UKBizDB.co.uk

COMPANIES IN MOTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Companies In Motion Ltd. The company was founded 15 years ago and was given the registration number 06707024. The firm's registered office is in TWICKENHAM. You can find them at Crane House, 4 Heatham Park, Twickenham, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COMPANIES IN MOTION LTD
Company Number:06707024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Crane House, 4 Heatham Park, Twickenham, Middlesex, TW2 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane House, 4 Heatham Park, Twickenham, TW2 7SF

Director07 May 2021Active
4 Heatham Park, Twickenham, London, TW2 7SF

Director24 September 2008Active
Crane House, 4 Heatham Park, Twickenham, TW2 7SF

Director26 June 2014Active
Crane House, 4 Heatham Park, Twickenham, TW2 7SF

Director26 June 2014Active
Crane House, 4 Heatham Park, Twickenham, TW2 7SF

Director26 June 2014Active

People with Significant Control

Mr Kevin Anthony Chapman
Notified on:30 May 2022
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Crane House, 4 Heatham Park, Twickenham, United Kingdom, TW2 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Patricia Anne Peyton
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:American
Country of residence:United Kingdom
Address:Crane House, 4 Heatham Park, Twickenham, United Kingdom, TW2 7SF
Nature of control:
  • Significant influence or control
Ms Jane Elizabeth Trotman
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Crane House, 4 Heatham Park, Twickenham, United Kingdom, TW2 7SF
Nature of control:
  • Significant influence or control
Mr Jonathan Derek Trotman
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Crane House, 4 Heatham Park, Twickenham, United Kingdom, TW2 7SF
Nature of control:
  • Significant influence or control
Mrs Claire Ann Dale
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Crane House, 4 Heatham Park, Twickenham, United Kingdom, TW2 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-05-31Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-05-26Capital

Capital return purchase own shares.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Capital

Capital return purchase own shares treasury capital date.

Download
2021-09-01Capital

Capital return purchase own shares treasury capital date.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-04-14Miscellaneous

Legacy.

Download
2021-04-14Miscellaneous

Legacy.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.