Background WavePink WaveYellow Wave

MOTELROCKS HOLDINGS LIMITED (10153601)

MOTELROCKS HOLDINGS LIMITED (10153601) is an active UK company. incorporated on 28 April 2016. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MOTELROCKS HOLDINGS LIMITED has been registered for 9 years. Current directors include GILES, Peter Gerald, OWEN, Gemma, REGAN, James Michael and 1 others.

Company Number
10153601
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
Unit 2 Berkeley Business Park, Worcester, WR4 9FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GILES, Peter Gerald, OWEN, Gemma, REGAN, James Michael, SADOWSKI, Rosemary Jane
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTELROCKS HOLDINGS LIMITED

MOTELROCKS HOLDINGS LIMITED is an active company incorporated on 28 April 2016 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. MOTELROCKS HOLDINGS LIMITED was registered 9 years ago.(SIC: 46420)

Status

active

Active since 9 years ago

Company No

10153601

LTD Company

Age

9 Years

Incorporated 28 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

MOTEL ROCKS GROUP LIMITED
From: 28 April 2016To: 4 August 2021
Contact
Address

Unit 2 Berkeley Business Park Wainwright Road Worcester, WR4 9FA,

Previous Addresses

18 Buntsford Park Road Aston Fields Bromsgrove Worcestershire B60 3DX United Kingdom
From: 10 April 2018To: 10 November 2022
Unit 27 Dunlop Road Hunt End Redditch Worcestershire B97 5XP England
From: 10 May 2016To: 10 April 2018
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 28 April 2016To: 10 May 2016
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jul 17
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GILES, Peter Gerald

Active
Wainwright Road, WorcesterWR4 9FA
Born March 1975
Director
Appointed 28 Apr 2016

OWEN, Gemma

Active
Wainwright Road, WorcesterWR4 9FA
Born September 1975
Director
Appointed 01 Apr 2025

REGAN, James Michael

Active
Wainwright Road, WorcesterWR4 9FA
Born January 1985
Director
Appointed 01 Apr 2025

SADOWSKI, Rosemary Jane

Active
Wainwright Road, WorcesterWR4 9FA
Born January 1977
Director
Appointed 01 Apr 2025

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 28 Apr 2016
Resigned 28 Apr 2016

GILES, William James

Resigned
Pump Lane, AbbotshamEX39 5BJ
Born January 1973
Director
Appointed 28 Apr 2016
Resigned 21 Jul 2017

Persons with significant control

1

Mr William James Giles

Active
Pump Lane, AbbotshamEX39 5BJ
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Resolution
4 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Incorporation Company
28 April 2016
NEWINCIncorporation