Background WavePink WaveYellow Wave

MOTORWISE ONLINE SERVICES LIMITED (08097560)

MOTORWISE ONLINE SERVICES LIMITED (08097560) is an active UK company. incorporated on 8 June 2012. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. MOTORWISE ONLINE SERVICES LIMITED has been registered for 13 years. Current directors include SCOTT, James Martin, TRENT, Marc John, TRENT, Neil and 1 others.

Company Number
08097560
Status
active
Type
ltd
Incorporated
8 June 2012
Age
13 years
Address
Trent House 8 St Georges Avenue, Poole, BH12 4ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
SCOTT, James Martin, TRENT, Marc John, TRENT, Neil, USHER, Jackie
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORWISE ONLINE SERVICES LIMITED

MOTORWISE ONLINE SERVICES LIMITED is an active company incorporated on 8 June 2012 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. MOTORWISE ONLINE SERVICES LIMITED was registered 13 years ago.(SIC: 45310, 45320)

Status

active

Active since 13 years ago

Company No

08097560

LTD Company

Age

13 Years

Incorporated 8 June 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Trent House 8 St Georges Avenue Upper Parkstone Poole, BH12 4ND,

Previous Addresses

Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom
From: 8 June 2012To: 30 April 2014
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
New Owner
Nov 22
New Owner
Nov 22
Director Left
Dec 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SCOTT, James Martin

Active
8 St Georges Avenue, PooleBH12 4ND
Born June 1959
Director
Appointed 01 May 2013

TRENT, Marc John

Active
8 St Georges Avenue, PooleBH12 4ND
Born June 1966
Director
Appointed 12 Jul 2012

TRENT, Neil

Active
8 St Georges Avenue, PooleBH12 4ND
Born January 1970
Director
Appointed 01 May 2013

USHER, Jackie

Active
8 St Georges Avenue, PooleBH12 4ND
Born December 1963
Director
Appointed 01 May 2013

LONGLAND, Paul David

Resigned
43 Richmond Hill, BournemouthBH2 6LR
Born October 1954
Director
Appointed 08 Jun 2012
Resigned 12 Jul 2012

TRENT, Jonathon

Resigned
8 St Georges Avenue, PooleBH12 4ND
Born January 1970
Director
Appointed 01 May 2013
Resigned 03 Oct 2025

Persons with significant control

3

Mr Marc John Trent

Active
8 St Georges Avenue, PooleBH12 4ND
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017

Jonathan Trent

Active
8 St Georges Avenue, PooleBH12 4ND
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Trent

Active
8 St Georges Avenue, PooleBH12 4ND
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Resolution
23 May 2013
RESOLUTIONSResolutions
Legacy
1 December 2012
MG01MG01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Incorporation Company
8 June 2012
NEWINCIncorporation