Background WavePink WaveYellow Wave

THE MOTORING ORGANISATION LIMITED (05304919)

THE MOTORING ORGANISATION LIMITED (05304919) is an active UK company. incorporated on 6 December 2004. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE MOTORING ORGANISATION LIMITED has been registered for 21 years. Current directors include BUTCHER, Jonathan William, PINKNEY, Christopher Adam, PINKNEY, Frederick Donald.

Company Number
05304919
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
Bench Mark House Smithy Wood Drive, Sheffield, S35 1QN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUTCHER, Jonathan William, PINKNEY, Christopher Adam, PINKNEY, Frederick Donald
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOTORING ORGANISATION LIMITED

THE MOTORING ORGANISATION LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE MOTORING ORGANISATION LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05304919

LTD Company

Age

21 Years

Incorporated 6 December 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Bench Mark House Smithy Wood Drive Chapeltown Sheffield, S35 1QN,

Previous Addresses

Parkway Works Kettlebridge Road Sheffield S9 3AJ United Kingdom
From: 6 October 2020To: 30 September 2025
Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England
From: 5 August 2016To: 6 October 2020
1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR
From: 6 December 2004To: 5 August 2016
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 17
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Dec 19
Director Joined
Aug 21
Funding Round
Nov 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BUTCHER, Jonathan William

Active
Smithy Wood Drive, SheffieldS35 1QN
Born September 1988
Director
Appointed 09 Aug 2021

PINKNEY, Christopher Adam

Active
Smithy Wood Drive, SheffieldS35 1QN
Born March 1980
Director
Appointed 09 Nov 2017

PINKNEY, Frederick Donald

Active
Whitley Carr, SheffieldS35 8SN
Born September 1950
Director
Appointed 17 Oct 2019

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 06 Dec 2004
Resigned 06 Dec 2004

CHF ACCOUNTANCY LIMITED

Resigned
Silver Street Head, SheffieldS1 2DD
Corporate secretary
Appointed 06 Dec 2004
Resigned 17 Oct 2019

ANTCLIFF, David

Resigned
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 06 Dec 2004
Resigned 17 Oct 2019

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 06 Dec 2004
Resigned 06 Dec 2004

Persons with significant control

1

Mr Frederick Donald Pinkney

Active
Savile Street East, SheffieldS4 7UQ
Born September 1950

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

66

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Incorporation Company
6 December 2004
NEWINCIncorporation