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

MOTIVES GROUP LIMITED

VICTORIA HOUSE, 1-3 COLLEGE HILL, LONDON, EC4R 2RA,
Company Registration Number
04195124
Private Limited Company
Active

Company Overview

About Motives Group Ltd
MOTIVES GROUP LIMITED was founded on 2001-04-05 and has its registered office in London. The organisation's status is listed as "Active". Motives Group Limited is a Private Limited Company registered in 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
MOTIVES GROUP LIMITED
 
Legal Registered Office
VICTORIA HOUSE
1-3 COLLEGE HILL
LONDON
EC4R 2RA
Other companies in EC4R
 
Filing Information
Company Number 04195124
Company ID Number 04195124
Date formed 2001-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB773699565  
Last Datalog update: 2024-06-05 08:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTIVES GROUP LIMITED
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.
Companies with same name MOTIVES GROUP LIMITED
The following companies were found which have the same name as MOTIVES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTIVES GROUP (CHINA) LIMITED Dissolved Company formed on the 2006-02-17

Company Officers of MOTIVES GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY WAXMAN
Company Secretary 2001-04-05
AIDAN PATRICK MAHONEY
Director 2001-04-05
MATTHEW SIMON WOODCOCK
Director 2001-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ALBERT BURGESS
Director 2001-10-24 2008-10-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-04-05 2001-04-05
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-04-05 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY WAXMAN 29 HAMPTON ROAD LTD Company Secretary 2005-02-21 CURRENT 2005-02-21 Active
AIDAN PATRICK MAHONEY MOTIVES LONDON LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
AIDAN PATRICK MAHONEY INTERIOR MOTIVES INTERNATIONAL LIMITED Director 1998-04-01 CURRENT 1991-06-21 Active
MATTHEW SIMON WOODCOCK MOTIVES LONDON LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
MATTHEW SIMON WOODCOCK MELFORD PARK MANAGEMENT COMPANY LIMITED Director 2008-11-10 CURRENT 1999-04-06 Active
MATTHEW SIMON WOODCOCK THE FOX HOUSE RESIDENTS' CO LIMITED Director 2005-12-14 CURRENT 1997-09-09 Active
MATTHEW SIMON WOODCOCK INTERIOR MOTIVES INTERNATIONAL LIMITED Director 2001-08-21 CURRENT 1991-06-21 Active
MATTHEW SIMON WOODCOCK INTERIOR MOTIVES LIMITED Director 2001-08-21 CURRENT 1981-09-14 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
2024-04-08CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-02-05AA01Current accounting period extended from 31/01/19 TO 30/06/19
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21TM02Termination of appointment of Stephen Anthony Waxman on 2018-09-20
2018-09-21AP03Appointment of Mr Matthew Simon Woodcock as company secretary on 2018-09-20
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 103793.5
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 103793.5
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-19LATEST SOC19/04/15 STATEMENT OF CAPITAL;GBP 103793.5
2015-04-19AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-19CH01Director's details changed for Aidan Patrick Mahoney on 2014-05-16
2014-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM Broken Wharf House 2 Broken Wharf London EC4V 3DT
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 103793.5
2014-04-29AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-04-12AR0105/04/13 ANNUAL RETURN FULL LIST
2012-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-05-07AR0105/04/12 ANNUAL RETURN FULL LIST
2011-05-26AR0105/04/11 ANNUAL RETURN FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-12AA01Previous accounting period extended from 30/11/10 TO 31/01/11
2010-07-12AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-26AR0105/04/10 ANNUAL RETURN FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-14363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BURGESS
2008-08-21AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-23363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: CANADA HOUSE 29 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QE
2007-05-18363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
2006-08-15AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-03363aRETURN MADE UP TO 05/04/06; NO CHANGE OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-10363aRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-17AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-11363aRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: ENGRAVERS HOUSE 35 WICK ROAD TEDDINGTON MIDDLESEX TW11 9DN
2003-08-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-08288cDIRECTOR'S PARTICULARS CHANGED
2003-05-08363aRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-04-23363aRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-01-16225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/11/01
2001-11-01288aNEW DIRECTOR APPOINTED
2001-10-31SASHARES AGREEMENT OTC
2001-10-3188(2)RAD 21/08/01--------- £ SI 37935@.1=3793 £ IC 100001/103794
2001-09-2788(2)RAD 21/08/01--------- £ SI 1000000@.1=100000 £ IC 1/100001
2001-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-13123NC INC ALREADY ADJUSTED 21/08/01
2001-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-13122S-DIV 21/08/01
2001-09-13RES04£ NC 1000/125000 21/08
2001-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-13RES12VARYING SHARE RIGHTS AND NAMES
2001-09-01395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04288bDIRECTOR RESIGNED
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04288aNEW SECRETARY APPOINTED
2001-05-04288bSECRETARY RESIGNED
2001-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOTIVES GROUP LIMITED 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 MOTIVES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-08-01 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
DEBENTURE 2001-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-22 Satisfied CHRISTOPHER LYTH AND ANNE JULIETTE MARIE ANGELE LYTH
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTIVES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MOTIVES GROUP LIMITED registering or being granted any patents
Domain Names

MOTIVES GROUP LIMITED owns 1 domain names.

motives.co.uk  

Trademarks
We have not found any records of MOTIVES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTIVES GROUP LIMITED. 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 (43999 - Other specialised construction activities n.e.c.) as MOTIVES GROUP LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MOTIVES GROUP LIMITED 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 MOTIVES GROUP LIMITED 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 MOTIVES GROUP LIMITED 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.