MOTIVE8 NORTH LIMITED

Gibraltar House Gibraltar House, Shepperton, TW17 8AB, Surrey, England
StatusACTIVE
Company No.07487095
CategoryPrivate Limited Company
Incorporated10 Jan 2011
Age13 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

MOTIVE8 NORTH LIMITED is an active private limited company with number 07487095. It was incorporated 13 years, 5 months, 7 days ago, on 10 January 2011. The company address is Gibraltar House Gibraltar House, Shepperton, TW17 8AB, Surrey, England.



Company Fillings

Change person director company with change date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-11

Officer name: Mr Nicholas Giles Ingram Sadler

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-11

Psc name: Mr Nicholas Giles Ingram Sadler

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-11

Psc name: Miss Jenny Beasley

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-11

Officer name: Mrs Jenny Beasley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 18 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jenny Beasley

Change date: 2023-06-18

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-06-08

Officer name: Motive8 Limited

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-08

Psc name: Miss Jenny Beasley

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jenny Beasley

Change date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: 65 High Street Teddington Middlesex TW11 8HA

Change date: 2021-07-06

New address: Gibraltar House Govett Avenue Shepperton Surrey TW17 8AB

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nick Giles Ingram Sadler

Change date: 2021-04-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nick Giles Ingram Sadler

Change date: 2021-04-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarah Jane Cleland-Smith

Change date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Jane Cleland-Smith

Change date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 16 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jenny Cromack

Change date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change corporate director company with change date

Date: 09 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Motive8 Limited

Change date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

New address: 65 High Street Teddington Middlesex TW11 8HA

Old address: 3 the Mews 53 High Street Hampton Hill Middlesex TW12 1NH

Change date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Giles Ingram Sadler

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jane Cleland-Smith

Documents

View document PDF

Incorporation company

Date: 10 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN ROBYN & ASSOCIATES LIMITED

367 CALEDONIAN ROAD,LONDON,N7 9DQ

Number:03718249
Status:ACTIVE
Category:Private Limited Company

C.H. SHORE (PROPERTIES) LIMITED

FAIR OAKS,CANNOCK,WS11 1RF

Number:02067428
Status:ACTIVE
Category:Private Limited Company

EVANS ENTERPRISES HOLDINGS LIMITED

THE FORT OFFICES ARTILLERY BUSINESS PARK,OSWESTRY,SY11 4AD

Number:11157929
Status:ACTIVE
Category:Private Limited Company

FORT LOCKS HAIR & BEAUTY LTD

1210 LONDON ROAD,LEIGH ON SEA,SS9 2UA

Number:05275605
Status:ACTIVE
Category:Private Limited Company

LASER TAG IN A BOX LTD

UNIT 128 CULHAM NO 1 SITE STATION ROAD,ABINGDON,OX14 3DA

Number:08774935
Status:ACTIVE
Category:Private Limited Company

PRESSURE TEST SCOTLAND (WATER) LTD

4 NEWARK CRESCENT,AYR,KA7 4HP

Number:SC457216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source