Background WavePink WaveYellow Wave

MOTO HISTORICS LTD (07964568)

MOTO HISTORICS LTD (07964568) is an active UK company. incorporated on 24 February 2012. with registered office in Chessington. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MOTO HISTORICS LTD has been registered for 14 years. Current directors include MEDCALF, Nigel Henry.

Company Number
07964568
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
Unit 1 Silverglade Business Park, Chessington, KT9 2QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MEDCALF, Nigel Henry
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTO HISTORICS LTD

MOTO HISTORICS LTD is an active company incorporated on 24 February 2012 with the registered office located in Chessington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MOTO HISTORICS LTD was registered 14 years ago.(SIC: 45200)

Status

active

Active since 14 years ago

Company No

07964568

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Unit 1 Silverglade Business Park Chessington, KT9 2QL,

Previous Addresses

Unit 1 Crop Drier Works Bowerland Lane Lingfield Surrey RH7 6DF
From: 20 December 2012To: 27 September 2017
513 London Road Sutton Surrey SM3 8JR United Kingdom
From: 24 February 2012To: 20 December 2012
Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 14
Director Left
Jun 16
Owner Exit
Mar 22
Capital Reduction
Mar 22
Share Buyback
Apr 22
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MEDCALF, Nigel Henry

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born December 1969
Director
Appointed 24 Feb 2012

LYNN, Shaun David

Resigned
Crop Drier Works, LingfieldRH7 6DF
Born November 1962
Director
Appointed 25 Feb 2014
Resigned 02 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Shaun David Carl Edgar Lynn

Ceased
Silverglade Business Park, ChessingtonKT9 2QL
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2022

Nigel Henry Medcalf

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born December 1969

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

40

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
6 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 March 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts Amended With Accounts Type Micro Entity
7 July 2015
AAMDAAMD
Accounts With Accounts Type Micro Entity
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Incorporation Company
24 February 2012
NEWINCIncorporation