Background WavePink WaveYellow Wave

MOTOR CHECK LIMITED (05529492)

MOTOR CHECK LIMITED (05529492) is an active UK company. incorporated on 5 August 2005. with registered office in Egham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOTOR CHECK LIMITED has been registered for 20 years. Current directors include SHAH, Harshitkumar Viryashchandra, VARMA, Anshu.

Company Number
05529492
Status
active
Type
ltd
Incorporated
5 August 2005
Age
20 years
Address
Milton Park, Egham, TW20 9EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAH, Harshitkumar Viryashchandra, VARMA, Anshu
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR CHECK LIMITED

MOTOR CHECK LIMITED is an active company incorporated on 5 August 2005 with the registered office located in Egham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOTOR CHECK LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05529492

LTD Company

Age

20 Years

Incorporated 5 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Milton Park Stroude Road Egham, TW20 9EL,

Previous Addresses

the Kings Observatory Old Deer Park Richmond Surrey TW9 2AZ
From: 5 August 2005To: 24 September 2010
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Aug 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SHAH, Harshitkumar Viryashchandra

Active
Stroude Road, EghamTW20 9EL
Born January 1972
Director
Appointed 08 Apr 2024

VARMA, Anshu

Active
Stroude Road, EghamTW20 9EL
Born December 1978
Director
Appointed 01 Mar 2023

ADIGHIBE, Uloma Nkechi

Resigned
The King's Observatory, RichmondTW9 2AZ
Secretary
Appointed 16 Mar 2009
Resigned 29 Apr 2010

BASS, Robert

Resigned
42 St David's Drive, Englefield GreenTW20 0BA
Secretary
Appointed 05 Aug 2005
Resigned 25 Jan 2007

SCUDAMORE, Rebecca

Resigned
Stroude Road, EghamTW20 9EL
Secretary
Appointed 07 Feb 2012
Resigned 24 May 2024

TREHERNE, Victoria Margaret

Resigned
Stroude Road, EghamTW20 9EL
Secretary
Appointed 08 Apr 2011
Resigned 28 Dec 2011

VENTURINI, Diane Patricia

Resigned
Milton Park, Egham, SurreyTW20 9EL
Secretary
Appointed 29 Apr 2010
Resigned 19 Dec 2014

VENTURINI, Diane Patricia

Resigned
76 Evelyn Crescent, Sunbury On ThamesTW16 6LZ
Secretary
Appointed 25 Jan 2007
Resigned 16 Mar 2009

BASS, Robert

Resigned
Stroude Road, EghamTW20 9EL
Born August 1959
Director
Appointed 25 Jan 2007
Resigned 08 Jan 2021

LUBNER, Gary

Resigned
Stroude Road, EghamTW20 9EL
Born February 1959
Director
Appointed 02 Mar 2020
Resigned 28 Feb 2023

LUCKETT, Scott James

Resigned
Old Deer Park, RichmondTW9 2AZ
Born April 1969
Director
Appointed 05 Aug 2005
Resigned 30 Jun 2010

MELLER, David Brian

Resigned
Stroude Road, EghamTW20 9EL
Born March 1966
Director
Appointed 07 Feb 2012
Resigned 02 Mar 2020

PETTITT, Clare Louise

Resigned
Stroude Road, EghamTW20 9EL
Born April 1974
Director
Appointed 08 Jan 2021
Resigned 08 Apr 2024

SCHMIDT, Markus Johannes

Resigned
Milton Park, Egham, SurreyTW20 9EL
Born February 1969
Director
Appointed 05 Aug 2005
Resigned 07 Feb 2012

Persons with significant control

1

Stroude Road, EghamTW20 9EL

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

89

Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
3 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Memorandum Articles
5 October 2009
MEM/ARTSMEM/ARTS
Resolution
5 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2009
CC04CC04
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Auditors Resignation Company
18 October 2007
AUDAUD
Legacy
30 August 2007
363aAnnual Return
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
225Change of Accounting Reference Date
Incorporation Company
5 August 2005
NEWINCIncorporation