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

MOTIFACT SERVICE MANAGEMENT UK LTD

NEWBURY, BERKSHIRE, RG20,
Company Registration Number
04032693
Private Limited Company
Dissolved

Dissolved 2014-02-18

Company Overview

About Motifact Service Management Uk Ltd
MOTIFACT SERVICE MANAGEMENT UK LTD was founded on 2000-07-07 and had its registered office in Newbury. The company was dissolved on the 2014-02-18 and is no longer trading or active.

Key Data
Company Name
MOTIFACT SERVICE MANAGEMENT UK LTD
 
Legal Registered Office
NEWBURY
BERKSHIRE
 
Previous Names
NORSK DATA COMMUNICATION SERVICES LIMITED22/03/2005
NORSK DATA IP SERVICES LIMITED21/07/2000
Filing Information
Company Number 04032693
Date formed 2000-07-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-02-18
Type of accounts FULL
Last Datalog update: 2015-05-31 04:58:29
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 MOTIFACT SERVICE MANAGEMENT UK LTD

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL GROSSMAN
Company Secretary 2003-07-15
TERENCE WILLIAM BURT
Director 2003-07-15
NICHOLAS PAUL GROSSMAN
Director 2011-01-21
MARK STEVENS MCVEIGH
Director 2003-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY HARTOP
Director 2000-07-07 2003-10-01
PATRICK FORD
Company Secretary 2001-08-22 2003-07-15
SIMON GODSON LING
Company Secretary 2000-07-07 2001-08-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-07-07 2000-07-07
COMPANY DIRECTORS LIMITED
Nominated Director 2000-07-07 2000-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL GROSSMAN SYSTEM SOFTWARE SOLUTIONS LIMITED Company Secretary 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN NETSTORE GROUP LTD. Company Secretary 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN NETSTORE LIMITED Company Secretary 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 MANAGED OPERATIONS LIMITED Company Secretary 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN 2E2 MS LIMITED Company Secretary 2008-10-03 CURRENT 2002-09-24 Dissolved 2015-07-10
NICHOLAS PAUL GROSSMAN 2E2 SECURITY LIMITED Company Secretary 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 TECHNOLOGIES LIMITED Company Secretary 2008-10-03 CURRENT 2001-02-01 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN THE BREWTON GROUP LIMITED Company Secretary 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN COMPELSOLVE LIMITED Company Secretary 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
NICHOLAS PAUL GROSSMAN 2E2 PROPERTY GROUP LIMITED Company Secretary 2007-03-28 CURRENT 1990-10-04 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 PROPERTY LIMITED Company Secretary 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN ALLINITY LIMITED Company Secretary 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
NICHOLAS PAUL GROSSMAN 2E2 STORAGE LIMITED Company Secretary 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 DATA MANAGEMENT LIMITED Company Secretary 2005-09-14 CURRENT 1990-10-30 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 NETWORKS LIMITED Company Secretary 2004-07-07 CURRENT 2001-03-14 Dissolved 2014-01-21
NICHOLAS PAUL GROSSMAN 2E2 SOLUTIONS LIMITED Company Secretary 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN 2E2 SERVICES LIMITED Company Secretary 2003-07-15 CURRENT 1976-12-31 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN 2E2 UK LIMITED Company Secretary 2003-07-15 CURRENT 2000-10-16 Dissolved 2018-06-09
TERENCE WILLIAM BURT DIAGONAL QUEST LIMITED Director 2010-06-21 CURRENT 1999-10-01 Dissolved 2014-04-13
TERENCE WILLIAM BURT MORSE OVERSEAS HOLDINGS LIMITED Director 2010-06-21 CURRENT 1999-02-08 Dissolved 2014-04-13
TERENCE WILLIAM BURT XAYCE LIMITED Director 2010-06-21 CURRENT 1998-03-20 Dissolved 2013-10-01
TERENCE WILLIAM BURT DIAGONAL SOLUTIONS LIMITED Director 2010-06-21 CURRENT 1959-11-30 Dissolved 2013-10-01
TERENCE WILLIAM BURT DIAGONAL CONSULTING LIMITED Director 2010-06-21 CURRENT 1988-10-12 Dissolved 2013-10-01
TERENCE WILLIAM BURT DELPHIS EBT 1999 LIMITED Director 2010-06-21 CURRENT 2000-08-15 Dissolved 2013-10-01
TERENCE WILLIAM BURT MORSE LIMITED Director 2010-06-21 CURRENT 1995-09-25 Dissolved 2014-04-13
TERENCE WILLIAM BURT DIAGONAL LIMITED Director 2010-06-21 CURRENT 1987-08-07 Dissolved 2015-07-10
TERENCE WILLIAM BURT MORSE GROUP LIMITED Director 2010-06-21 CURRENT 1988-01-20 Dissolved 2017-06-02
TERENCE WILLIAM BURT SYSTEM SOFTWARE SOLUTIONS LIMITED Director 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
TERENCE WILLIAM BURT NETSTORE GROUP LTD. Director 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
TERENCE WILLIAM BURT NETSTORE LIMITED Director 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 MANAGED OPERATIONS LIMITED Director 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
TERENCE WILLIAM BURT 2E2 MS LIMITED Director 2008-10-03 CURRENT 2002-09-24 Dissolved 2015-07-10
TERENCE WILLIAM BURT 2E2 SECURITY LIMITED Director 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 TECHNOLOGIES LIMITED Director 2008-10-03 CURRENT 2001-02-01 Dissolved 2013-10-01
TERENCE WILLIAM BURT THE BREWTON GROUP LIMITED Director 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 PROPERTY GROUP LIMITED Director 2007-04-24 CURRENT 1990-10-04 Dissolved 2013-10-01
TERENCE WILLIAM BURT COMPELSOLVE LIMITED Director 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
TERENCE WILLIAM BURT 2E2 PROPERTY LIMITED Director 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
TERENCE WILLIAM BURT ALLINITY LIMITED Director 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
TERENCE WILLIAM BURT 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 STORAGE LIMITED Director 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 DATA MANAGEMENT LIMITED Director 2005-09-14 CURRENT 1990-10-30 Dissolved 2013-10-01
TERENCE WILLIAM BURT 2E2 SOLUTIONS LIMITED Director 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
TERENCE WILLIAM BURT 2E2 NETWORKS LIMITED Director 2003-12-18 CURRENT 2001-03-14 Dissolved 2014-01-21
TERENCE WILLIAM BURT 2E2 SERVICES LIMITED Director 2003-07-15 CURRENT 1976-12-31 Dissolved 2017-06-02
TERENCE WILLIAM BURT 2E2 UK LIMITED Director 2003-07-15 CURRENT 2000-10-16 Dissolved 2018-06-09
TERENCE WILLIAM BURT 2E2 GROUP LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2014-10-30
TERENCE WILLIAM BURT 2E2 LIMITED Director 2002-08-01 CURRENT 2002-08-01 Dissolved 2014-11-04
TERENCE WILLIAM BURT 2E2 TRAINING LIMITED Director 2001-11-22 CURRENT 2001-11-22 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN MORSE OVERSEAS HOLDINGS LIMITED Director 2010-06-21 CURRENT 1999-02-08 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN MORSE LIMITED Director 2010-06-21 CURRENT 1995-09-25 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN DIAGONAL LIMITED Director 2010-06-21 CURRENT 1987-08-07 Dissolved 2015-07-10
NICHOLAS PAUL GROSSMAN MORSE GROUP LIMITED Director 2010-06-21 CURRENT 1988-01-20 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN NETSTORE GROUP LTD. Director 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 MANAGED OPERATIONS LIMITED Director 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN 2E2 TECHNOLOGIES LIMITED Director 2008-10-03 CURRENT 2001-02-01 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN THE BREWTON GROUP LIMITED Director 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 PROPERTY LIMITED Director 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
NICHOLAS PAUL GROSSMAN 2E2 NETWORKS LIMITED Director 2007-03-05 CURRENT 2001-03-14 Dissolved 2014-01-21
NICHOLAS PAUL GROSSMAN 2E2 SERVICES LIMITED Director 2007-03-05 CURRENT 1976-12-31 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN 2E2 STORAGE LIMITED Director 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
NICHOLAS PAUL GROSSMAN 2E2 SOLUTIONS LIMITED Director 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
NICHOLAS PAUL GROSSMAN 2E2 GROUP LIMITED Director 2003-07-10 CURRENT 2003-07-09 Dissolved 2014-10-30
MARK STEVENS MCVEIGH ANCASTER MANAGEMENT LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
MARK STEVENS MCVEIGH NEXT GENERATION POWER LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
MARK STEVENS MCVEIGH FRGM LIMITED Director 2013-04-11 CURRENT 2012-01-13 Active
MARK STEVENS MCVEIGH SYSTEM SOFTWARE SOLUTIONS LIMITED Director 2008-10-03 CURRENT 1990-10-31 Dissolved 2013-10-01
MARK STEVENS MCVEIGH NETSTORE GROUP LTD. Director 2008-10-03 CURRENT 1997-11-21 Dissolved 2013-10-01
MARK STEVENS MCVEIGH NETSTORE LIMITED Director 2008-10-03 CURRENT 1997-10-08 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 MANAGED OPERATIONS LIMITED Director 2008-10-03 CURRENT 1996-05-22 Dissolved 2014-04-13
MARK STEVENS MCVEIGH 2E2 MS LIMITED Director 2008-10-03 CURRENT 2002-09-24 Dissolved 2015-07-10
MARK STEVENS MCVEIGH 2E2 SECURITY LIMITED Director 2008-10-03 CURRENT 1987-09-25 Dissolved 2013-10-01
MARK STEVENS MCVEIGH THE BREWTON GROUP LIMITED Director 2007-05-01 CURRENT 1998-07-03 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 PROPERTY GROUP LIMITED Director 2007-04-24 CURRENT 1990-10-04 Dissolved 2013-10-01
MARK STEVENS MCVEIGH COMPELSOLVE LIMITED Director 2007-03-28 CURRENT 1980-03-27 Dissolved 2014-05-20
MARK STEVENS MCVEIGH 2E2 PROPERTY LIMITED Director 2007-03-28 CURRENT 2001-02-15 Dissolved 2014-04-13
MARK STEVENS MCVEIGH ALLINITY LIMITED Director 2007-03-28 CURRENT 1998-09-08 Dissolved 2014-04-29
MARK STEVENS MCVEIGH 2E2 HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
MARK STEVENS MCVEIGH 2E2 INVESTMENTS LIMITED Director 2006-09-20 CURRENT 2006-09-08 Dissolved 2014-10-30
MARK STEVENS MCVEIGH 2E2 STORAGE LIMITED Director 2006-01-06 CURRENT 1992-02-12 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 DATA MANAGEMENT LIMITED Director 2005-09-14 CURRENT 1990-10-30 Dissolved 2013-10-01
MARK STEVENS MCVEIGH 2E2 SOLUTIONS LIMITED Director 2004-04-21 CURRENT 1996-06-20 Dissolved 2017-06-02
MARK STEVENS MCVEIGH 2E2 SERVICES LIMITED Director 2003-07-15 CURRENT 1976-12-31 Dissolved 2017-06-02
MARK STEVENS MCVEIGH 2E2 UK LIMITED Director 2003-07-15 CURRENT 2000-10-16 Dissolved 2018-06-09
MARK STEVENS MCVEIGH 2E2 GROUP LIMITED Director 2003-07-09 CURRENT 2003-07-09 Dissolved 2014-10-30
MARK STEVENS MCVEIGH 2E2 NETWORKS LIMITED Director 2002-12-20 CURRENT 2001-03-14 Dissolved 2014-01-21
MARK STEVENS MCVEIGH 2E2 LIMITED Director 2002-12-01 CURRENT 2002-08-01 Dissolved 2014-11-04

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
2014-02-18GAZ2STRUCK OFF AND DISSOLVED
2013-11-05GAZ1FIRST GAZETTE
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17LATEST SOC17/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-17AR0107/07/12 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 12/01/2012
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS MCVEIGH / 08/01/2012
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012
2012-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL GROSSMAN / 08/01/2012
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0107/07/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011
2011-02-07AP01DIRECTOR APPOINTED NICHOLAS PAUL GROSSMAN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0107/07/10 FULL LIST
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCVEIGH / 10/09/2009
2009-07-10363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-15363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-08-09353LOCATION OF REGISTER OF MEMBERS
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: THE MANOR HOUSE, BENHAM VALENCE SPEEN NEWBURY BERKSHIRE RG20 8LU
2007-08-09190LOCATION OF DEBENTURE REGISTER
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: THE COACH HOUSE, TURNERS DRIVE THATCHAM BERKSHIRE RG19 4QB
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2006-07-12190LOCATION OF DEBENTURE REGISTER
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-03-22CERTNMCOMPANY NAME CHANGED NORSK DATA COMMUNICATION SERVICE S LIMITED CERTIFICATE ISSUED ON 22/03/05
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: GLOBAL HOUSE ASHLEY AVENUE EPSOM SURREY KT18 5AD
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-05-24AUDAUDITOR'S RESIGNATION
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-11-07288bDIRECTOR RESIGNED
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: BENHAM VALENCE NEWBURY BUCKINGHAMSHIRE RG20 8LU
2003-08-01288bSECRETARY RESIGNED
2003-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-01288aNEW SECRETARY APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-14363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08MISCAUD RES - SECTION 394
2002-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment


Licences & Regulatory approval
We could not find any licences issued to MOTIFACT SERVICE MANAGEMENT UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-05
Fines / Sanctions
No fines or sanctions have been issued against MOTIFACT SERVICE MANAGEMENT UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2004-04-21 Satisfied GRESHAM LLP AS TRUSTEE FOR ITSELF AND THE REGISTERED HOLDERS FROM TIME TO TIME OF NOTES ISSUEDUNDER THE LOAN NOTE INSTRUMENTS (IN SUCH CAPACITY TRUSTEE)
DEBENTURE 2003-12-23 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-07-15 Satisfied GRESHAM LLP (TRUSTEE)
LEGAL CHARGE OVER CASH DEPOSIT 2001-03-30 Satisfied NICHOLAS ALLEN JAMES WHITTAKER
LEGAL CHARGE OVER CASH DEPOSIT 2000-09-25 Satisfied NICHOLAS ALLEN JAMES WHITTAKER
LEGAL CHARGE OVER CASH DEPOSIT 2000-09-25 Satisfied NIGEL DAVID STEWART
LEGAL CHARGE OVER CASH DEPOSIT 2000-09-25 Satisfied EUGENE DANIEL BOYLE
LEGAL CHARGE OVER CASH DEPOSIT 2000-09-25 Satisfied JOHN RIDD
LEGAL CHARGE OVER CASH DEPOSIT 2000-09-25 Satisfied TRACEY RIDD
Intangible Assets
Patents
We have not found any records of MOTIFACT SERVICE MANAGEMENT UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOTIFACT SERVICE MANAGEMENT UK LTD
Trademarks
We have not found any records of MOTIFACT SERVICE MANAGEMENT UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTIFACT SERVICE MANAGEMENT UK 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 (62020 - Information technology consultancy activities) as MOTIFACT SERVICE MANAGEMENT UK LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MOTIFACT SERVICE MANAGEMENT UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOTIFACT SERVICE MANAGEMENT UK LTDEvent Date2013-11-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTIFACT SERVICE MANAGEMENT UK 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 MOTIFACT SERVICE MANAGEMENT UK 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.