Background WavePink WaveYellow Wave

MOTORVATION DYNAMICS LIMITED (09856276)

MOTORVATION DYNAMICS LIMITED (09856276) is an active UK company. incorporated on 4 November 2015. with registered office in Greenford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MOTORVATION DYNAMICS LIMITED has been registered for 10 years. Current directors include HIBBERT, Michael, WRIGHT, Lyndon Jamie.

Company Number
09856276
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HIBBERT, Michael, WRIGHT, Lyndon Jamie
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORVATION DYNAMICS LIMITED

MOTORVATION DYNAMICS LIMITED is an active company incorporated on 4 November 2015 with the registered office located in Greenford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MOTORVATION DYNAMICS LIMITED was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

09856276

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 4 November 2015To: 17 March 2019
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Sept 17
Director Joined
Sept 17
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HIBBERT, Michael

Active
Oldfield Lane North, GreenfordUB6 0FX
Born December 1951
Director
Appointed 04 Nov 2015

WRIGHT, Lyndon Jamie

Active
Wellbrook Way, Girton, CambridgeCB3 0GP
Born May 1969
Director
Appointed 04 Nov 2015

KIRKBRIDE, Neil

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born January 1960
Director
Appointed 07 Sept 2017
Resigned 15 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Neil Kirkbride

Ceased
Oldfield Lane North, GreenfordUB6 0FX
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2017
Ceased 15 Aug 2025

Mr Lyndon Jamie Wright

Active
Wellbrook Way, CambridgeCB3 0GP
Born May 1969

Nature of Control

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

Mr Michael Hibbert

Active
Oldfield Lane North, GreenfordUB6 0FX
Born December 1951

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

32

Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Incorporation Company
4 November 2015
NEWINCIncorporation