Background WavePink WaveYellow Wave

MOTION EUR NEWCO LIMITED (14158881)

MOTION EUR NEWCO LIMITED (14158881) is an active UK company. incorporated on 8 June 2022. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOTION EUR NEWCO LIMITED has been registered for 3 years. Current directors include CLAYTON, Cameron Denis, SANDSTRÖM, Martin Carl.

Company Number
14158881
Status
active
Type
ltd
Incorporated
8 June 2022
Age
3 years
Address
14158881 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLAYTON, Cameron Denis, SANDSTRÖM, Martin Carl
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTION EUR NEWCO LIMITED

MOTION EUR NEWCO LIMITED is an active company incorporated on 8 June 2022 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOTION EUR NEWCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14158881

LTD Company

Age

3 Years

Incorporated 8 June 2022

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

14158881 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

10 Willis Way Fleets Industrial Estate Poole Dorset BH15 3SS United Kingdom
From: 8 June 2022To: 18 September 2023
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Aug 22
Funding Round
Jan 23
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ADAMS, Paul

Active
CardiffCF14 8LH
Secretary
Appointed 01 Sept 2025

CLAYTON, Cameron Denis

Active
CardiffCF14 8LH
Born March 1976
Director
Appointed 01 Sept 2025

SANDSTRÖM, Martin Carl

Active
CardiffCF14 8LH
Born November 1989
Director
Appointed 01 Sept 2025

ARDIES, Alexander

Resigned
Mayfair, LondonW1S 2YZ
Born August 1992
Director
Appointed 08 Jun 2022
Resigned 01 Sept 2025

BARTHÉLEMY, Bertrand Jean François

Resigned
2ter Rue Du Château, 92200 Neuilly-Sur-Seine
Born February 1965
Director
Appointed 08 Jun 2022
Resigned 01 Sept 2025

DE FREITAS, Heber Ramos

Resigned
2nd Floor, LondonW1F 9JG
Born February 1984
Director
Appointed 08 Jun 2022
Resigned 01 Sept 2025

DEKKER, Francois Willem

Resigned
2nd Floor, LondonW1F 9JG
Born October 1975
Director
Appointed 08 Jun 2022
Resigned 01 Sept 2025

HASSETT, Daniel James

Resigned
Wallisdown Road, BournemouthBH12 5AG
Born July 1967
Director
Appointed 08 Jun 2022
Resigned 01 Sept 2025

TAPPER, Tara Catherine Irena

Resigned
2 Redman Place, LondonE20 1JQ
Born May 1974
Director
Appointed 01 Sept 2025
Resigned 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
17 February 2026
RP09RP09
Default Companies House Service Address Applied Officer
17 February 2026
RP09RP09
Default Companies House Service Address Applied Officer
17 February 2026
RP09RP09
Default Companies House Registered Office Address Applied
17 February 2026
RP05RP05
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2022
NEWINCIncorporation