Background WavePink WaveYellow Wave

MOTTRAM INTERIORS GROUP LIMITED (10811384)

MOTTRAM INTERIORS GROUP LIMITED (10811384) is an active UK company. incorporated on 9 June 2017. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOTTRAM INTERIORS GROUP LIMITED has been registered for 8 years. Current directors include BARTON, Jeff, DODDS, John Robert, HOLDING, Simon Timothy and 3 others.

Company Number
10811384
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
Saint Andrews Court Lees Lane, Macclesfield, SK10 4LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTON, Jeff, DODDS, John Robert, HOLDING, Simon Timothy, LEYDEN, Martin Paul, MCKEEVER, Liam, POOLE, Neil Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTTRAM INTERIORS GROUP LIMITED

MOTTRAM INTERIORS GROUP LIMITED is an active company incorporated on 9 June 2017 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOTTRAM INTERIORS GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10811384

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Saint Andrews Court Lees Lane Newton Macclesfield, SK10 4LJ,

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Feb 19
New Owner
Feb 19
Funding Round
Feb 19
Funding Round
Oct 19
Loan Secured
Jan 21
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Share Issue
May 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
4
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

BARTON, Jeff

Active
Lees Lane, MacclesfieldSK10 4LJ
Born June 1957
Director
Appointed 03 Nov 2023

DODDS, John Robert

Active
Lees Lane, MacclesfieldSK10 4LJ
Born April 1970
Director
Appointed 16 May 2025

HOLDING, Simon Timothy

Active
Lees Lane, MacclesfieldSK10 4LJ
Born July 1972
Director
Appointed 09 Jun 2017

LEYDEN, Martin Paul

Active
Lees Lane, MacclesfieldSK10 4LJ
Born March 1963
Director
Appointed 16 May 2025

MCKEEVER, Liam

Active
Lees Lane, MacclesfieldSK10 4LJ
Born May 1963
Director
Appointed 03 Nov 2023

POOLE, Neil Andrew

Active
Lees Lane, MacclesfieldSK10 4LJ
Born May 1965
Director
Appointed 16 May 2025

Persons with significant control

4

1 Active
3 Ceased
Lees Lane, MacclesfieldSK10 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023

Mr Timothy Ronald Lovett

Ceased
Lees Lane, MacclesfieldSK10 4LJ
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 25 Feb 2019
Ceased 03 Nov 2023

Mrs Joanne Marinda Holding

Ceased
Lees Lane, MacclesfieldSK10 4LJ
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 25 Feb 2019
Ceased 03 Nov 2023

Mr Simon Timothy Holding

Ceased
Lees Lane, MacclesfieldSK10 4LJ
Born July 1972

Nature of Control

Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as trust
Notified 09 Jun 2017
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
13 November 2023
RESOLUTIONSResolutions
Memorandum Articles
13 November 2023
MAMA
Capital Name Of Class Of Shares
13 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 November 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
8 September 2023
MAMA
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 March 2020
AA01Change of Accounting Reference Date
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Incorporation Company
9 June 2017
NEWINCIncorporation