Background WavePink WaveYellow Wave

MOTO INVESTMENTS LIMITED (05754538)

MOTO INVESTMENTS LIMITED (05754538) is an active UK company. incorporated on 23 March 2006. with registered office in Toddington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOTO INVESTMENTS LIMITED has been registered for 20 years. Current directors include CATLIN, Claire Louise, MCMEIKAN, Kennedy, TATUM, Nicholas Benjamin.

Company Number
05754538
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
Toddington Services Area, Toddington, LU5 6HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CATLIN, Claire Louise, MCMEIKAN, Kennedy, TATUM, Nicholas Benjamin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTO INVESTMENTS LIMITED

MOTO INVESTMENTS LIMITED is an active company incorporated on 23 March 2006 with the registered office located in Toddington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOTO INVESTMENTS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05754538

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

DE FACTO 1343 LIMITED
From: 23 March 2006To: 3 April 2006
Contact
Address

Toddington Services Area Junction 11-12 M1 Southbound Toddington, LU5 6HR,

Timeline

26 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Apr 13
Director Joined
Apr 13
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
May 20
Director Left
May 20
Director Joined
Oct 20
Funding Round
Jan 22
Capital Update
Jan 22
Loan Secured
Jan 22
Loan Cleared
Feb 22
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

PROCTER, Amy Ruth

Active
Toddington Services Area, ToddingtonLU5 6HR
Secretary
Appointed 04 Aug 2021

CATLIN, Claire Louise

Active
Toddington Services Area, ToddingtonLU5 6HR
Born January 1980
Director
Appointed 15 May 2020

MCMEIKAN, Kennedy

Active
Toddington Services Area, ToddingtonLU5 6HR
Born May 1965
Director
Appointed 22 Nov 2018

TATUM, Nicholas Benjamin

Active
Toddington Services Area, ToddingtonLU5 6HR
Born January 1969
Director
Appointed 05 Oct 2020

ELSON, Julia

Resigned
Toddington Services Area, ToddingtonLU5 6HR
Secretary
Appointed 13 Apr 2016
Resigned 04 Aug 2021

PRYNN, Robert James

Resigned
Toddington Services Area, ToddingtonLU5 6HR
Secretary
Appointed 15 Jun 2006
Resigned 13 Apr 2016

TALLENTIRE, Robert John

Resigned
Stormore, OxheyWD19 4NL
Secretary
Appointed 04 Apr 2006
Resigned 23 Aug 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 23 Mar 2006
Resigned 04 Apr 2006

BOGG, Dyson Peter Kelly

Resigned
Toddington Services Area, ToddingtonLU5 6HR
Born November 1971
Director
Appointed 15 Jun 2006
Resigned 03 Nov 2010

CLUNIE, Spence Matthew

Resigned
11 Thurleigh Road, LondonSW12 8UB
Born October 1972
Director
Appointed 04 Apr 2006
Resigned 23 Aug 2006

COWLEY, Andrew Christian

Resigned
21 Sutherland Street, LondonSW1V 4JU
Born May 1963
Director
Appointed 08 Nov 2007
Resigned 04 Jun 2009

DAHLSTROM, Carl Henrik

Resigned
Toddington Services Area, ToddingtonLU5 6HR
Born November 1976
Director
Appointed 16 Apr 2013
Resigned 26 Oct 2015

GEIGER, Geoffrey Fenn

Resigned
Threadneedle Street, LondonEC2R 8HP
Born January 1970
Director
Appointed 26 Oct 2015
Resigned 13 Apr 2016

HUNTER, Andrew

Resigned
2 Holly Place, LondonNW3 6QU
Born June 1968
Director
Appointed 04 Apr 2006
Resigned 30 Aug 2006

LEAMON, Wayne Anthony

Resigned
2 Montolieu Gardens, LondonSW15 6PB
Born December 1960
Director
Appointed 03 Oct 2006
Resigned 08 Nov 2007

MOSS, Timothy Charles

Resigned
Toddington Services Area, ToddingtonLU5 6HR
Born June 1962
Director
Appointed 13 Apr 2016
Resigned 22 Nov 2018

O'BRIEN, Patrick Gerard

Resigned
51 Lonsdale Road, LondonSW13 9JR
Born December 1963
Director
Appointed 15 Jun 2006
Resigned 03 Oct 2006

PARSONS, Gordon Ian Winston

Resigned
Toddington Services Area, ToddingtonLU5 6HR
Born September 1967
Director
Appointed 04 Jun 2009
Resigned 26 Oct 2015

PERUSAT, Marc Michel

Resigned
Toddington Services Area, ToddingtonLU5 6HR
Born April 1965
Director
Appointed 13 Dec 2010
Resigned 07 Apr 2013

POWELL, Michael James

Resigned
Threadneedle Street, LondonEC2R 8HP
Born December 1972
Director
Appointed 26 Oct 2015
Resigned 13 Apr 2016

PRYNN, Robert James

Resigned
Toddington Services Area, ToddingtonLU5 6HR
Born April 1964
Director
Appointed 13 Apr 2016
Resigned 15 May 2020

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Mar 2006
Resigned 04 Apr 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Mar 2006
Resigned 04 Apr 2006

Persons with significant control

1

Junction 11/12 M1 Southbound, DunstableLU5 6HR

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

107

Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Legacy
19 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
10 January 2022
SH19Statement of Capital
Legacy
10 January 2022
CAP-SSCAP-SS
Resolution
6 January 2022
RESOLUTIONSResolutions
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Legacy
8 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
24 March 2011
MG01MG01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
225Change of Accounting Reference Date
Legacy
22 June 2006
287Change of Registered Office
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
287Change of Registered Office
Memorandum Articles
13 April 2006
MEM/ARTSMEM/ARTS
Resolution
13 April 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2006
NEWINCIncorporation