Background WavePink WaveYellow Wave

MOTA LIMITED (00661012)

MOTA LIMITED (00661012) is an active UK company. incorporated on 30 May 1960. with registered office in Aberdare. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOTA LIMITED has been registered for 65 years. Current directors include LLEWELLYN, Martyn Evan Rhys, LLEWELLYN, Sarah Catherine.

Company Number
00661012
Status
active
Type
ltd
Incorporated
30 May 1960
Age
65 years
Address
Hirwaun House Hirwaun Industrial Estate, Aberdare, CF44 9UL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LLEWELLYN, Martyn Evan Rhys, LLEWELLYN, Sarah Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTA LIMITED

MOTA LIMITED is an active company incorporated on 30 May 1960 with the registered office located in Aberdare. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOTA LIMITED was registered 65 years ago.(SIC: 68209)

Status

active

Active since 65 years ago

Company No

00661012

LTD Company

Age

65 Years

Incorporated 30 May 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MOTA INVESTMENTS LIMITED
From: 30 May 1960To: 21 September 2015
Contact
Address

Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare, CF44 9UL,

Previous Addresses

Graig Park Farm Graig Road Lisvane Cardiff CF14 0UF
From: 30 May 1960To: 22 September 2015
Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Director Left
May 14
Director Joined
May 15
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Oct 23
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LLEWELLYN, Martyn Evan Rhys

Active
Hirwaun Industrial Estate, AberdareCF44 9UL
Secretary
Appointed 02 Dec 1991

LLEWELLYN, Martyn Evan Rhys

Active
Hirwaun Industrial Estate, AberdareCF44 9UL
Born July 1974
Director
Appointed 24 Aug 1993

LLEWELLYN, Sarah Catherine

Active
Hirwaun Industrial Estate, AberdareCF44 9UL
Born November 1974
Director
Appointed 16 Apr 2015

WILLIAMS, Elsie Madeline

Resigned
1 Penylan, Llancarfan
Secretary
Appointed N/A
Resigned 04 Oct 1991

LLEWELLYN, Rose Mary

Resigned
Graig Park Farm, LisvaneCF14 0UF
Born October 1938
Director
Appointed N/A
Resigned 08 Mar 2014

WILLIAMS, Elsie Madeline

Resigned
1 Penylan, Llancarfan
Born November 1909
Director
Appointed N/A
Resigned 04 Oct 1991

Persons with significant control

1

Mr Martyn Evan Rhys Llewellyn

Active
Hirwaun Industrial Estate, AberdareCF44 9UL
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Resolution
23 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
7 April 1992
363b363b
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87