BESPOKE MOVING SOLUTIONS LTD
Overview
Company Name | BESPOKE MOVING SOLUTIONS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04412809 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BESPOKE MOVING SOLUTIONS LTD?
- Unlicensed carriers (53202) / Transportation and storage
Where is BESPOKE MOVING SOLUTIONS LTD located?
Registered Office Address | 3rd Floor Suite 207 Regent Street W1B 3HH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BESPOKE MOVING SOLUTIONS LTD?
Company Name | From | Until |
---|---|---|
COURIER DIRECT LIMITED | Apr 09, 2002 | Apr 09, 2002 |
What are the latest accounts for BESPOKE MOVING SOLUTIONS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BESPOKE MOVING SOLUTIONS LTD?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for BESPOKE MOVING SOLUTIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Registered office address changed from Office 4, 219 Kensington High Street London W8 6BD England to 3rd Floor Suite 207 Regent Street London W1B3HH on Nov 14, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 044128090005, created on Sep 27, 2024 | 10 pages | MR01 | ||||||||||
Registration of charge 044128090004, created on Aug 22, 2024 | 40 pages | MR01 | ||||||||||
Certificate of change of name Company name changed courier direct LIMITED\certificate issued on 15/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mark Alan Pearson as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Edward Fishleigh as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Timothy Sheppard as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Satisfaction of charge 044128090003 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 219 Office 4 Kensington High Street London W8 6BD England to Office 4, 219 Kensington High Street London W8 6BD on Oct 31, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR to 219 Office 4 Kensington High Street London W8 6BD on Oct 31, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Notification of Shift Portfolio 1 Limited as a person with significant control on Sep 30, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Sgp1 Limited as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Shift Portfolio 1 Limited as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Sgp1 Limited as a person with significant control on Sep 30, 2021 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mrs Tamara Gregory on Nov 05, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Tamara Gregory as a director on Nov 02, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of BESPOKE MOVING SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORLETT, Jacob | Director | 207 Regent Street W1B 3HH London 3rd Floor Suite England | England | British | Director | 228561310001 | ||||
FISHLEIGH, Mark Edward | Director | 207 Regent Street W1B3HH London 3rd Floor Suite England | England | British | Director | 249655500001 | ||||
GREGORY, Tamara | Director | 207 Regent Street W1B3HH London 3rd Floor Suite England | Isle Of Man | British | Company Director | 286917740001 | ||||
PEARSON, Mark Alan | Director | 207 Regent Street W1B3HH London 3rd Floor Suite England | Monaco | British | Director | 325062900001 | ||||
LARKIN, Kevin Albert | Secretary | 19 Heol Glas Lyn NP26 4PG Caldicot | British | Director | 85941430001 | |||||
THOMAS, Neil Lyddel | Secretary | East Park Trading Estate Gordon Road BS5 7DR Whitehall Unit 9b Bristol | British | 46741490003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
KENYON, Julie Dawn | Director | East Park Trading Estate Gordon Road BS5 7DR Whitehall Unit 9b Bristol | England | British | Company Director | 86145160001 | ||||
KENYON, Julie Dawn | Director | 7 Hart Close Pill BS20 0BY Bristol | England | British | Director | 86145160001 | ||||
LARKIN, Kevin Albert | Director | East Park Trading Estate Gordon Road BS5 7DR Whitehall Unit 9b Bristol | Wales | British | Director | 85941430001 | ||||
LARKIN, Rosemary Kathleen | Director | East Park Trading Estate Gordon Road BS5 7DR Whitehall Unit 9b Bristol | Wales | British | Company Director | 219784160001 | ||||
LEWIS, Paul John | Director | Woodchester Road BS10 5EX Bristol 17 England | England | British | Supervisor | 48995290001 | ||||
SHEPPARD, Timothy | Director | Kensington High Street W8 6BD London Office 4, 219 England | England | British | Company Director | 287958990001 | ||||
THOMAS, Ben Alexander | Director | East Park Trading Estate Gordon Road BS5 7DR Whitehall Unit 9b Bristol | United Kingdom | British | Manager | 258713580001 | ||||
THOMAS, Neil Lyddel | Director | East Park Trading Estate Gordon Road BS5 7DR Whitehall Unit 9b Bristol | England | British | Business Owner | 46741490003 | ||||
THOMAS, Neil Lyddel | Director | BS20 | England | British | Manager | 46741490003 | ||||
TURNER, Martin | Director | Moorfields Road BA2 2DG Bath 39 England | England | British | General Manager | 209486100001 | ||||
VOEGELI, Ian David | Director | East Park Trading Estate Gordon Road BS5 7DR Whitehall Unit 9b Bristol England | England | British | Sales Manager | 183547590001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BESPOKE MOVING SOLUTIONS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sgp1 Limited | Sep 30, 2021 | Old Gloucester Street WC1N 3AX London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shift Portfolio 1 Limited | Sep 30, 2021 | Old Gloucester Street WC1N 3AX London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shift Portfolio 1 Limited | Dec 15, 2020 | Old Gloucester Street WC1N 3AX London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Neil Lyddel Thomas | Apr 06, 2016 | East Park Trading Estate Gordon Road BS5 7DR Whitehall Unit 9b Bristol | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kevin Albert Larkin | Apr 06, 2016 | East Park Trading Estate Gordon Road BS5 7DR Whitehall Unit 9b Bristol | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0