Background WavePink WaveYellow Wave

MOTIV SPORTS UK LIMITED (08371074)

MOTIV SPORTS UK LIMITED (08371074) is an active UK company. incorporated on 23 January 2013. with registered office in Rickmansworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MOTIV SPORTS UK LIMITED has been registered for 13 years. Current directors include ANGIO-MORNEAU, Nicolas.

Company Number
08371074
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ANGIO-MORNEAU, Nicolas
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTIV SPORTS UK LIMITED

MOTIV SPORTS UK LIMITED is an active company incorporated on 23 January 2013 with the registered office located in Rickmansworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MOTIV SPORTS UK LIMITED was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08371074

LTD Company

Age

13 Years

Incorporated 23 January 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

LIMELIGHT SPORTS CLUB LIMITED
From: 1 October 2020To: 13 February 2024
VIRGIN SPORT UK LIMITED
From: 17 January 2017To: 1 October 2020
ACHIEVE EVENTS (UK) LIMITED
From: 23 January 2013To: 17 January 2017
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

642a King's Road London SW6 2DU United Kingdom
From: 17 October 2023To: 4 December 2023
C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England
From: 29 August 2023To: 17 October 2023
C/O Cox Costello & Horne Moor Park Office 26 Main Avenue Moor Park HA6 2HJ England
From: 18 September 2020To: 29 August 2023
The Battleship Building 179 Harrow Road London W2 6NB
From: 21 November 2014To: 18 September 2020
Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ
From: 18 March 2013To: 21 November 2014
Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom
From: 23 January 2013To: 18 March 2013
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Oct 18
Owner Exit
Nov 18
Funding Round
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Nov 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Dec 23
Director Left
Jan 25
2
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ANGIO-MORNEAU, Nicolas

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1979
Director
Appointed 16 Oct 2023

GERRARD, Barry Alexander Ralph

Resigned
179 Harrow Road, LondonW2 6NB
Secretary
Appointed 17 Nov 2014
Resigned 31 Mar 2020

ANDREWES, Frederick Christopher Ruggles

Resigned
179 Harrow Road, LondonW2 6NB
Born October 1981
Director
Appointed 13 Nov 2015
Resigned 20 Feb 2018

BRUMFIELD, Victoria, Dr

Resigned
Bleecker Street, New York10012
Born October 1978
Director
Appointed 30 Jun 2016
Resigned 31 Dec 2017

CANNONE, Charleen

Resigned
179 Harrow Road, LondonW2 6NB
Born March 1971
Director
Appointed 30 Jun 2016
Resigned 23 Dec 2016

DAVIES-YANDLE, James

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born July 1979
Director
Appointed 16 Oct 2023
Resigned 28 Jan 2025

DEWS, Craig Alan Philip

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1969
Director
Appointed 04 Sept 2020
Resigned 16 Oct 2023

FREY, Jessica

Resigned
Harrow Road, LondonW2 6NB
Born November 1985
Director
Appointed 31 Dec 2017
Resigned 04 Sept 2020

HOWELL, Mark

Resigned
Furlong Road, Bourne EndSL8 5AQ
Born October 1966
Director
Appointed 23 Jan 2013
Resigned 18 Jul 2014

RELTON, Richard David Rowland

Resigned
111 Power Road, LondonW4 5PY
Born May 1966
Director
Appointed 20 Jun 2013
Resigned 13 Nov 2015

WALLACE, Sarah

Resigned
179 Harrow Road, LondonW2 6NB
Born December 1984
Director
Appointed 12 Oct 2018
Resigned 04 Sept 2020

WHITEHEAD, Mark Andrew

Resigned
111 Power Road, LondonW4 5PY
Born December 1968
Director
Appointed 18 Apr 2013
Resigned 13 Nov 2015

WITTENBERG, Mary Robertson

Resigned
179 Harrow Road, LondonW2 6NB
Born July 1962
Director
Appointed 13 Nov 2015
Resigned 30 Jun 2016

Persons with significant control

4

0 Active
4 Ceased
Robinson Road, Singapore068898

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2023
Ceased 06 Dec 2023
Batchworth Lock House, RickmansworthWD3 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 16 Oct 2023
179 Harrow Road, LondonW2 6NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 04 Sept 2020
179 Harrow Road, LondonW2 6NB

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
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
12 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
14 October 2020
AUDAUD
Resolution
1 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
17 January 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Resolution
11 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
11 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Incorporation Company
23 January 2013
NEWINCIncorporation