Background WavePink WaveYellow Wave

MOTOFIX (ALDERSHOT) LIMITED (04284975)

MOTOFIX (ALDERSHOT) LIMITED (04284975) is an active UK company. incorporated on 11 September 2001. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOTOFIX (ALDERSHOT) LIMITED has been registered for 24 years. Current directors include TUTT, Richard Corbet.

Company Number
04284975
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 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 (ALDERSHOT) LIMITED

MOTOFIX (ALDERSHOT) LIMITED is an active company incorporated on 11 September 2001 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 (ALDERSHOT) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04284975

LTD Company

Age

24 Years

Incorporated 11 September 2001

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

5 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

MOTO-PRESTIGE LIMITED
From: 12 March 2009To: 20 March 2009
AUTOBODY SERVICES UK LIMITED
From: 11 September 2001To: 12 March 2009
Contact
Address

1 Albany Court Albany Park Camberley, GU16 7QR,

Previous Addresses

2 Albany Court Albany Park Camberley Surrey GU16 7PL
From: 5 October 2010To: 26 November 2013
2 Albany Court Albany Park Camberley Surrey GU16 7PP
From: 11 September 2001To: 5 October 2010
Timeline

2 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TUTT, Richard Corbet

Active
2 Kiln Lane, AscotSL5 0LT
Born June 1960
Director
Appointed 11 Sept 2001

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 11 Sept 2001
Resigned 24 Feb 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Sept 2001
Resigned 11 Sept 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Sept 2001
Resigned 11 Sept 2001

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

72

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
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 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
8 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
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
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
21 September 2011
AR01AR01
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
5 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Legacy
10 December 2009
MG01MG01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
11 July 2009
123Notice of Increase in Nominal Capital
Resolution
11 July 2009
RESOLUTIONSResolutions
Memorandum Articles
24 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
22 January 2003
225Change of Accounting Reference Date
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Incorporation Company
11 September 2001
NEWINCIncorporation