Background WavePink WaveYellow Wave

MOTOFIX (HIGH WYCOMBE) LIMITED (03246243)

MOTOFIX (HIGH WYCOMBE) LIMITED (03246243) is an active UK company. incorporated on 5 September 1996. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOTOFIX (HIGH WYCOMBE) LIMITED has been registered for 29 years. Current directors include TUTT, Richard Corbet.

Company Number
03246243
Status
active
Type
ltd
Incorporated
5 September 1996
Age
29 years
Address
1 Albany Court, Camberley, GU16 7QR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TUTT, Richard Corbet
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOFIX (HIGH WYCOMBE) LIMITED

MOTOFIX (HIGH WYCOMBE) LIMITED is an active company incorporated on 5 September 1996 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOTOFIX (HIGH WYCOMBE) LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03246243

LTD Company

Age

29 Years

Incorporated 5 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

AUTOCRAFT UK LIMITED
From: 8 October 1996To: 7 January 2003
STOCKARROW LIMITED
From: 5 September 1996To: 8 October 1996
Contact
Address

1 Albany Court Albany Park Camberley, GU16 7QR,

Previous Addresses

2 Albany Court Albany Park Camberley Surrey GU16 7PL
From: 8 September 2011To: 26 November 2013
2 Albany Court Albany Park Camberley Surrey GU16 7PP
From: 5 September 1996To: 8 September 2011
Timeline

2 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Sept 96
Loan Cleared
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

TUTT, Richard Corbet

Active
2 Kiln Lane, AscotSL5 0LT
Born June 1960
Director
Appointed 05 Nov 1997

BRYCE, Michael Alaster

Resigned
Ryepeck, MarlowSL7 2AB
Secretary
Appointed 26 Sept 1996
Resigned 31 Mar 2003

CHANCELLOR WEALE, Anthony David

Resigned
Springhill, ChesterCH3 5UD
Secretary
Appointed 02 Aug 2004
Resigned 16 Jul 2008

CRANE, Sally Elizabeth

Resigned
43 Meeting Lane, KetteringNN15 5LS
Secretary
Appointed 24 Feb 2004
Resigned 02 Aug 2004

FARNELL, Mark Edward

Resigned
49-51 London Street, ReadingRG1 4PS
Secretary
Appointed 16 Jul 2008
Resigned 25 Aug 2011

TARRY, Lynn

Resigned
90 Semilong Road, NorthamptonNN2 6DG
Secretary
Appointed 01 Apr 2003
Resigned 24 Feb 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Sept 1996
Resigned 26 Sept 1996

CULLEN, Peter Donald Joseph

Resigned
7 Angle Close, HillingdonUB10 0BS
Born July 1964
Director
Appointed 05 Nov 1997
Resigned 23 Feb 2004

PLATT, Bevan James

Resigned
Pindale Bovingdon Green, MarlowSL7 2JQ
Born July 1934
Director
Appointed 26 Sept 1996
Resigned 05 Nov 1997

PLATT, Timothy James

Resigned
1 St James Courtyard, MarlowSL7 1GA
Born May 1960
Director
Appointed 26 Sept 1996
Resigned 23 Feb 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Sept 1996
Resigned 26 Sept 1996

Persons with significant control

1

Mr Richard Corbet Tutt

Active
Albany Court, CamberleyGU16 7QR
Born June 1960

Nature of Control

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

Filing History

92

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
169169
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
23 November 1998
123Notice of Increase in Nominal Capital
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1998
AAAnnual Accounts
Resolution
28 July 1998
RESOLUTIONSResolutions
Legacy
28 July 1998
225Change of Accounting Reference Date
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
287Change of Registered Office
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
287Change of Registered Office
Certificate Change Of Name Company
7 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 1996
NEWINCIncorporation