12-30
Balance Sheet
Cash Bank On Hand   4 7159 820    
Current Assets39 92739 9272 72410 09613 03112 322   
Debtors 35 690 5 3813 211    
Net Assets Liabilities-200 274 274 746274 083271 727271 727271 727271 727271 727
Property Plant Equipment   500     
Cash Bank In Hand 4 237       
Net Assets Liabilities Including Pension Asset Liability -200 274       
Tangible Fixed Assets 1 500       
Reserves/Capital
Called Up Share Capital 1       
Profit Loss Account Reserve -200 275       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal400 500      
Accumulated Depreciation Impairment Property Plant Equipment   1 5002 000    
Creditors88 501 278 470284 679284 758284 049271 727271 727271 727
Fixed Assets1 500 1 000500     
Increase From Depreciation Charge For Year Property Plant Equipment    500    
Net Current Assets Liabilities-48 574-48 974275 746274 583271 727271 727271 727271 727271 727
Property Plant Equipment Gross Cost   2 0002 000    
Total Assets Less Current Liabilities-47 074-47 474274 746274 083271 727271 727271 727271 727271 727
Capital Employed -200 274       
Creditors Due After One Year 152 800       
Creditors Due Within One Year 88 901       
Number Shares Allotted 1       
Number Shares Allotted Increase Decrease During Period 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid 1       
Tangible Fixed Assets Additions 2 000       
Tangible Fixed Assets Cost Or Valuation 2 000       
Tangible Fixed Assets Depreciation 500       
Tangible Fixed Assets Depreciation Charged In Period 500       
Value Shares Allotted Increase Decrease During Period 1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-06
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements