Background WavePink WaveYellow Wave

MOTIA LIMITED (08795471)

MOTIA LIMITED (08795471) is an active UK company. incorporated on 28 November 2013. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOTIA LIMITED has been registered for 12 years. Current directors include BOLGER, Patrick, GEMMELL, Stewart John, GRAHAM, Andrew Russell and 1 others.

Company Number
08795471
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
Alexandra House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOLGER, Patrick, GEMMELL, Stewart John, GRAHAM, Andrew Russell, MCQUAID, Jennifer Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTIA LIMITED

MOTIA LIMITED is an active company incorporated on 28 November 2013 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOTIA LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08795471

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

MILEAGECOUNT LIMITED
From: 28 November 2013To: 10 June 2025
Contact
Address

Alexandra House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

Alexandra House 2Nd Floor, Lawnswood Business Park Redvers Close Leeds LS16 6QY United Kingdom
From: 28 November 2013To: 1 December 2014
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 21
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOLGER, Patrick

Active
Lawnswood Business Park, LeedsLS16 6QY
Born December 1987
Director
Appointed 27 Oct 2023

GEMMELL, Stewart John

Active
Lawnswood Business Park, LeedsLS16 6QY
Born October 1974
Director
Appointed 04 Jun 2025

GRAHAM, Andrew Russell

Active
Lawnswood Business Park, LeedsLS16 6QY
Born April 1973
Director
Appointed 28 Jun 2024

MCQUAID, Jennifer Marie

Active
Lawnswood Business Park, LeedsLS16 6QY
Born May 1978
Director
Appointed 01 Sept 2021

ELLIOTT, Stephen

Resigned
2nd Floor, Lawnswood Business Park, LeedsLS16 6QY
Secretary
Appointed 28 Nov 2013
Resigned 18 Feb 2026

BANE, Killian

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born January 1986
Director
Appointed 29 May 2019
Resigned 09 Dec 2022

ELLIOTT, Stephen

Resigned
2nd Floor, Lawnswood Business Park, LeedsLS16 6QY
Born July 1962
Director
Appointed 28 Nov 2013
Resigned 18 Feb 2026

JORDAN, Benjamin Marcus

Resigned
2nd Floor, Lawnswood Business Park, LeedsLS16 6QY
Born June 1964
Director
Appointed 28 Nov 2013
Resigned 31 May 2019

KEATING, Daire

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born December 1978
Director
Appointed 14 Jan 2019
Resigned 27 Oct 2023

MURPHY, Donal

Resigned
2nd Floor, Lawnswood Business Park, LeedsLS16 6QY
Born May 1965
Director
Appointed 28 Nov 2013
Resigned 25 Sept 2017

O'BRIEN, Edward Gerard

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born March 1970
Director
Appointed 25 Sept 2017
Resigned 14 Jan 2019

Persons with significant control

1

Lawnswood Business Park, Redvers Close, LeedsLS16 6QY

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

41

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Certificate Change Of Name Company
10 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2013
NEWINCIncorporation