Background WavePink WaveYellow Wave

HIGH MOTIVE LIMITED (04048390)

HIGH MOTIVE LIMITED (04048390) is an active UK company. incorporated on 7 August 2000. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other telecommunications activities. HIGH MOTIVE LIMITED has been registered for 25 years. Current directors include MILES, Philip Trevor, NORMAN, Adam, O'DONNELL, Tina Mary.

Company Number
04048390
Status
active
Type
ltd
Incorporated
7 August 2000
Age
25 years
Address
Third Floor Cardiff International Arena, Cardiff, CF10 2EQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MILES, Philip Trevor, NORMAN, Adam, O'DONNELL, Tina Mary
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH MOTIVE LIMITED

HIGH MOTIVE LIMITED is an active company incorporated on 7 August 2000 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. HIGH MOTIVE LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04048390

LTD Company

Age

25 Years

Incorporated 7 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Third Floor Cardiff International Arena Mary Ann Street Cardiff, CF10 2EQ,

Timeline

5 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
Jul 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

O'DONNELL, Tina Mary

Active
18 Westbury Terrace, CardiffCF5 1FZ
Secretary
Appointed 07 Aug 2000

MILES, Philip Trevor

Active
Cardiff International Arena, CardiffCF10 2EQ
Born March 1959
Director
Appointed 31 Aug 2024

NORMAN, Adam

Active
Cardiff International Arena, CardiffCF10 2EQ
Born July 1982
Director
Appointed 31 Aug 2024

O'DONNELL, Tina Mary

Active
Rose Cottage, CardiffCF5 6DU
Born November 1969
Director
Appointed 07 Aug 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 07 Aug 2000
Resigned 07 Aug 2000

MILES, Lisa

Resigned
6 Parc Nant Celyn, Efail IsafCF38 4AD
Born July 1971
Director
Appointed 07 Aug 2000
Resigned 01 Feb 2008

MILES, Philip Trevor

Resigned
Penrhiw Road, PontypriddCF37 1PF
Born March 1959
Director
Appointed 01 Feb 2008
Resigned 31 Aug 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 07 Aug 2000
Resigned 07 Aug 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 07 Aug 2000
Resigned 07 Aug 2000

Persons with significant control

2

Mr Philip Trevor Miles

Active
Parc Nant Celyn, PontypriddCF38 1AD
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Tina Mary O'Donnell

Active
St. Fagans, CardiffCF5 6DU
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Resolution
8 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts Amended With Made Up Date
3 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
25 September 2009
287Change of Registered Office
Legacy
7 September 2009
363aAnnual Return
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
6 February 2003
287Change of Registered Office
Legacy
6 February 2003
288cChange of Particulars
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
28 November 2001
287Change of Registered Office
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
287Change of Registered Office
Incorporation Company
7 August 2000
NEWINCIncorporation