Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTIV8 SOUTH LTD
Company Information for

MOTIV8 SOUTH LTD

UNITS 2 & 3 CUMBERLAND GATE, CUMBERLAND ROAD, SOUTHSEA, HANTS, PO5 1AG,
Company Registration Number
03512607
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Motiv8 South Ltd
MOTIV8 SOUTH LTD was founded on 1998-02-18 and has its registered office in Southsea. The organisation's status is listed as "Active". Motiv8 South Ltd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTIV8 SOUTH LTD
 
Legal Registered Office
UNITS 2 & 3 CUMBERLAND GATE
CUMBERLAND ROAD
SOUTHSEA
HANTS
PO5 1AG
Other companies in PO1
 
Charity Registration
Charity Number 1069085
Charity Address CHIEF EXECUTIVE - MOTIV8, FLOOR U2, THE GUILDHALL, GUILDHALL SQUARE, PORTSMOUTH, PO1 2AL
Charter PRIMARILY DIRECT SERVICE PROVISION TO TARGETED YOUNG PEOPLE MOST AT RISK OF OFFENDING OR ANTI-SOCIAL BEHAVIOUR
Filing Information
Company Number 03512607
Company ID Number 03512607
Date formed 1998-02-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 13:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTIV8 SOUTH LTD
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 MOTIV8 SOUTH LTD

Current Directors
Officer Role Date Appointed
CHARLES JOHN HAVILAND ADIE
Company Secretary 2006-10-09
MARK BUTTON
Director 2002-07-18
FRANCES PORTIA CHARLES
Director 2018-02-22
STEPHEN JAMES DIMON
Director 2015-06-04
VALERIE HOPKINS
Director 2016-05-26
STEPHEN MARK MILLER
Director 2018-05-23
MARK GERALD MITCHELL
Director 2011-09-06
LISA MARIE SIGALET
Director 2014-05-22
JULIAN FRANCIS TITMUSS
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LOUISE PURDY
Director 2011-09-06 2017-11-23
ADAM SWANSON
Director 2015-02-26 2017-11-23
CAROLINE ELIZABETH ANDOW
Director 2014-11-20 2016-11-24
COLIN GRANT THORPE
Director 2007-05-01 2016-11-24
TIMOTHY JOHN CALEY
Director 2013-02-28 2016-01-31
JULIA HUGHES
Director 2003-08-07 2015-06-30
RICHARD CAREY
Director 2007-05-01 2014-11-20
RICHARD JAMES MITCHELL
Director 2009-02-11 2014-03-12
SIMON MATTHEW WALTON
Director 2006-02-01 2011-09-06
DEREK ALFRED WALTER DUNN
Director 2010-06-04 2010-11-25
AMY KATHLEEN FORD
Director 2009-05-20 2010-11-25
PAUL JONATHAN WHICKER
Director 2007-10-17 2009-11-18
SUZANNAH ROSENBERG
Director 2006-02-01 2007-01-31
IAN PIPER
Director 2002-01-31 2006-10-25
SARAH ELIZABETH BRENNAN
Company Secretary 2005-08-03 2006-10-13
PAULA IRENE RICHES
Director 2006-02-01 2006-05-17
MARK BUTTON
Company Secretary 2002-07-18 2005-08-03
DEBORAH RUTH TOMES
Director 2004-10-26 2005-04-15
MARION LOUISE DAWSON
Director 2000-10-19 2003-06-05
SARAH ELIZABETH BRENNAN
Director 2002-01-31 2002-11-14
BRIAN PETER PARTRIDGE
Company Secretary 1998-02-18 2002-07-18
COLIN TREVOR MONK
Director 1998-02-18 2002-07-18
BRIAN PETER PARTRIDGE
Director 1998-02-18 2002-07-18
PHILIP SCOTT
Director 1998-02-25 2001-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES DIMON X-RAY PROTECT LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
STEPHEN JAMES DIMON BICYCLE RECYCLING SOUTH LIMITED Director 2015-05-01 CURRENT 2014-01-16 Active - Proposal to Strike off
STEPHEN JAMES DIMON MOTOR FINANCE.CO.UK LTD Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2016-12-27
STEPHEN JAMES DIMON 1ST GROUP LTD Director 2013-01-25 CURRENT 2008-06-25 Active
STEPHEN MARK MILLER TERNION SERVICES LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
STEPHEN MARK MILLER MONKEYCANZ LTD Director 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
MARK GERALD MITCHELL SOLENT ACADEMIES TRUST Director 2013-01-24 CURRENT 2013-01-24 Active
LISA MARIE SIGALET KINGFISHER ASSOCIATES (UK) CORPORATE TRUSTEE LIMITED Director 2013-09-09 CURRENT 2013-07-19 Active - Proposal to Strike off

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
2025-01-15DIRECTOR APPOINTED MRS RUTH ELIZABETH COLE
2024-12-17FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK MILLER
2024-07-30DIRECTOR APPOINTED MS KIRSTY ROBERTSON
2024-06-18CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2024-04-30APPOINTMENT TERMINATED, DIRECTOR REINOUD MATTHIYS NOORDUIJN
2023-12-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-09DIRECTOR APPOINTED MS BEVERLY COGHLAN
2023-09-14DIRECTOR APPOINTED MRS CAROLINE MARIE POPPLETON
2023-06-22DIRECTOR APPOINTED MR JONATHAN MICHAEL WARDLAW CLARK
2023-06-16CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM 6 Queen Street Portsmouth Hampshire PO1 3HL
2023-05-22APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH LONGHURST
2023-03-27APPOINTMENT TERMINATED, DIRECTOR FRANCES PORTIA CHARLES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR FRANCES PORTIA CHARLES
2022-12-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-05RES01ADOPT ARTICLES 05/08/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER JOHN
2022-03-18AP01DIRECTOR APPOINTED MS MARY ELIZABETH LONGHURST
2022-03-04TM02Termination of appointment of Clare Louise Ansell on 2022-02-21
2022-03-04AP03Appointment of Mrs Marina Tuck as company secretary on 2022-02-21
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERALD MITCHELL
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FRANCIS TITMUSS
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-05-07AP01DIRECTOR APPOINTED MR REINOUD MATTHIYS NOORDUIJN
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-13AP01DIRECTOR APPOINTED MR TIM CALEY
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-07AP03Appointment of Mrs Clare Louise Ansell as company secretary on 2019-10-07
2019-10-07TM02Termination of appointment of Charles John Haviland Adie on 2019-10-06
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE SIGALET
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-07AP01DIRECTOR APPOINTED MR STEPHEN MARK MILLER
2018-02-23AP01DIRECTOR APPOINTED MRS FRANCES PORTIA CHARLES
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SWANSON
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PURDY
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN THORPE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANDOW
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-31AP01DIRECTOR APPOINTED MS VALERIE HOPKINS
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CALEY
2015-12-07AP01DIRECTOR APPOINTED MR JULIAN FRANCIS TITMUSS
2015-10-26AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HUGHES
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-05AP01DIRECTOR APPOINTED MR STEPHEN JAMES DIMON
2015-03-23AP01DIRECTOR APPOINTED MR ADAM SWANSON
2014-11-20AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-20AP01DIRECTOR APPOINTED MS CAROLINE ANDOW
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MITCHELL
2014-08-12AP01DIRECTOR APPOINTED MRS LISA MARIE SIGALET
2013-12-20AR0115/12/13 NO MEMBER LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CALEY
2013-01-02AR0102/01/13 NO MEMBER LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0104/02/12 NO MEMBER LIST
2012-02-22AP01DIRECTOR APPOINTED JOANNE LOUISE PURDY
2012-02-22AP01DIRECTOR APPOINTED MARK GERALD MITCHELL
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALTON
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 53 KENT ROAD SOUTHSEA HAMPSHIRE PO5 3HU
2011-03-08AR0118/02/11 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUNN
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AMY FORD
2010-09-15AP01DIRECTOR APPOINTED DEREK ALFRED WALTER DUNN
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AR0118/02/10 NO MEMBER LIST
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHICKER
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW WALTON / 18/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MITCHELL / 18/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA HUGHES / 18/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY KATHLEEN FORD / 18/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAREY / 18/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK BUTTON / 18/02/2010
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03288aDIRECTOR APPOINTED AMY FORD
2009-05-14288aDIRECTOR APPOINTED RICHARD JAMES MITCHELL
2009-03-06363aANNUAL RETURN MADE UP TO 18/02/09
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA HUGHES / 01/04/2008
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / SIMION WALTON / 16/02/2008
2008-05-09363aANNUAL RETURN MADE UP TO 18/02/08
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BUTTON / 29/10/2007
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAREY / 07/03/2008
2007-12-14288aNEW DIRECTOR APPOINTED
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-03-25288aNEW SECRETARY APPOINTED
2007-03-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-03-25363sANNUAL RETURN MADE UP TO 18/02/07
2006-11-06288bDIRECTOR RESIGNED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-17363(288)SECRETARY RESIGNED
2006-03-17363sANNUAL RETURN MADE UP TO 18/02/06
2006-03-06288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sANNUAL RETURN MADE UP TO 18/02/05
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-03-25363sANNUAL RETURN MADE UP TO 18/02/04
2003-09-11288aNEW DIRECTOR APPOINTED
2003-08-26CERTNMCOMPANY NAME CHANGED PORTSMOUTH COMMUNITY SAFETY PART NERSHIP CERTIFICATE ISSUED ON 26/08/03
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOTIV8 SOUTH 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 MOTIV8 SOUTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTIV8 SOUTH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of MOTIV8 SOUTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOTIV8 SOUTH LTD
Trademarks
We have not found any records of MOTIV8 SOUTH LTD registering or being granted any trademarks
Income
Government Income

Government spend with MOTIV8 SOUTH LTD

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £1,750 Purchased Services
Southampton City Council 2017-2 GBP £2,048 Other Expenses
Southampton City Council 2016-12 GBP £1,755 Other Expenses
Gosport Borough Council 2016-7 GBP £1,500 MISCELLANEOUS EXPENSES
Gosport Borough Council 2016-5 GBP £2,964 MISCELLANEOUS EXPENSES
Gosport Borough Council 2016-2 GBP £2,625 MISCELLANEOUS EXPENSES
Gosport Borough Council 2015-12 GBP £1,500 MISCELLANEOUS EXPENSES
Gosport Borough Council 2015-11 GBP £2,450 MISCELLANEOUS EXPENSES
Gosport Borough Council 2015-10 GBP £2,962 MISCELLANEOUS EXPENSES
Gosport Borough Council 2015-9 GBP £3,020 MISCELLANEOUS EXPENSES
Gosport Borough Council 2015-7 GBP £2,450 MISCELLANEOUS EXPENSES
Gosport Borough Council 2015-6 GBP £1,530 MISCELLANEOUS EXPENSES
Gosport Borough Council 2015-5 GBP £6,712 MISCELLANEOUS EXPENSES
Portsmouth City Council 2015-3 GBP £18,888 Other establishments
Gosport Borough Council 2015-3 GBP £1,500 GRANTS AND SUBSCRIPTIONS
Fareham Borough Council 2015-3 GBP £2,400 CRIME & COMMUNITY INITIATIVES
Gosport Borough Council 2015-2 GBP £8,250 MISCELLANEOUS EXPENSES
Portsmouth City Council 2015-2 GBP £77,201 Other establishments
Gosport Borough Council 2015-1 GBP £5,300 MISCELLANEOUS EXPENSES
Portsmouth City Council 2015-1 GBP £26,128 Grants and subscriptions
Portsmouth City Council 2014-12 GBP £36,818 Private contractors
Hampshire County Council 2014-12 GBP £117,167 Hired and Contracted Services
Portsmouth City Council 2014-11 GBP £62,570 Private contractors
Gosport Borough Council 2014-11 GBP £2,250 MISCELLANEOUS EXPENSES
Portsmouth City Council 2014-10 GBP £30,000 Private contractors
Gosport Borough Council 2014-10 GBP £6,000 MISCELLANEOUS EXPENSES
Hampshire County Council 2014-10 GBP £24,976 Grant Aid and Donations
Hampshire County Council 2014-9 GBP £234,333 Hired and Contracted Services
Portsmouth City Council 2014-9 GBP £60,936 Private contractors
Hampshire County Council 2014-8 GBP £9,322 Grant Aid and Donations
Gosport Borough Council 2014-8 GBP £7,650 MISCELLANEOUS EXPENSES
Fareham Borough Council 2014-7 GBP £1,400 FMS CODING SUSPENSE ACCOUNT
Hampshire County Council 2014-6 GBP £117,167 Hired and Contracted Services
Hampshire County Council 2014-4 GBP £9,985 Grant Aid and Donations
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £1,500 Purch Care-Indep Sector
Hampshire County Council 2013-7 GBP £12,500 Purch Care-Indep Sector
Hampshire County Council 2013-5 GBP £21,738 Purch Care-Indep Sector
Hampshire County Council 2013-3 GBP £6,272 Purch Care-Indep Sector
Hampshire County Council 2013-2 GBP £19,799 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £19,050 Curriculum - Hired & Contracted Services
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £17,962 Payments To Independent and Voluntary Bodies
Hampshire County Council 2012-1 GBP £19,050 Day Activities
Hampshire County Council 2011-11 GBP £26,681 Payments to Other Bodies
Hampshire County Council 2011-10 GBP £13,500 Grant Aid / Donations
Hampshire County Council 2011-9 GBP £19,050 Day Activities
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £26,681 Payments to Other Bodies
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £19,050 Day Activities
Hampshire County Council 2011-4 GBP £25,500 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £53,059 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £22,860 Grant Aid / Donations
Hampshire County Council 2010-10 GBP £12,500 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £19,993 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £74,634 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £15,390 Day Activities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOTIV8 SOUTH 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 MOTIV8 SOUTH 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 MOTIV8 SOUTH 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.