Background WavePink WaveYellow Wave

MOTABILITY ENTERPRISES LIMITED (01786053)

MOTABILITY ENTERPRISES LIMITED (01786053) is an active UK company. incorporated on 25 January 1984. with registered office in Harlow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MOTABILITY ENTERPRISES LIMITED has been registered for 42 years. Current directors include CARTWRIGHT, Richard John, FLETCHER, Nigel Owen, PARKER, Gary.

Company Number
01786053
Status
active
Type
ltd
Incorporated
25 January 1984
Age
42 years
Address
Warwick House, Stadium Way, Harlow, CM19 5PX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARTWRIGHT, Richard John, FLETCHER, Nigel Owen, PARKER, Gary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTABILITY ENTERPRISES LIMITED

MOTABILITY ENTERPRISES LIMITED is an active company incorporated on 25 January 1984 with the registered office located in Harlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MOTABILITY ENTERPRISES LIMITED was registered 42 years ago.(SIC: 64999)

Status

active

Active since 42 years ago

Company No

01786053

LTD Company

Age

42 Years

Incorporated 25 January 1984

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 22 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Warwick House, Stadium Way Roydon Road Harlow, CM19 5PX,

Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CARTWRIGHT, Richard John

Active
Warwick House, Stadium Way, HarlowCM19 5PX
Born August 1985
Director
Appointed 06 Jul 2021

FLETCHER, Nigel Owen

Active
Warwick House, Stadium Way, HarlowCM19 5PX
Born March 1976
Director
Appointed 22 Mar 2024

PARKER, Gary

Active
Warwick House, Stadium Way, HarlowCM19 5PX
Born August 1963
Director
Appointed 29 Mar 2018

DOSHI, Vijay

Resigned
Warwick House, Stadium Way, HarlowCM19 5PX
Secretary
Appointed 22 Dec 2015
Resigned 29 Mar 2018

GADHIA, Anil Harilal

Resigned
Warwick House, Stadium Way, HarlowCM19 5PX
Secretary
Appointed 29 Mar 2018
Resigned 01 Jul 2025

KEEN, Kenneth Charles

Resigned
2 Greenways, Waltham CrossEN7 5JY
Secretary
Appointed N/A
Resigned 30 Jul 1993

MUDDIMAN, Noel

Resigned
8, Old HarlowCM17 0JD
Secretary
Appointed 07 Aug 1995
Resigned 17 Feb 2004

SKINNER, Victoria

Resigned
London Road, Saffron WaldenCB11 4ED
Secretary
Appointed 14 Nov 2014
Resigned 22 Dec 2015

SPILMAN, Gary

Resigned
Warwick House, Stadium Way, HarlowCM19 5PX
Secretary
Appointed 12 Jul 2004
Resigned 14 Nov 2014

WILLIS, Simon Peter

Resigned
28 Church Road, LondonTW11 8PB
Secretary
Appointed 01 Jun 1993
Resigned 31 Jan 1995

ATKINSON, Paul

Resigned
Warwick House, Stadium Way, HarlowCM19 5PX
Born April 1963
Director
Appointed 21 May 2018
Resigned 29 Jul 2019

BEARD, Allan Geoffrey

Resigned
51 Rectory Park, South CroydonCR2 9JR
Born October 1919
Director
Appointed N/A
Resigned 28 Jun 2001

BRERETON, Donald

Resigned
1 Deepdene Close, LondonE11 1PG
Born July 1945
Director
Appointed 12 Jul 2004
Resigned 06 Jan 2009

COWELL, Richard John

Resigned
15 Wyldwood Close, Old HarlowCM17 0JD
Born October 1942
Director
Appointed 03 Dec 1996
Resigned 24 Jul 2003

DOSHI, Vijay Chandrakant

Resigned
Warwick House, Stadium Way, HarlowCM19 5PX
Born June 1967
Director
Appointed 29 Mar 2018
Resigned 07 Dec 2018

DUCKWORTH OBE, Stephen, Dr

Resigned
Warwick House, Stadium Way, HarlowCM19 5PX
Born January 1960
Director
Appointed 19 Mar 2019
Resigned 06 Jul 2021

GOTFRAIND, Hazel

Resigned
Warwick House, Stadium Way, HarlowCM19 5PX
Born November 1952
Director
Appointed 12 Jul 2004
Resigned 09 Apr 2018

GRYS, Barry Le

Resigned
Warwick House, Stadium Way, HarlowCM19 5PX
Born July 1959
Director
Appointed 30 Jul 2019
Resigned 22 Mar 2024

MUDDIMAN, Noel

Resigned
8, Old HarlowCM17 0JD
Born December 1943
Director
Appointed 03 Dec 1996
Resigned 17 Feb 2004

O'MAHONY, Declan Vincent

Resigned
Warwick House, Stadium Way, HarlowCM19 5PX
Born July 1959
Director
Appointed 07 Jan 2011
Resigned 29 Mar 2018

SPILMAN, Gary

Resigned
Warwick House, Stadium Way, HarlowCM19 5PX
Born May 1958
Director
Appointed 24 Jul 2003
Resigned 07 Nov 2014

STAFFORD, Roland Eric

Resigned
Homefield, LymingtonSO41 3TJ
Born February 1925
Director
Appointed N/A
Resigned 03 Dec 1996

Persons with significant control

1

Motability

Active
Roydon Road, HarlowCM19 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Resolution
18 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
20 October 2006
287Change of Registered Office
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
5 March 1996
287Change of Registered Office
Legacy
8 February 1996
363b363b
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
21 January 1994
288288
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
5 June 1993
288288
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
21 January 1991
363aAnnual Return
Legacy
10 July 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
7 June 1989
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Resolution
23 February 1989
RESOLUTIONSResolutions
Legacy
21 March 1988
363363
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87