Background WavePink WaveYellow Wave

MOTORK PLC (09259000)

MOTORK PLC (09259000) is an active UK company. incorporated on 10 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. MOTORK PLC has been registered for 11 years. Current directors include BIGGART, Helen Maria Protopapas, BOWDEN, Laurel Charmaine, HULTMAN, Mans and 2 others.

Company Number
09259000
Status
active
Type
plc
Incorporated
10 October 2014
Age
11 years
Address
5th Floor One New Change, London, EC4M 9AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BIGGART, Helen Maria Protopapas, BOWDEN, Laurel Charmaine, HULTMAN, Mans, MARLIA, Marco, ROSENTULER, Amir
SIC Codes
62012, 63120, 73110, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORK PLC

MOTORK PLC is an active company incorporated on 10 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. MOTORK PLC was registered 11 years ago.(SIC: 62012, 63120, 73110, 85320)

Status

active

Active since 11 years ago

Company No

09259000

PLC Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

MOTORK LTD
From: 10 October 2014To: 1 November 2021
Contact
Address

5th Floor One New Change London, EC4M 9AF,

Previous Addresses

124 City Road London EC1V 2NX United Kingdom
From: 8 June 2022To: 26 September 2022
Kemp House, 152 City Road London EC1V 2NX United Kingdom
From: 5 July 2017To: 8 June 2022
Fora Central, 71 Central Street Clerkenwell London EC1V 3AR United Kingdom
From: 6 June 2017To: 5 July 2017
Kemp House, 152 City Road City Road London EC1V 2NX
From: 10 October 2014To: 6 June 2017
Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Jun 16
Funding Round
Jun 16
Share Issue
Jul 16
Funding Round
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Funding Round
Jun 17
Funding Round
Jun 17
Loan Secured
Aug 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Share Issue
Nov 18
Director Joined
Feb 19
Funding Round
Mar 20
Funding Round
May 20
Loan Cleared
Oct 20
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Capital Update
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jun 22
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Dec 23
Funding Round
Feb 24
Director Left
May 24
Funding Round
May 24
Director Joined
May 24
Capital Update
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Funding Round
Mar 25
Funding Round
Apr 25
Loan Secured
May 25
Funding Round
Nov 25
Funding Round
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
33
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Active
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 21 Sept 2022

BIGGART, Helen Maria Protopapas

Active
,, 20132 Milano
Born August 1967
Director
Appointed 23 Apr 2024

BOWDEN, Laurel Charmaine

Active
Golden Square, LondonW1F 9BS
Born May 1965
Director
Appointed 14 Jan 2019

HULTMAN, Mans

Active
C/O Tassaka Ab, 10, Limhamn
Born November 1961
Director
Appointed 22 Aug 2016

MARLIA, Marco

Active
One New Change, LondonEC4M 9AF
Born March 1979
Director
Appointed 10 Oct 2014

ROSENTULER, Amir

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born January 1966
Director
Appointed 11 Jun 2021

LAGGAN SECRETARIES LIMITED

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 18 Jan 2022
Resigned 21 Jan 2022

LAGGAN SECRETARIES LIMITED

Resigned
North Side 7/10 Chandos Street Cavendish Square, LondonW1G 9DQ
Corporate secretary
Appointed 28 Nov 2016
Resigned 18 Jan 2022

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 21 Jan 2022
Resigned 20 Sept 2022

PRETOLANI, Mauro

Resigned
Pretorian Ventures Limited, LondonNW1 5QT
Born September 1965
Director
Appointed 22 Aug 2016
Resigned 23 Apr 2024

Persons with significant control

3

0 Active
3 Ceased

Fabio Gurgone

Ceased
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2016
Ceased 23 May 2017

Marco De Michele

Ceased
Milan20128
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2016
Ceased 23 May 2017

Marco Marlia

Ceased
Milan20129
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

158

Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Legacy
21 November 2025
RP01SH01RP01SH01
Legacy
21 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Resolution
27 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
20 September 2024
SH19Statement of Capital
Legacy
20 September 2024
OC138OC138
Certificate Capital Cancellation Share Premium Account
20 September 2024
CERT21CERT21
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Resolution
12 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 September 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Resolution
11 September 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
11 September 2023
SH06Cancellation of Shares
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Resolution
15 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 September 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 September 2022
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
26 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
20 September 2022
AD04Change of Accounting Records Location
Resolution
4 August 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 May 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Change Sail Address Company With New Address
13 May 2022
AD02Notification of Single Alternative Inspection Location
Resolution
4 May 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
26 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 December 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Capital Allotment Shares
14 November 2021
SH01Allotment of Shares
Resolution
14 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 November 2021
SH19Statement of Capital
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2021
SH10Notice of Particulars of Variation
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts Balance Sheet
1 November 2021
BSBS
Auditors Report
1 November 2021
AUDRAUDR
Auditors Statement
1 November 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
1 November 2021
CERT5CERT5
Re Registration Memorandum Articles
1 November 2021
MARMAR
Resolution
1 November 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company
1 November 2021
RR01RR01
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Legacy
25 October 2021
SH20SH20
Legacy
25 October 2021
CAP-SSCAP-SS
Resolution
25 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 August 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Resolution
28 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Resolution
19 October 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Resolution
23 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Resolution
5 June 2020
RESOLUTIONSResolutions
Memorandum Articles
5 June 2020
MAMA
Legacy
1 June 2020
RP04CS01RP04CS01
Resolution
13 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Resolution
18 March 2020
RESOLUTIONSResolutions
Legacy
30 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Resolution
28 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Resolution
27 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 May 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
9 December 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Capital Allotment Shares
2 October 2016
SH01Allotment of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 July 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
29 July 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
28 July 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2016
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
28 July 2016
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 October 2014
NEWINCIncorporation