Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 MOTIVES LIMITED
Company Information for

10 MOTIVES LIMITED

BUILDING 7, CHISWICK BUSINESS PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG,
Company Registration Number
07934188
Private Limited Company
Active

Company Overview

About 10 Motives Ltd
10 MOTIVES LIMITED was founded on 2012-02-02 and has its registered office in London. The organisation's status is listed as "Active". 10 Motives Limited is a Private Limited Company 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
10 MOTIVES LIMITED
 
Legal Registered Office
BUILDING 7, CHISWICK BUSINESS PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YG
Other companies in CW11
 
Filing Information
Company Number 07934188
Company ID Number 07934188
Date formed 2012-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
Last Datalog update: 2023-07-05 19:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 MOTIVES 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 10 MOTIVES LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2016-09-09
NIGEL GRAEME HARDY
Director 2016-04-20
WILLIAM RICHARD DARVELL HILL
Director 2018-06-27
ALEXANDER KOLPAKOV
Director 2018-06-27
DIMITRI ALEXANDROS TOUNIS
Director 2018-06-27
GEMMA BRIDGET WEBB
Director 2018-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICO PINTO MONTEIRO
Director 2016-04-20 2018-06-28
RENATA MORAES MACHADO
Director 2017-01-30 2018-06-28
ARTHUR JOSEPH DEVLIN
Director 2012-02-02 2017-04-20
ANTHONY MARTIN JONES
Director 2012-02-02 2017-04-20
HAUKE PAASCH
Director 2016-04-20 2016-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GRAEME HARDY NICOVENTURES RETAIL (UK) LIMITED Director 2018-06-27 CURRENT 2016-06-16 Active
NIGEL GRAEME HARDY BRITISH AMERICAN TOBACCO UK LIMITED Director 2017-12-01 CURRENT 1989-02-13 Active
NIGEL GRAEME HARDY TEN MOTIVES LIMITED Director 2016-04-20 CURRENT 2008-11-25 Active
WILLIAM RICHARD DARVELL HILL NICOVENTURES RETAIL (UK) LIMITED Director 2018-06-27 CURRENT 2016-06-16 Active
WILLIAM RICHARD DARVELL HILL TEN MOTIVES LIMITED Director 2018-06-27 CURRENT 2008-11-25 Active
WILLIAM RICHARD DARVELL HILL BRITISH AMERICAN TOBACCO UK LIMITED Director 2016-10-25 CURRENT 1989-02-13 Active
ALEXANDER KOLPAKOV NICOVENTURES RETAIL (UK) LIMITED Director 2018-06-27 CURRENT 2016-06-16 Active
ALEXANDER KOLPAKOV TEN MOTIVES LIMITED Director 2018-06-27 CURRENT 2008-11-25 Active
DIMITRI ALEXANDROS TOUNIS TEN MOTIVES LIMITED Director 2018-06-27 CURRENT 2008-11-25 Active
DIMITRI ALEXANDROS TOUNIS BRITISH AMERICAN TOBACCO UK LIMITED Director 2017-12-01 CURRENT 1989-02-13 Active
GEMMA BRIDGET WEBB NICOVENTURES RETAIL (UK) LIMITED Director 2018-06-27 CURRENT 2016-06-16 Active
GEMMA BRIDGET WEBB TEN MOTIVES LIMITED Director 2018-06-27 CURRENT 2008-11-25 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
2023-11-28Resolutions passed:<ul><li>Resolution Cancel share premium 22/11/2023</ul>
2023-11-28Resolutions passed:<ul><li>Resolution Cancel share premium 22/11/2023<li>Resolution reduction in capital</ul>
2023-11-28Solvency Statement dated 22/11/23
2023-11-28Statement by Directors
2023-11-28Statement of capital on GBP 1
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-26DIRECTOR APPOINTED SUSANNA DE IESU
2023-04-24APPOINTMENT TERMINATED, DIRECTOR CARL FREDRIK SAMAN SVENSSON
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24APPOINTMENT TERMINATED, DIRECTOR JOANA GARSVAITE
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANA GARSVAITE
2022-08-11AP01DIRECTOR APPOINTED ZELIHA CEREN OZMEN ERYAVUZ
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MICHAEL JONES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CH01Director's details changed for on
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-17CH01Director's details changed for Joana Garsvaite on 2020-09-30
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30AP03Appointment of Shital Mehta as company secretary on 2020-09-28
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 1 Eton Street Richmond TW9 1EF England
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA BRIDGET WEBB
2020-05-18TM02Termination of appointment of Jessica Haynes on 2020-04-03
2020-03-09AP01DIRECTOR APPOINTED CARL FREDRIK SAMAN SVENSSON
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAEME HARDY
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED JOANA GARSVAITE
2019-09-06AP01DIRECTOR APPOINTED JOANA GARSVAITE
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KOLPAKOV
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KOLPAKOV
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA MUNDAY on 2019-03-02
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM Globe House 1 Water Street London WC2R 3LA England
2019-01-10AP03Appointment of Jessica Munday as company secretary on 2018-12-18
2019-01-10TM02Termination of appointment of Sophie Louise Edmonds Kerr on 2018-12-18
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-07-11AP01DIRECTOR APPOINTED GEMMA BRIDGET WEBB
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RENATA MORAES MACHADO
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICO MONTEIRO
2018-07-05AP01DIRECTOR APPOINTED ALEXANDER KOLPAKOV
2018-07-05AP01DIRECTOR APPOINTED MR WILLIAM RICHARD DARVELL HILL
2018-07-05AP01DIRECTOR APPOINTED MR DIMITRI ALEXANDROS TOUNIS
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DEVLIN
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-02-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30AP01DIRECTOR APPOINTED RENATA MORAES MACHADO
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HAUKE PAASCH
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 110
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-27AP03Appointment of Mrs Sophie Louise Edmonds Kerr as company secretary on 2016-09-09
2016-06-15SH08Change of share class name or designation
2016-05-31AP01DIRECTOR APPOINTED NIGEL GRAEME HARDY
2016-05-27AP01DIRECTOR APPOINTED HAUKE PAASCH
2016-05-27AP01DIRECTOR APPOINTED MR FREDERICO PINTO MONTEIRO
2016-05-26SH10Particulars of variation of rights attached to shares
2016-05-09AA01CURRSHO FROM 30/04/2017 TO 31/12/2016
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM EDWIN FODEN BUILDING MOSS LANE SANDBACH CHESHIRE CW11 3AE
2016-05-09RES12VARYING SHARE RIGHTS AND NAMES
2016-05-09RES12VARYING SHARE RIGHTS AND NAMES
2016-05-09RES12VARYING SHARE RIGHTS AND NAMES
2016-05-09RES01ADOPT ARTICLES 20/04/2016
2016-05-09RES12VARYING SHARE RIGHTS AND NAMES
2016-03-11MEM/ARTSARTICLES OF ASSOCIATION
2016-03-11RES01ALTER ARTICLES 21/11/2014
2016-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15
2016-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 110
2015-10-13AR0113/10/15 FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 110
2015-01-13AR0127/10/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOSEPH DEVLIN / 01/03/2014
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM EDWIN FODEN BUILDING MOSS LANE SANDBACH CHESHIRE CW11 3AE ENGLAND
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM SUITES 1-5 EDWIN FODEN BUILDING MOSS LANE SANDBACH CHESHIRE CW11 3AE
2015-01-13AR0127/10/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOSEPH DEVLIN / 01/03/2014
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM EDWIN FODEN BUILDING MOSS LANE SANDBACH CHESHIRE CW11 3AE ENGLAND
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM SUITES 1-5 EDWIN FODEN BUILDING MOSS LANE SANDBACH CHESHIRE CW11 3AE
2014-06-05AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-03MEM/ARTSARTICLES OF ASSOCIATION
2014-06-03SH02SUB-DIVISION 09/05/14
2014-06-03RES01ALTER ARTICLES 09/05/2014
2014-06-03RES13SUB DIV 09/05/2014
2014-06-03SH0109/05/14 STATEMENT OF CAPITAL GBP 110
2014-06-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-28AR0127/10/13 FULL LIST
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM UNIT 3 10 CONGLETON ROAD SANDBACH CW11 1HJ ENGLAND
2013-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-03-05AR0102/02/13 FULL LIST
2012-02-27AA01CURREXT FROM 28/02/2013 TO 30/04/2013
2012-02-14AP01DIRECTOR APPOINTED MR ANTHONY MARTIN JONES
2012-02-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 10 MOTIVES 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 10 MOTIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 MOTIVES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-30

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 10 MOTIVES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-02 £ 100
Shareholder Funds 2012-02-02 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 MOTIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 MOTIVES LIMITED
Trademarks
We have not found any records of 10 MOTIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 MOTIVES 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 (32990 - Other manufacturing n.e.c.) as 10 MOTIVES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 10 MOTIVES 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 10 MOTIVES 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 10 MOTIVES 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.