Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MOVOLYTICS HOLDINGS LTD

Abax Allia Business Centre, London Road, Peterborough, CAMBRIDGESHIRE, PE2 8AN,
Company Registration Number
10177614
Private Limited Company
Active

Company Overview

About Movolytics Holdings Ltd
MOVOLYTICS HOLDINGS LTD was founded on 2016-05-12 and has its registered office in Peterborough. The organisation's status is listed as "Active". Movolytics Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOVOLYTICS HOLDINGS LTD
 
Legal Registered Office
Abax Allia Business Centre
London Road
Peterborough
CAMBRIDGESHIRE
PE2 8AN
 
Previous Names
MOVIL ANALYTICS HOLDINGS LTD01/11/2016
Filing Information
Company Number 10177614
Company ID Number 10177614
Date formed 2016-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-11
Return next due 2024-05-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-13 14:12:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOVOLYTICS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JOSEPH IZHAKOFF
Director 2016-05-12
JOHN SCHERER
Director 2016-06-07
CHRISTOPHER WILLIAM SMITH
Director 2018-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GOGGIN
Director 2016-06-07 2018-02-17
ROBERT QUINN BERLIN
Director 2016-06-07 2017-09-14
ALEXANDER NICHOLAS GUIRA
Director 2016-06-07 2017-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH IZHAKOFF MOVOLYTICS LTD Director 2016-05-12 CURRENT 2016-05-12 Active
JOSEPH IZHAKOFF STARTLINE MOTOR FINANCE LIMITED Director 2013-07-09 CURRENT 2012-11-21 Active
JOSEPH IZHAKOFF STARTLINE AUTO RECEIVABLES LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
CHRISTOPHER WILLIAM SMITH MOVOLYTICS LTD Director 2018-06-28 CURRENT 2016-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13REGISTERED OFFICE CHANGED ON 13/06/24 FROM Suite 1, Ground Floor, Lancaster House Meadow Lane St Ives Cambridgeshire PE27 4LG United Kingdom
2024-04-09DIRECTOR APPOINTED JOHN OLE MOE
2024-04-09DIRECTOR APPOINTED MRS JANICE LYN MEAKIN
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101776140001
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 1010 Cambourne Business Park Cambridge Cambridgeshire CB23 6DP England
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 1010 Cambourne Business Park Cambridge Cambridgeshire CB23 6DP England
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-04-20RES01ADOPT ARTICLES 20/04/21
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-01AP01DIRECTOR APPOINTED NICOLAS JEAN-ALAIN BUFFAULT
2021-04-01PSC02Notification of Movo Holdings Limited as a person with significant control on 2021-03-25
2021-04-01PSC07CESSATION OF SETH KLARMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH IZHAKOFF
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 101776140001
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM The Switch Building 1 - 7 the Grove Slough SL1 1QP United Kingdom
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-01-06RES12Resolution of varying share rights or name
2020-01-06RES12Resolution of varying share rights or name
2020-01-06SH10Particulars of variation of rights attached to shares
2020-01-06SH10Particulars of variation of rights attached to shares
2020-01-06SH08Change of share class name or designation
2020-01-06SH08Change of share class name or designation
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-21SH0117/07/19 STATEMENT OF CAPITAL GBP 12696853.80
2019-08-21SH0117/07/19 STATEMENT OF CAPITAL GBP 12696853.80
2019-08-21SH10Particulars of variation of rights attached to shares
2019-08-21SH10Particulars of variation of rights attached to shares
2019-08-05RES01ADOPT ARTICLES 05/08/19
2019-08-05RES01ADOPT ARTICLES 05/08/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-03-22RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-22RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-15SH0106/03/19 STATEMENT OF CAPITAL GBP 12150001
2019-03-15SH0106/03/19 STATEMENT OF CAPITAL GBP 12150001
2018-12-10SH0103/12/18 STATEMENT OF CAPITAL GBP 11550001.00
2018-12-10SH0103/12/18 STATEMENT OF CAPITAL GBP 11550001.00
2018-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-17SH0105/07/18 STATEMENT OF CAPITAL GBP 11050001.00
2018-07-17SH0105/07/18 STATEMENT OF CAPITAL GBP 11050001.00
2018-07-11AD02Register inspection address changed to Ashcombe Court Woolsack Way Godalming GU7 1LQ
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM C/O Roffe Swayne Chartered Accountants Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 10450001
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 10450001
2018-04-04SH0109/03/18 STATEMENT OF CAPITAL GBP 10450001.00
2018-04-04SH10Particulars of variation of rights attached to shares
2018-03-29RES01ADOPT ARTICLES 29/03/18
2018-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM SMITH
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOGGIN
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GUIRA
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERLIN
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 9850001
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-08RES13OTHER COMPANY BUSINESS 31/10/2016
2016-11-01RES15CHANGE OF NAME 31/10/2016
2016-11-01CERTNMCOMPANY NAME CHANGED MOVIL ANALYTICS HOLDINGS LTD CERTIFICATE ISSUED ON 01/11/16
2016-07-15RES01ADOPT ARTICLES 07/06/2016
2016-06-17AP01DIRECTOR APPOINTED MR JOHN SCHERER
2016-06-17AP01DIRECTOR APPOINTED MR ALEXANDER NICHOLAS GUIRA
2016-06-17AP01DIRECTOR APPOINTED MR ROBERT QUINN BERLIN
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 9850001
2016-06-16SH0108/06/16 STATEMENT OF CAPITAL GBP 9850001
2016-06-16AP01DIRECTOR APPOINTED MR JOHN GOGGIN
2016-05-19AA01CURRSHO FROM 31/05/2017 TO 31/12/2016
2016-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOVOLYTICS HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOVOLYTICS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MOVOLYTICS HOLDINGS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MOVOLYTICS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOVOLYTICS HOLDINGS LTD
Trademarks
We have not found any records of MOVOLYTICS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOVOLYTICS HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MOVOLYTICS HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MOVOLYTICS HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOVOLYTICS HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOVOLYTICS HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.