Background WavePink WaveYellow Wave

CLEMENTS MOTO LIMITED (04687959)

CLEMENTS MOTO LIMITED (04687959) is an active UK company. incorporated on 6 March 2003. with registered office in Faversham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. CLEMENTS MOTO LIMITED has been registered for 23 years. Current directors include CLEMENTS, Dean Ronald.

Company Number
04687959
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
Suite 1, First Floor, Faversham, ME13 8GD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
CLEMENTS, Dean Ronald
SIC Codes
45112, 45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMENTS MOTO LIMITED

CLEMENTS MOTO LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Faversham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. CLEMENTS MOTO LIMITED was registered 23 years ago.(SIC: 45112, 45400)

Status

active

Active since 23 years ago

Company No

04687959

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 21 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

DINOSAUR MOTORSPORTS LIMITED
From: 6 March 2003To: 17 May 2012
Contact
Address

Suite 1, First Floor 3 Jubilee Way Faversham, ME13 8GD,

Previous Addresses

67 Canterbury Innovation Centre University Road Canterbury CT2 5DZ United Kingdom
From: 23 December 2020To: 6 May 2022
49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England
From: 20 May 2016To: 23 December 2020
49 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England
From: 20 May 2016To: 20 May 2016
C/O Ackland Webb Limited 49 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England
From: 20 May 2016To: 20 May 2016
29 High Street, Bridge Canterbury Kent CT4 5JZ
From: 6 March 2003To: 20 May 2016
Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Aug 13
Loan Secured
Feb 16
New Owner
Apr 23
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLEMENTS, Linda Jane

Active
3 Jubilee Way, FavershamME13 8GD
Secretary
Appointed 25 Oct 2021

CLEMENTS, Dean Ronald

Active
3 Jubilee Way, FavershamME13 8GD
Born May 1968
Director
Appointed 06 Mar 2003

CLEMENTS, Gillian

Resigned
Canterbury Innovation Centre, CanterburyCT2 5DZ
Secretary
Appointed 06 Mar 2003
Resigned 25 Oct 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Mar 2003
Resigned 06 Mar 2003

Persons with significant control

3

2 Active
1 Ceased

Mrs Linda Jane Clements

Active
3 Jubilee Way, FavershamME13 8GD
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2026

Mrs Linda Clements

Ceased
3 Jubilee Way, FavershamME13 8GD
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Ceased 07 Jan 2026

Mr Dean Clements

Active
3 Jubilee Way, FavershamME13 8GD
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Legacy
27 June 2012
MG01MG01
Certificate Change Of Name Company
17 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
17 May 2005
288cChange of Particulars
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
88(2)R88(2)R
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation