Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

E-MOTIVE HOLDINGS LTD

LEEWARD HOUSE FITZROY ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3LJ,
Company Registration Number
10130120
Private Limited Company
Active

Company Overview

About E-motive Holdings Ltd
E-MOTIVE HOLDINGS LTD was founded on 2016-04-18 and has its registered office in Exeter. The organisation's status is listed as "Active". E-motive Holdings Ltd 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
E-MOTIVE HOLDINGS LTD
 
Legal Registered Office
LEEWARD HOUSE FITZROY ROAD
EXETER BUSINESS PARK
EXETER
DEVON
EX1 3LJ
 
Previous Names
ELECTRIC MOTIVE POWER LIMITED23/09/2021
HYBRID MOTIVE POWER (HMP) LIMITED07/12/2017
Filing Information
Company Number 10130120
Company ID Number 10130120
Date formed 2016-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:00:48
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 E-MOTIVE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
NICHOLAS CROSS
Company Secretary 2016-09-14
NICHOLAS JOHN CROSS
Director 2016-06-07
DUNCAN JAMES HERMER
Director 2016-06-07
BRUCE WILLIAM PALMER
Director 2016-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DUKE
Director 2016-04-18 2016-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CROSS DE-ION LIMITED Director 2017-08-04 CURRENT 2017-08-02 Active
NICHOLAS JOHN CROSS E-TRACTION LIMITED Director 2017-08-04 CURRENT 2017-08-02 Active - Proposal to Strike off
NICHOLAS JOHN CROSS SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
NICHOLAS JOHN CROSS SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
NICHOLAS JOHN CROSS POLAR CORPORATE LIMITED Director 2016-07-08 CURRENT 2016-06-29 Active
NICHOLAS JOHN CROSS PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
NICHOLAS JOHN CROSS PFCC LIMITED Director 2013-09-02 CURRENT 2012-08-21 Liquidation
DUNCAN JAMES HERMER ORNSKOLD LTD Director 2016-08-10 CURRENT 2016-08-10 Active
DUNCAN JAMES HERMER CLAREMONT ENGINEERING LTD Director 2009-09-22 CURRENT 2007-09-18 Liquidation

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
2023-07-27CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-07-08SH0116/06/22 STATEMENT OF CAPITAL GBP 100
2022-06-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16SH19Statement of capital on 2022-06-16 GBP 94.46995
2022-06-16SH20Statement by Directors
2022-06-16CAP-SSSolvency Statement dated 08/06/22
2022-06-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Subdiv 08/06/2022
2022-06-15SH02Sub-division of shares on 2022-06-09
2022-03-31RES13Resolutions passed:
  • Company business 11/02/2022
2021-09-23RES15CHANGE OF COMPANY NAME 23/09/21
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 101301200001
2020-11-25DISS40Compulsory strike-off action has been discontinued
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-11-19PSC05Change of details for Polar Corporate Limited as a person with significant control on 2020-06-30
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL NEWHAM REED
2020-02-10CH01Director's details changed for Dan Regan on 2020-02-10
2020-01-28CH01Director's details changed for Mr Bruce William Palmer on 2020-01-23
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Venn Farm Units Kings Mill Road Cullompton Devon EX15 1QN England
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
2020-01-23AP01DIRECTOR APPOINTED MR SAMUEL NEWHAM REED
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CROSS
2019-11-22TM02Termination of appointment of Nicholas Cross on 2019-11-18
2019-09-27AP01DIRECTOR APPOINTED DAN REGAN
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES HERMER
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-11PSC05Change of details for Polar Corporate Limited as a person with significant control on 2018-07-11
2018-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS CROSS on 2018-07-10
2018-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-06-13SH0121/11/17 STATEMENT OF CAPITAL GBP 100
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 95
2018-06-05SH06Cancellation of shares. Statement of capital on 2017-11-21 GBP 95.00
2018-06-05SH03Purchase of own shares
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM Senate Court Southernhay Gardens Exeter EX1 1NT England
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Southgate House Magdalen Street Exeter EX2 4HY England
2018-01-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07RES15CHANGE OF COMPANY NAME 07/12/17
2017-12-07CERTNMCOMPANY NAME CHANGED HYBRID MOTIVE POWER (HMP) LIMITED CERTIFICATE ISSUED ON 07/12/17
2017-12-06SH06Cancellation of shares. Statement of capital on 2017-10-03 GBP 96
2017-12-06SH0103/10/17 STATEMENT OF CAPITAL GBP 100
2017-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 98
2017-11-21SH0625/10/17 STATEMENT OF CAPITAL GBP 98
2017-11-21SH0625/10/17 STATEMENT OF CAPITAL GBP 98
2017-11-15SH0125/10/17 STATEMENT OF CAPITAL GBP 100
2017-10-13AA01Previous accounting period extended from 30/04/17 TO 30/09/17
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 31 Lincoln Road Exwick Exeter Devon EX4 2DZ England
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-21PSC02Notification of Polar Corporate Limited as a person with significant control on 2017-04-06
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2017 FROM SOUTHGATE HOUSE 59 MAGDALEN ST EXETER DEVON EX2 4HY UNITED KINGDOM
2017-06-30SH0605/06/17 STATEMENT OF CAPITAL GBP 97.00
2017-06-30SH0105/06/17 STATEMENT OF CAPITAL GBP 100
2017-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-12SH0125/04/17 STATEMENT OF CAPITAL GBP 100
2017-06-06SH0625/04/17 STATEMENT OF CAPITAL GBP 97
2017-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-21SH0127/03/17 STATEMENT OF CAPITAL GBP 100
2017-04-21SH0627/03/17 STATEMENT OF CAPITAL GBP 98
2017-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-07SH0615/02/17 STATEMENT OF CAPITAL GBP 93.00
2017-03-07SH0115/02/17 STATEMENT OF CAPITAL GBP 100.00
2017-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-23RES01ADOPT ARTICLES 05/09/2016
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22SH0101/08/16 STATEMENT OF CAPITAL GBP 100
2016-09-14AP03SECRETARY APPOINTED MR NICHOLAS CROSS
2016-08-26AP01DIRECTOR APPOINTED MR BRUCE WILLIAM PALMER
2016-06-29AR0128/06/16 FULL LIST
2016-06-07AP01DIRECTOR APPOINTED MR DUNCAN JAMES HERMER
2016-06-07AP01DIRECTOR APPOINTED MR NICK CROSS
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE
2016-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to E-MOTIVE HOLDINGS 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 E-MOTIVE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of E-MOTIVE HOLDINGS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 E-MOTIVE HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of E-MOTIVE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for E-MOTIVE HOLDINGS LTD
Trademarks
We have not found any records of E-MOTIVE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E-MOTIVE HOLDINGS 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 (29100 - Manufacture of motor vehicles) as E-MOTIVE HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where E-MOTIVE HOLDINGS 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 E-MOTIVE HOLDINGS 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 E-MOTIVE HOLDINGS 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.