Background WavePink WaveYellow Wave

MOTIVATION-CP LIMITED (10477450)

MOTIVATION-CP LIMITED (10477450) is an active UK company. incorporated on 14 November 2016. with registered office in Cheltenham. The company operates in the Education sector, engaged in other education n.e.c.. MOTIVATION-CP LIMITED has been registered for 9 years. Current directors include PARKER, Cameron Stuart James.

Company Number
10477450
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
Northfield House Shurdington Road, Cheltenham, GL51 4UA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PARKER, Cameron Stuart James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTIVATION-CP LIMITED

MOTIVATION-CP LIMITED is an active company incorporated on 14 November 2016 with the registered office located in Cheltenham. The company operates in the Education sector, specifically engaged in other education n.e.c.. MOTIVATION-CP LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10477450

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Northfield House Shurdington Road Bentham Cheltenham, GL51 4UA,

Previous Addresses

The Barn Wotton Road Iron Acton Bristol BS37 9UZ England
From: 25 August 2023To: 9 January 2026
27 Chilwood Close Iron Acton Bristol BS37 9US England
From: 30 June 2023To: 25 August 2023
The Old Farmhouse Perrinpit Road Frampton Cotterell Bristol BS36 2AR England
From: 1 December 2020To: 30 June 2023
27 Chilwood Close Iron Acton Bristol BS37 9US England
From: 14 November 2016To: 1 December 2020
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Dec 18
Director Joined
Dec 18
Director Left
Sept 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARKER, Cameron Stuart James

Active
Shurdington Road, CheltenhamGL51 4UA
Secretary
Appointed 14 Nov 2016

PARKER, Cameron Stuart James

Active
Shurdington Road, CheltenhamGL51 4UA
Born December 1991
Director
Appointed 14 Nov 2016

MILNE, John Edgar

Resigned
Iron Acton, BristolBS37 9US
Born April 1969
Director
Appointed 30 Oct 2018
Resigned 01 Sept 2020

Persons with significant control

1

Mr Cameron Stuart James Parker

Active
Shurdington Road, CheltenhamGL51 4UA
Born December 1991

Nature of Control

Significant influence or control
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
23 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2016
NEWINCIncorporation