Background WavePink WaveYellow Wave

MOTOCADDY LIMITED (05181858)

MOTOCADDY LIMITED (05181858) is an active UK company. incorporated on 16 July 2004. with registered office in Bishops Stortford. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). MOTOCADDY LIMITED has been registered for 21 years. Current directors include HELAS, John Peter, INGLIS, Richard John, PARKER, Neil Robert and 2 others.

Company Number
05181858
Status
active
Type
ltd
Incorporated
16 July 2004
Age
21 years
Address
Units 16 17 Stansted, Bishops Stortford, CM22 7DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
HELAS, John Peter, INGLIS, Richard John, PARKER, Neil Robert, PHILLIPS, George Brian, STRAKER, Paul
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOCADDY LIMITED

MOTOCADDY LIMITED is an active company incorporated on 16 July 2004 with the registered office located in Bishops Stortford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). MOTOCADDY LIMITED was registered 21 years ago.(SIC: 32300)

Status

active

Active since 21 years ago

Company No

05181858

LTD Company

Age

21 Years

Incorporated 16 July 2004

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

FUTURE GOLF BRANDS LIMITED
From: 3 September 2004To: 4 February 2006
NOTSALLOW 220 LIMITED
From: 16 July 2004To: 3 September 2004
Contact
Address

Units 16 17 Stansted Distribution Centre Start Hill Bishops Stortford, CM22 7DG,

Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 10
Director Joined
Dec 11
Director Joined
May 13
Loan Cleared
Feb 15
Director Joined
Jan 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HELAS, John Peter

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born May 1968
Director
Appointed 15 Jan 2019

INGLIS, Richard John

Active
Units 16 17 Stansted, Bishops StortfordCM22 7DG
Born March 1981
Director
Appointed 01 Jul 2020

PARKER, Neil Robert

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born January 1962
Director
Appointed 01 Apr 2006

PHILLIPS, George Brian

Active
Units 16 17 Stansted, Bishops StortfordCM22 7DG
Born April 1960
Director
Appointed 15 Oct 2019

STRAKER, Paul

Active
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born November 1965
Director
Appointed 10 Nov 2011

BROWN, Lee Roy

Resigned
63 Baynard Avenue, Little DunmowCM6 3FF
Secretary
Appointed 16 Sept 2004
Resigned 31 Mar 2006

BROWN, Roderick Anthony

Resigned
Potters Mews, SawbridgeworthCM21 9GY
Secretary
Appointed 01 Apr 2006
Resigned 29 Jul 2010

WOLLASTONS NOMINEES LIMITED

Resigned
Brierly Place, ChelmsfordCM2 0AP
Corporate secretary
Appointed 16 Jul 2004
Resigned 16 Sept 2004

BROWN, Lee Roy

Resigned
63 Baynard Avenue, Little DunmowCM6 3FF
Born December 1969
Director
Appointed 16 Sept 2004
Resigned 31 Mar 2006

BROWN, Roderick Anthony

Resigned
West VancouverV7W 1W1
Born July 1972
Director
Appointed 01 May 2013
Resigned 15 Oct 2019

BROWN, Roderick Anthony

Resigned
Potters Mews, SawbridgeworthCM21 9GY
Born July 1972
Director
Appointed 16 Sept 2004
Resigned 29 Jul 2010

FARMER, Alexander Stuart

Resigned
Units 16 17 Stansted, Bishops StortfordCM22 7DG
Born February 1987
Director
Appointed 15 Oct 2019
Resigned 20 Jan 2025

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Nominee director
Appointed 16 Jul 2004
Resigned 16 Sept 2004

WEBB, Antony

Resigned
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born December 1965
Director
Appointed 11 Jan 2008
Resigned 03 Mar 2020

WELLS, John David

Resigned
Stansted Distribution Centre, Great HallingburyCM22 7DG
Born May 1961
Director
Appointed 11 Jan 2008
Resigned 03 Mar 2020

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Nominee director
Appointed 16 Jul 2004
Resigned 16 Sept 2004

Persons with significant control

1

Stansted Distribution Centre, Great HallingburyCM22 7DG

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

104

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
8 February 2020
CS01Confirmation Statement
Resolution
11 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2019
CC04CC04
Resolution
10 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
29 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Made Up Date
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts Amended With Accounts Type Full
24 July 2012
AAMDAAMD
Accounts With Made Up Date
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
10 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Memorandum Articles
10 August 2010
MEM/ARTSMEM/ARTS
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 January 2010
AA01Change of Accounting Reference Date
Legacy
7 August 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Small
18 May 2007
AAAnnual Accounts
Legacy
25 January 2007
123Notice of Increase in Nominal Capital
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Small
19 May 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
287Change of Registered Office
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
225Change of Accounting Reference Date
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2004
88(3)88(3)
Legacy
30 September 2004
88(2)R88(2)R
Legacy
23 September 2004
287Change of Registered Office
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
9 September 2004
MEM/ARTSMEM/ARTS
Legacy
9 September 2004
123Notice of Increase in Nominal Capital
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2004
NEWINCIncorporation