Background WavePink WaveYellow Wave

MOTORFINITY GROUP LIMITED (10546007)

MOTORFINITY GROUP LIMITED (10546007) is an active UK company. incorporated on 4 January 2017. with registered office in Newark. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. MOTORFINITY GROUP LIMITED has been registered for 9 years. Current directors include BRIGGS, Daniel Keith.

Company Number
10546007
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
Unit 3 Northgate Terrace, Newark, NG24 2EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BRIGGS, Daniel Keith
SIC Codes
45111, 45112, 45190, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORFINITY GROUP LIMITED

MOTORFINITY GROUP LIMITED is an active company incorporated on 4 January 2017 with the registered office located in Newark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. MOTORFINITY GROUP LIMITED was registered 9 years ago.(SIC: 45111, 45112, 45190, 73110)

Status

active

Active since 9 years ago

Company No

10546007

LTD Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Unit 3 Northgate Terrace Northern Road Newark, NG24 2EU,

Previous Addresses

3 Northgate Terrace Northern Road Newark Nottinghamshire NG24 2EU England
From: 22 March 2022To: 3 January 2024
Unit 3 Unit 3 Northgate Terrace Northern Road Newark Nottinghamshire NG24 2EU England
From: 28 February 2022To: 22 March 2022
1-3 the Coach House 36a Castle Gate Newark-on-Trent Nottinghamshire NG24 1BG United Kingdom
From: 13 November 2018To: 28 February 2022
1-3 the Coach House 36a Castle Gate Newark-on-Trent Nottinghamshire NG24 1GB United Kingdom
From: 13 November 2018To: 13 November 2018
1-3 the Coach House 1-3 the Coach House 36a Castle Gate Newark-on-Trent Nottinghamshire NG24 1BG United Kingdom
From: 13 November 2018To: 13 November 2018
Registry House 202 Ashby Road Loughborough Leicestershire LE11 3AG United Kingdom
From: 4 January 2017To: 13 November 2018
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRIGGS, Daniel Keith

Active
Northern Road, NewarkNG24 2EU
Born April 1980
Director
Appointed 04 Jan 2017

DALBY, Thomas James

Resigned
36a Castle Gate, Newark-On-TrentNG24 1BG
Born October 1985
Director
Appointed 04 Jan 2017
Resigned 26 Nov 2020

DENNY, Stephen Charles

Resigned
36a Castle Gate, Newark-On-TrentNG24 1BG
Born November 1985
Director
Appointed 04 Jan 2017
Resigned 26 Nov 2020

SKIBA, Dean Matthew

Resigned
Northern Road, NewarkNG24 2EU
Born March 1976
Director
Appointed 26 Nov 2020
Resigned 30 Sept 2024

Persons with significant control

3

Mr Thomas James Dalby

Active
Northern Road, NewarkNG24 2EU
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017

Mr Stephen Charles Denny

Active
Northern Road, NewarkNG24 2EU
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017

Mr Daniel Keith Briggs

Active
Northern Road, NewarkNG24 2EU
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Statement Of Companys Objects
27 January 2017
CC04CC04
Resolution
27 January 2017
RESOLUTIONSResolutions
Incorporation Company
4 January 2017
NEWINCIncorporation