Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTIF 8 LIMITED
Company Information for

MOTIF 8 LIMITED

701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT,
Company Registration Number
04812573
Private Limited Company
Active

Company Overview

About Motif 8 Ltd
MOTIF 8 LIMITED was founded on 2003-06-26 and has its registered office in Stonehouse. The organisation's status is listed as "Active". Motif 8 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
MOTIF 8 LIMITED
 
Legal Registered Office
701 STONEHOUSE PARK
SPERRY WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3UT
Other companies in GL10
 
Filing Information
Company Number 04812573
Company ID Number 04812573
Date formed 2003-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB811026973  
Last Datalog update: 2023-09-05 13:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTIF 8 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.

Company Officers of MOTIF 8 LIMITED

Current Directors
Officer Role Date Appointed
ALLAN GEOFFREY PLANT
Company Secretary 2003-06-26
ALLAN GEOFFREY PLANT
Director 2006-08-01
LYNN PLANT
Director 2003-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-06-26 2003-06-26
WATERLOW NOMINEES LIMITED
Nominated Director 2003-06-26 2003-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN GEOFFREY PLANT ROADSHOW-IN-A-BOX LTD Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2017-12-19
ALLAN GEOFFREY PLANT EXHIBITION-IN-A-BOX LTD Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2017-12-19
ALLAN GEOFFREY PLANT MOBEX LTD Director 2004-11-23 CURRENT 1996-09-26 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
2023-09-01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12DIRECTOR APPOINTED MR ALLAN GEOFFREY PLANT
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-02-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2019-11-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GEOFFREY PLANT
2019-01-09AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-06-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-16DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-02-02SH08Change of share class name or designation
2017-01-31RES12Resolution of varying share rights or name
2017-01-31RES13AUTHORISED SHARE CAPITAL DISPENSED WITH 28/11/2016
2017-01-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0123/08/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-26CH03SECRETARY'S DETAILS CHNAGED FOR ALLAN GEOFFREY PLANT on 2014-08-21
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN PLANT / 21/08/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY PLANT / 21/08/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN PLANT / 21/08/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY PLANT / 21/08/2014
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM 17 Well Hill, Minchinhampton Stroud Gloucestershire GL6 9JE
2014-04-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0126/06/13 ANNUAL RETURN FULL LIST
2013-02-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0126/06/12 ANNUAL RETURN FULL LIST
2012-08-08MG01Particulars of a mortgage or charge / charge no: 1
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-26AR0126/06/11 FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN PLANT / 20/06/2011
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-27AR0126/06/10 FULL LIST
2010-01-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-24288cSECRETARY'S CHANGE OF PARTICULARS / ALLAN PLANT / 23/07/2009
2009-07-24363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-11-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-31363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-17288aNEW DIRECTOR APPOINTED
2006-07-31363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-30363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-07-05288aNEW DIRECTOR APPOINTED
2003-07-05288bDIRECTOR RESIGNED
2003-07-05288aNEW SECRETARY APPOINTED
2003-07-05288bSECRETARY RESIGNED
2003-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOTIF 8 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 MOTIF 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2012-08-08 Outstanding ALLAN PLANT
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 MOTIF 8 LIMITED

Intangible Assets
Patents
We have not found any records of MOTIF 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTIF 8 LIMITED
Trademarks
We have not found any records of MOTIF 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTIF 8 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as MOTIF 8 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MOTIF 8 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 MOTIF 8 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 MOTIF 8 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.