Background WavePink WaveYellow Wave

MOTIVE FUELS LIMITED (13290733)

MOTIVE FUELS LIMITED (13290733) is an active UK company. incorporated on 25 March 2021. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). MOTIVE FUELS LIMITED has been registered for 5 years. Current directors include MATTHEW, Elliott Gordon Findlay, SELLESLAGS, Kevin.

Company Number
13290733
Status
active
Type
ltd
Incorporated
25 March 2021
Age
5 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
MATTHEW, Elliott Gordon Findlay, SELLESLAGS, Kevin
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTIVE FUELS LIMITED

MOTIVE FUELS LIMITED is an active company incorporated on 25 March 2021 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). MOTIVE FUELS LIMITED was registered 5 years ago.(SIC: 47300)

Status

active

Active since 5 years ago

Company No

13290733

LTD Company

Age

5 Years

Incorporated 25 March 2021

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 30 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

ITM MOTIVE LIMITED
From: 26 April 2021To: 29 March 2022
ITM POWER (NEWCO) LIMITED
From: 25 March 2021To: 26 April 2021
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Advanced Manufacturing Technology Centr Brunel Way Catcliffe Rotherham S60 5WG England
From: 8 April 2022To: 18 April 2024
160 Victoria Street 4th Floor London SW1E 5LB England
From: 6 April 2022To: 8 April 2022
Advanced Manufacturing Technology Centre Brunel Way Catcliffe Rotherham S60 5WG England
From: 28 March 2022To: 6 April 2022
2 Bessemer Park Sheffield S9 1DZ United Kingdom
From: 25 March 2021To: 28 March 2022
Timeline

37 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
May 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
May 24
Loan Secured
May 24
Loan Secured
Aug 24
Director Joined
Nov 24
Capital Update
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
4
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MATTHEW, Elliott Gordon Findlay

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1992
Director
Appointed 30 Jul 2025

SELLESLAGS, Kevin

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1979
Director
Appointed 08 Nov 2024

ESSEX, Elizabeth

Resigned
Victoria Street, LondonSW1E 5LB
Secretary
Appointed 08 Apr 2022
Resigned 19 Oct 2023

TRUSTMOORE UK OFFICER LTD

Resigned
20 Central Avenue, NorwichNR7 0HR
Corporate secretary
Appointed 19 Oct 2023
Resigned 09 Apr 2024

ALLEN, Andrew Charles

Resigned
Brunel Way, RotherhamS60 5WG
Born October 1981
Director
Appointed 25 Mar 2021
Resigned 19 Oct 2023

BAKE, Chris

Resigned
Victoria Street, LondonSW1E 5LB
Born December 1963
Director
Appointed 22 Mar 2022
Resigned 19 Oct 2023

BONE, Roger Bridgland, Sir

Resigned
Brunel Way, RotherhamS60 5WG
Born July 1944
Director
Appointed 25 Mar 2021
Resigned 19 Oct 2023

BOURNE, Simon, Dr

Resigned
Bessemer Park, SheffieldS9 1DZ
Born May 1975
Director
Appointed 25 Mar 2021
Resigned 22 Mar 2022

BURNS, James Hamer

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 09 Apr 2024
Resigned 29 Jul 2025

COOLEY, Graham Edward, Dr

Resigned
Brunel Way, RotherhamS60 5WG
Born March 1964
Director
Appointed 25 Mar 2021
Resigned 30 Nov 2022

DUNCAN, Alan James Carter, Sir

Resigned
Victoria Street, LondonSW1E 5LB
Born March 1957
Director
Appointed 22 Mar 2022
Resigned 19 Oct 2023

MUNCE, James

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born September 1980
Director
Appointed 19 Oct 2023
Resigned 22 Mar 2026

QUIVIGER, Guillaume

Resigned
Victoria Street, LondonSW1E 5LB
Born September 1974
Director
Appointed 22 Mar 2022
Resigned 19 Oct 2023

SCHULZ, Dennis

Resigned
Bessemer Park, SheffieldS9 1DZ
Born July 1982
Director
Appointed 14 Dec 2022
Resigned 19 Oct 2023

SMITH, Rachel Louise, Dr

Resigned
Bessemer Park, SheffieldS9 1DZ
Born October 1974
Director
Appointed 25 Mar 2021
Resigned 22 Mar 2022

SPENCER-WILSON, Luke

Resigned
Brunel Way, RotherhamS60 5WG
Born January 1974
Director
Appointed 19 Oct 2023
Resigned 09 Apr 2024

YELLEN, Duncan Howard, Dr

Resigned
Bessemer Park, SheffieldS9 1DZ
Born September 1965
Director
Appointed 25 Mar 2021
Resigned 22 Mar 2022

Persons with significant control

5

1 Active
4 Ceased
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024
Ceased 09 Apr 2024
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2024
20 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023
Ceased 09 Apr 2024
Place Des Bergues, Geneva

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2022
Ceased 19 Oct 2023
Bessemer Park, SheffieldS9 1DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021
Ceased 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

80

Change Sail Address Company With Old Address New Address
25 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 January 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
SH20SH20
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
1 November 2023
MAMA
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
12 September 2022
CH03Change of Secretary Details
Change Sail Address Company With New Address
4 May 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
2 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Resolution
7 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Resolution
26 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2021
NEWINCIncorporation