Background WavePink WaveYellow Wave

ANSIBLE MOTION LIMITED (06944081)

ANSIBLE MOTION LIMITED (06944081) is an active UK company. incorporated on 25 June 2009. with registered office in Bradford-On-Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ANSIBLE MOTION LIMITED has been registered for 16 years. Current directors include CLARK, Daniel Richard Thomas, MATTHEWS-DEMERS, Sarah Louise.

Company Number
06944081
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
Middleton Drive, Bradford-On-Avon, BA15 1GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CLARK, Daniel Richard Thomas, MATTHEWS-DEMERS, Sarah Louise
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSIBLE MOTION LIMITED

ANSIBLE MOTION LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Bradford-On-Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ANSIBLE MOTION LIMITED was registered 16 years ago.(SIC: 28990)

Status

active

Active since 16 years ago

Company No

06944081

LTD Company

Age

16 Years

Incorporated 25 June 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Middleton Drive Middleton Drive Bradford-On-Avon, BA15 1GB,

Previous Addresses

C/O Michael Leong and Company 43 Overstone Road London W6 0AD
From: 2 September 2013To: 22 September 2022
43 Overstone Road London W6 0AD
From: 25 June 2009To: 2 September 2013
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Sept 10
Loan Secured
Feb 16
New Owner
Jul 17
Loan Secured
Mar 21
Loan Cleared
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Loan Secured
Jan 23
Director Left
Apr 23
Director Joined
Jul 23
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Jul 25
Director Left
Nov 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

INGREY-COUNTER, Miles

Active
Bradford On AvonBA15 1GB
Secretary
Appointed 26 Jan 2026

CLARK, Daniel Richard Thomas

Active
Middleton Drive, Bradford-On-AvonBA15 1GB
Born February 1979
Director
Appointed 20 Sept 2022

MATTHEWS-DEMERS, Sarah Louise

Active
Middleton Drive, Bradford-On-AvonBA15 1GB
Born August 1975
Director
Appointed 10 Apr 2025

FORBES, David John

Resigned
Middleton Drive, Bradford-On-AvonBA15 1GB
Secretary
Appointed 02 Dec 2022
Resigned 26 Jan 2026

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 25 Jun 2009
Resigned 25 Jun 2009

BROWN, Stephen Mark

Resigned
Middleton Drive, Bradford-On-AvonBA15 1GB
Born May 1973
Director
Appointed 20 Sept 2022
Resigned 25 Apr 2023

CAMMAERTS, Kia

Resigned
Kings Gate, WokingGU21 6JE
Born June 1964
Director
Appointed 25 Jun 2009
Resigned 10 Apr 2025

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 25 Jun 2009
Resigned 25 Jun 2009

ROUTH, James Mathew, Dr

Resigned
Middleton Drive, Bradford-On-AvonBA15 1GB
Born May 1973
Director
Appointed 11 Jul 2023
Resigned 30 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Ab Dynamics Uk Holdings Limited

Active
Middleton Drive, Bradford-On-AvonBA15 1GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Ab Dynamics Plc

Ceased
Middleton Drive, Bradford-On-AvonBA15 1GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022
Ceased 30 Jun 2025

Mr Kia Cammaerts

Ceased
Middleton Drive, Bradford-On-AvonBA15 1GB
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

76

Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
3 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 April 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Statement Of Companys Objects
19 January 2023
CC04CC04
Resolution
9 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
6 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
2 February 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
1 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Legacy
20 August 2009
288cChange of Particulars
Legacy
13 July 2009
225Change of Accounting Reference Date
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Incorporation Company
25 June 2009
NEWINCIncorporation