Background WavePink WaveYellow Wave

MOTACLAN LIMITED (06515510)

MOTACLAN LIMITED (06515510) is an active UK company. incorporated on 27 February 2008. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. MOTACLAN LIMITED has been registered for 18 years. Current directors include FLYNN, Richard Leonard, LYONS, Timothy, WHATELEY, John Sebastian.

Company Number
06515510
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
Units 14/15 Erdington Industrial Park, Birmingham, B24 0RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
FLYNN, Richard Leonard, LYONS, Timothy, WHATELEY, John Sebastian
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTACLAN LIMITED

MOTACLAN LIMITED is an active company incorporated on 27 February 2008 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. MOTACLAN LIMITED was registered 18 years ago.(SIC: 45310, 45320)

Status

active

Active since 18 years ago

Company No

06515510

LTD Company

Age

18 Years

Incorporated 27 February 2008

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 22 September 2025 (6 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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

LEACY MG LIMITED
From: 24 August 2011To: 27 October 2022
LEACY UK LIMITED
From: 27 February 2008To: 24 August 2011
Contact
Address

Units 14/15 Erdington Industrial Park Chester Road Birmingham, B24 0RD,

Previous Addresses

Leacy Aston Lane Handsworth Birmingham B20 3BW England
From: 10 December 2018To: 9 February 2020
1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England
From: 9 May 2017To: 10 December 2018
C/O Finnieston Berry Partnership Limited 72-74 Northwood Street Birmingham West Midlands B3 1TT
From: 9 May 2011To: 9 May 2017
Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD
From: 27 February 2008To: 9 May 2011
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Nov 09
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Loan Secured
Mar 14
Loan Secured
Mar 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Loan Secured
Dec 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Oct 24
Director Joined
Oct 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FLYNN, Richard Leonard

Active
Erdington Industrial Park, BirminghamB24 0RD
Born June 1965
Director
Appointed 26 Sept 2025

LYONS, Timothy

Active
Erdington Industrial Park, BirminghamB24 0RD
Born July 1965
Director
Appointed 01 Jul 2022

WHATELEY, John Sebastian

Active
Erdington Industrial Park, BirminghamB24 0RD
Born May 1981
Director
Appointed 17 Jul 2017

LEACY, Rachael Christie

Resigned
Walsall Road, Sutton ColdfieldB74 3AY
Secretary
Appointed 27 Feb 2008
Resigned 22 Apr 2011

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 27 Feb 2008
Resigned 28 Feb 2008

DARBY, Lara Catherine

Resigned
Erdington Industrial Park, BirminghamB24 0RD
Born August 1976
Director
Appointed 01 Jun 2017
Resigned 07 Oct 2024

GRUBB, Ian Michael

Resigned
Erdington Industrial Park, BirminghamB24 0RD
Born October 1968
Director
Appointed 19 Mar 2021
Resigned 15 Mar 2022

KEENE, David Martin

Resigned
Upper Spring Lane, KenilworthCV8 2JR
Born June 1964
Director
Appointed 22 Apr 2011
Resigned 19 Mar 2021

LEACY, Ronald Patrick

Resigned
107 Walsall Road, Sutton ColdfieldB74 3AY
Born December 1954
Director
Appointed 27 Feb 2008
Resigned 22 Apr 2011

WHATELEY, John Grahame

Resigned
Drayton, BelbroughtonDY9 0DG
Born June 1943
Director
Appointed 22 Apr 2011
Resigned 01 Jun 2017

CREDITREFORM (DIRECTORS) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate director
Appointed 27 Feb 2008
Resigned 28 Feb 2008

Persons with significant control

1

Chester Road, BirminghamB24 0RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Certificate Change Of Name Company
24 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Resolution
9 May 2011
RESOLUTIONSResolutions
Legacy
30 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Capital Allotment Shares
18 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Incorporation Company
27 February 2008
NEWINCIncorporation