Background WavePink WaveYellow Wave

THE MOTOR OMBUDSMAN LIMITED (06517394)

THE MOTOR OMBUDSMAN LIMITED (06517394) is an active UK company. incorporated on 28 February 2008. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE MOTOR OMBUDSMAN LIMITED has been registered for 18 years. Current directors include FENNELL, William Henry, GAINSFORD, Ronald Francis, MILBOURN, Kathryn.

Company Number
06517394
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
71 Great Peter Street, London, SW1P 2BN
Industry Sector
Education
Business Activity
Educational support activities
Directors
FENNELL, William Henry, GAINSFORD, Ronald Francis, MILBOURN, Kathryn
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOTOR OMBUDSMAN LIMITED

THE MOTOR OMBUDSMAN LIMITED is an active company incorporated on 28 February 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE MOTOR OMBUDSMAN LIMITED was registered 18 years ago.(SIC: 85600)

Status

active

Active since 18 years ago

Company No

06517394

LTD Company

Age

18 Years

Incorporated 28 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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

MOTOR CODES LIMITED
From: 28 February 2008To: 31 October 2016
Contact
Address

71 Great Peter Street London, SW1P 2BN,

Previous Addresses

Forbes House Halkin Street London SW1X 7DS Uk
From: 28 February 2008To: 28 July 2011
Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Oct 09
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
May 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

JOHNSON, Kerry Ann

Active
Great Peter Street, LondonSW1P 2BN
Secretary
Appointed 01 Jan 2024

FENNELL, William Henry

Active
Great Peter Street, LondonSW1P 2BN
Born April 1964
Director
Appointed 17 Sept 2015

GAINSFORD, Ronald Francis

Active
Hewitts, HenfieldBN5 9DT
Born March 1951
Director
Appointed 14 May 2013

MILBOURN, Kathryn

Active
Great Peter Street, LondonSW1P 2BN
Born December 1977
Director
Appointed 01 Jan 2024

SAMUELS, Seftton Bernard

Resigned
Great Peter Street, LondonSW1P 2BN
Secretary
Appointed 11 Mar 2008
Resigned 31 Dec 2023

INGLEBY NOMINEES LIMITED

Resigned
Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 28 Feb 2008
Resigned 11 Mar 2008

BARCHAM, Terence Peter

Resigned
Chapel Cottage Achurch Road, Thorpe WatervilleNN14 3ED
Born October 1946
Director
Appointed 27 Jan 2009
Resigned 12 Jul 2010

EVERITT, Paul Brian Alfred

Resigned
10 Fletching Road, LondonE5 9QP
Born October 1962
Director
Appointed 11 Mar 2008
Resigned 31 Jan 2013

HARRISON, Frances Sally

Resigned
Great Peter Street, LondonSW1P 2BN
Born April 1953
Director
Appointed 22 Jun 2016
Resigned 31 Jan 2026

HAWES, Mike Andrew Rhys

Resigned
Great Peter Street, LondonSW1P 2BN
Born June 1965
Director
Appointed 13 Sept 2013
Resigned 01 Mar 2026

HEAVISIDES, Timothy John

Resigned
Apperley Lane, RawdonLS19 7DY
Born June 1959
Director
Appointed 15 Sept 2009
Resigned 19 Nov 2015

JEFFREY, Andrew

Resigned
Broughton Road, BanburyOX16 9RH
Born October 1967
Director
Appointed 14 Nov 2011
Resigned 13 Sept 2012

MASON, Christopher James

Resigned
Bremer Mews, LondonE17 9RA
Born July 1969
Director
Appointed 11 Mar 2008
Resigned 18 Jul 2014

MURRAY, Alec Barclay

Resigned
24 Harrop Road, AltrinchamWA15 9DQ
Born May 1938
Director
Appointed 27 Jan 2009
Resigned 31 Dec 2010

PHILPOTT, Paul Jonathan

Resigned
The Ridings, DorkingRH4 1NG
Born June 1966
Director
Appointed 27 Jan 2009
Resigned 31 Jul 2009

SAMUELS, Seftton Bernard

Resigned
Great Peter Street, LondonSW1P 2BN
Born June 1967
Director
Appointed 11 Mar 2008
Resigned 31 Dec 2023

SIMS, Stuart

Resigned
Great Peter Street, LondonSW1P 2BN
Born October 1963
Director
Appointed 13 Sept 2012
Resigned 13 Sept 2013

SMITH, Simon James

Resigned
Great Peter Street, LondonSW1P 2BN
Born August 1966
Director
Appointed 22 Jun 2016
Resigned 31 Jan 2026

TERRY, Mark Jonathan

Resigned
Osborne Road, LutonLU1 3YT
Born January 1966
Director
Appointed 01 Nov 2010
Resigned 24 Jun 2016

WELLSMAN, Jon

Resigned
Eagle Way, BrentwoodCM13 3BW
Born August 1962
Director
Appointed 03 Jan 2012
Resigned 13 Sept 2012

WILLCOX, Paul Anthony

Resigned
The Crescent, FarnboroughGU14 7AS
Born October 1963
Director
Appointed 27 Jan 2009
Resigned 01 Jul 2011

WILLIAMSON, Wendy

Resigned
Malthouse Lane, BanburyOX15 6PB
Born August 1959
Director
Appointed 15 Sept 2009
Resigned 14 Nov 2011

INGLEBY HOLDINGS LIMITED

Resigned
Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 28 Feb 2008
Resigned 11 Mar 2008

Persons with significant control

1

Great Peter Street, LondonSW1P 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2022
AAAnnual Accounts
Legacy
18 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
31 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
31 October 2016
NM06NM06
Change Of Name Notice
31 October 2016
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
27 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Auditors Resignation Company
13 September 2012
AUDAUD
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
353353
Legacy
23 March 2009
190190
Legacy
23 March 2009
287Change of Registered Office
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
18 March 2008
287Change of Registered Office
Incorporation Company
28 February 2008
NEWINCIncorporation