Background WavePink WaveYellow Wave

THE MOTLEY FOOL LIMITED (03736872)

THE MOTLEY FOOL LIMITED (03736872) is an active UK company. incorporated on 19 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE MOTLEY FOOL LIMITED has been registered for 27 years. Current directors include GREENBERG, Lawrence, MCDONOUGH, Kerra Demetria, ROGERS, Mark Ashley.

Company Number
03736872
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GREENBERG, Lawrence, MCDONOUGH, Kerra Demetria, ROGERS, Mark Ashley
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOTLEY FOOL LIMITED

THE MOTLEY FOOL LIMITED is an active company incorporated on 19 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE MOTLEY FOOL LIMITED was registered 27 years ago.(SIC: 63990)

Status

active

Active since 27 years ago

Company No

03736872

LTD Company

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

HIMERACE LIMITED
From: 19 March 1999To: 21 April 1999
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

60 Charlotte Street London W1T 2NU England
From: 19 April 2017To: 10 November 2017
48 Warwick Street London W1B 5AW England
From: 23 September 2015To: 19 April 2017
60 Charlotte Street London W1T 2NU
From: 4 May 2010To: 23 September 2015
18 Soho Square London W1D 3QL
From: 19 March 1999To: 4 May 2010
Timeline

15 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Capital Update
May 18
Funding Round
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
May 21
Director Left
May 21
Director Joined
Jan 22
Director Left
Mar 23
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 03 Nov 2017

GREENBERG, Lawrence

Active
New Street Square, LondonEC4A 3TW
Born January 1963
Director
Appointed 02 Oct 2013

MCDONOUGH, Kerra Demetria

Active
Duke Street, Alexandria22314
Born August 1974
Director
Appointed 04 Oct 2018

ROGERS, Mark Ashley

Active
Duke Street, Alexandria22314
Born October 1988
Director
Appointed 18 Jan 2022

BERGER, David

Resigned
3 Stevenstone Court, TorringtonEX38 7HY
Secretary
Appointed 09 Apr 1999
Resigned 28 Mar 2000

DATO, Daniel Gerard

Resigned
Flat 3, LondonNW1 8LS
Secretary
Appointed 05 Mar 2001
Resigned 13 Jul 2001

JAMES, Barry Ulric

Resigned
Charlotte Street, LondonW1T 2NU
Secretary
Appointed 19 Mar 2009
Resigned 03 Nov 2017

KRAFT, James Steven

Resigned
12 Trees Road, High WycombeHP14 4PW
Secretary
Appointed 28 Mar 2000
Resigned 05 Mar 2001

MORRIS, Andrew

Resigned
South Minster Cottage, GodalmingGU7 1SN
Secretary
Appointed 13 Jul 2001
Resigned 27 Jul 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 09 Apr 1999

BERGER, David

Resigned
3 Stevenstone Court, TorringtonEX38 7HY
Born March 1966
Director
Appointed 09 Apr 1999
Resigned 20 Nov 2000

COON, Randal Richard

Resigned
New Street Square, LondonEC4A 3TW
Born November 1966
Director
Appointed 02 Oct 2013
Resigned 11 May 2021

DEVINE, Saul

Resigned
120 Sternhold Avenue, LondonSW2 4PP
Born December 1973
Director
Appointed 15 Nov 2006
Resigned 27 Jul 2009

DOUGLASS, Ollen Carl

Resigned
New Street Square, LondonEC4A 3TW
Born March 1963
Director
Appointed 28 Sept 2005
Resigned 04 Oct 2018

HILL, Gary

Resigned
Del Rio Ct., Ca 94556
Born September 1964
Director
Appointed 09 Apr 1999
Resigned 27 Sept 2013

JACKSON, Bruce Malcolm

Resigned
29a Victoria Road, LondonNW6 6SX
Born April 1965
Director
Appointed 25 Feb 2002
Resigned 15 Nov 2006

RALPH, Jill

Resigned
Duke Street, Alexandria22314
Born November 1979
Director
Appointed 11 May 2021
Resigned 31 Mar 2023

RYDHOLM, Erik

Resigned
810 Prince Street Apt 2, Virginia22314
Born February 1967
Director
Appointed 09 Apr 1999
Resigned 25 Sept 2001

SCHEDLER, Scott

Resigned
Cedarwood Lane, Falls Church
Born December 1961
Director
Appointed 25 Feb 2002
Resigned 27 Sept 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Mar 1999
Resigned 09 Apr 1999

Persons with significant control

1

Warwick Street, LondonW1B 5AW

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

154

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Legacy
15 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2018
SH19Statement of Capital
Legacy
15 May 2018
CAP-SSCAP-SS
Resolution
15 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Secretary Company With Change Date
23 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Legacy
8 April 2010
MG01MG01
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
10 April 2009
287Change of Registered Office
Legacy
25 March 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
19 March 2009
AUDAUD
Accounts With Accounts Type Medium
20 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
287Change of Registered Office
Accounts With Accounts Type Medium
14 August 2006
AAAnnual Accounts
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
288cChange of Particulars
Legacy
17 March 2006
288cChange of Particulars
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
16 August 2004
287Change of Registered Office
Legacy
24 March 2004
363sAnnual Return (shuttle)
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 September 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
88(2)R88(2)R
Memorandum Articles
10 February 2003
MEM/ARTSMEM/ARTS
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Resolution
7 January 2003
RESOLUTIONSResolutions
Memorandum Articles
25 October 2002
MEM/ARTSMEM/ARTS
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Legacy
17 September 2002
88(2)R88(2)R
Auditors Resignation Company
6 July 2002
AUDAUD
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
244244
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Auditors Resignation Company
4 June 2001
AUDAUD
Legacy
12 April 2001
88(2)R88(2)R
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
88(2)R88(2)R
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
18 May 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
9 May 1999
MEM/ARTSMEM/ARTS
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Resolution
29 April 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1999
287Change of Registered Office
Incorporation Company
19 March 1999
NEWINCIncorporation