Background WavePink WaveYellow Wave

MOTOJOE LIMITED (SC462439)

MOTOJOE LIMITED (SC462439) is an active UK company. incorporated on 28 October 2013. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories and 2 other business activities. MOTOJOE LIMITED has been registered for 12 years. Current directors include ELLIOT, Grant, PHILIPSZ, Joseph.

Company Number
SC462439
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
3 Blinkbonny Grove, Edinburgh, EH4 3HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
ELLIOT, Grant, PHILIPSZ, Joseph
SIC Codes
45400, 79120, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOJOE LIMITED

MOTOJOE LIMITED is an active company incorporated on 28 October 2013 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories and 2 other business activities. MOTOJOE LIMITED was registered 12 years ago.(SIC: 45400, 79120, 96090)

Status

active

Active since 12 years ago

Company No

SC462439

LTD Company

Age

12 Years

Incorporated 28 October 2013

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 12 August 2025 (7 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

MOTORRAD TRAINING LIMITED
From: 8 May 2018To: 15 August 2019
ICETAGG LIMITED
From: 28 October 2013To: 8 May 2018
Contact
Address

3 Blinkbonny Grove Edinburgh, EH4 3HH,

Previous Addresses

226 High Street Dalkeith Edinburgh EH22 1AZ
From: 28 October 2013To: 9 May 2018
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Feb 14
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
Director Joined
Apr 24
Owner Exit
Jun 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PHILIPSZ, Joseph

Active
High Street, EdinburghEH22 1AZ
Secretary
Appointed 28 Oct 2013

ELLIOT, Grant

Active
Motojoe Ltd, DalkeithEH22 1AZ
Born November 1979
Director
Appointed 17 Apr 2024

PHILIPSZ, Joseph

Active
High Street, EdinburghEH22 1AZ
Born December 1967
Director
Appointed 28 Oct 2013

TYRRELL, Amy

Resigned
High Street, EdinburghEH22 1AZ
Born July 1979
Director
Appointed 01 Feb 2014
Resigned 05 May 2018

Persons with significant control

3

1 Active
2 Ceased
High Street, DalkeithEH22 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024

Mr Joseph Eugene Philipsz

Ceased
Blinkbonny Grove, EdinburghEH4 3HH
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2018
Ceased 26 Jun 2024

Miss Amy Tyrrell

Ceased
High Street, EdinburghEH22 1AZ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016
Ceased 05 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Resolution
8 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
4 February 2014
AP01Appointment of Director
Incorporation Company
28 October 2013
NEWINCIncorporation