Background WavePink WaveYellow Wave

MOTECH LIMITED (08534709)

MOTECH LIMITED (08534709) is an active UK company. incorporated on 17 May 2013. with registered office in Isleworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MOTECH LIMITED has been registered for 12 years. Current directors include SHAKED, Avraham.

Company Number
08534709
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
First Floor 690 Great West Road, Isleworth, TW7 4PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SHAKED, Avraham
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTECH LIMITED

MOTECH LIMITED is an active company incorporated on 17 May 2013 with the registered office located in Isleworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MOTECH LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08534709

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

First Floor 690 Great West Road Osterley Village Isleworth, TW7 4PU,

Previous Addresses

The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE
From: 17 May 2013To: 6 July 2023
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
New Owner
Jul 17
Director Joined
Nov 17
Director Left
Jun 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHAKED, Avraham

Active
690 Great West Road, IsleworthTW7 4PU
Born June 1958
Director
Appointed 17 May 2013

AMRANI, Jonathan

Resigned
690 Great West Road, IsleworthTW7 4PU
Born March 1979
Director
Appointed 01 Oct 2017
Resigned 07 Jun 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 May 2013
Resigned 17 May 2013

Persons with significant control

1

Avraham Shaked

Active
690 Great West Road, IsleworthTW7 4PU
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Incorporation Company
17 May 2013
NEWINCIncorporation