Background WavePink WaveYellow Wave

MOTIVATIONAL SYSTEMS LIMITED (02925065)

MOTIVATIONAL SYSTEMS LIMITED (02925065) is an active UK company. incorporated on 3 May 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. MOTIVATIONAL SYSTEMS LIMITED has been registered for 31 years. Current directors include COLLETT, Philip.

Company Number
02925065
Status
active
Type
ltd
Incorporated
3 May 1994
Age
31 years
Address
14 Gresham Gardens, London, NW11 8PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLETT, Philip
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTIVATIONAL SYSTEMS LIMITED

MOTIVATIONAL SYSTEMS LIMITED is an active company incorporated on 3 May 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. MOTIVATIONAL SYSTEMS LIMITED was registered 31 years ago.(SIC: 70229, 85590)

Status

active

Active since 31 years ago

Company No

02925065

LTD Company

Age

31 Years

Incorporated 3 May 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

14 Gresham Gardens London, NW11 8PB,

Previous Addresses

74 Brent Street London NW4 2ES England
From: 5 August 2021To: 20 December 2022
Inspire House 8a Accommodation Road London NW11 8ED England
From: 19 July 2018To: 5 August 2021
357 Euston Road London NW1 3AL
From: 27 May 2010To: 19 July 2018
29 Warren Street London W1T 5NE
From: 15 December 2009To: 27 May 2010
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 3 May 1994To: 15 December 2009
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
May 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COLLETT, Philip

Active
Gresham Gardens, LondonNW11 8PB
Born October 1955
Director
Appointed N/A

COLLETT, Susan

Resigned
34 Albion Hill, LoughtonIG10 4RD
Secretary
Appointed N/A
Resigned 01 Jun 2004

FS SECRETARIAL LIMITED

Resigned
19-20 Bourne Court, Woodford GreenIG8 8HD
Corporate secretary
Appointed 01 Jun 2004
Resigned 01 Oct 2009

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 03 May 1994
Resigned 03 May 1994

COLLETT, Susan

Resigned
34 Albion Hill, LoughtonIG10 4RD
Born July 1957
Director
Appointed 01 Jun 1998
Resigned 01 Jun 2004

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 03 May 1994
Resigned 03 May 1994

Persons with significant control

1

Mr Philip Collett

Active
Gresham Gardens, LondonNW11 8PB
Born October 1955

Nature of Control

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

Filing History

95

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Legacy
31 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Legacy
7 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 June 2009
363aAnnual Return
Legacy
6 June 2009
287Change of Registered Office
Legacy
5 June 2009
288cChange of Particulars
Accounts Amended With Made Up Date
27 December 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
1 October 2007
287Change of Registered Office
Legacy
17 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
288cChange of Particulars
Legacy
25 May 2005
288cChange of Particulars
Legacy
21 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
10 June 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
88(2)R88(2)R
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
123Notice of Increase in Nominal Capital
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
26 June 1998
287Change of Registered Office
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
31 July 1995
363b363b
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
287Change of Registered Office
Incorporation Company
3 May 1994
NEWINCIncorporation