MOTION METRICS LIMITED

Register to unlock more data on OkredoRegister

MOTION METRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08703341

Incorporation date

24/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

410 China Works 100 Black Prince Road, London SE1 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2015)
dot icon27/03/2026
Satisfaction of charge 087033410001 in full
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-14
dot icon07/07/2025
Memorandum and Articles of Association
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Resolutions
dot icon24/02/2025
Termination of appointment of Luke Fay as a director on 2025-02-23
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon15/10/2024
Statement of capital following an allotment of shares on 2024-10-15
dot icon15/10/2024
Statement of capital following an allotment of shares on 2024-10-15
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon30/08/2023
Registration of charge 087033410001, created on 2023-08-22
dot icon09/08/2023
Appointment of Steven Jacobs as a director on 2023-08-02
dot icon09/08/2023
Termination of appointment of Marcus Alexander Hoye as a director on 2023-08-02
dot icon03/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/07/2023
Memorandum and Articles of Association
dot icon28/07/2023
Resolutions
dot icon16/02/2023
Current accounting period shortened from 2023-06-30 to 2023-04-30
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-01-21
dot icon09/12/2022
Change of details for James Bruce Alexander Grant as a person with significant control on 2022-05-12
dot icon09/12/2022
Change of details for Pruthvikar Reddy Mosali as a person with significant control on 2022-05-12
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/04/2021
Registered office address changed from , Unit M2, Shakespeare Business Centre 245a Coldharbour Ln, London, SW9 8RR, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2021-04-15
dot icon09/05/2019
Registered office address changed from , Unit S12, Shakespeare Business Centre 245a Coldharbour Ln, London, SW9 8RR, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2019-05-09
dot icon06/08/2018
Registered office address changed from , Unit S12, Shakespeare Business Centre Coldharbour Lane, London, SW9 8RR, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2018-08-06
dot icon06/08/2018
Registered office address changed from , Acorns Wick Road, Langham, Colchester, Essex, CO4 5PG, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2018-08-06
dot icon31/07/2017
Registered office address changed from , Acorns, Wick Road, Langham Wick Road, Langham, Colchester, Essex, CO4 5PG, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2017-07-31
dot icon14/02/2017
Registered office address changed from , Acorns, Wick Road, Langham, Colchester Wick Road, Langham, Colchester, Essex, CO4 5PG, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2017-02-14
dot icon14/02/2017
Registered office address changed from , 31 Upnall House Sharratt Street, London, SE15 1PJ to 410 China Works 100 Black Prince Road London SE1 7SJ on 2017-02-14
dot icon24/08/2015
Registered office address changed from , Flat 1 90, Redchurch Street Shoreditch, London, E2 7GR to 410 China Works 100 Black Prince Road London SE1 7SJ on 2015-08-24
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

30
2023
change arrow icon-56.41 % *

* during past year

Cash in Bank

£1,302,723.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
969.96K
-
0.00
554.50K
-
2022
31
3.03M
-
0.00
2.99M
-
2023
30
527.09K
-
0.00
1.30M
-
2023
30
527.09K
-
0.00
1.30M
-

Employees

2023

Employees

30 Descended-3 % *

Net Assets(GBP)

527.09K £Descended-82.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30M £Descended-56.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, James Bruce Alexander
Director
24/09/2013 - Present
-
Mosali, Pruthvikar Reddy
Director
18/09/2014 - Present
-
Mosali, Pruthvikar Reddy
Director
17/09/2014 - 22/09/2014
-
Alvarez, Luke Lyon
Director
23/05/2022 - Present
33
Hoye, Marcus Alexander
Director
30/10/2020 - 02/08/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About MOTION METRICS LIMITED

MOTION METRICS LIMITED is an(a) Active company incorporated on 24/09/2013 with the registered office located at 410 China Works 100 Black Prince Road, London SE1 7SJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of MOTION METRICS LIMITED?

toggle

MOTION METRICS LIMITED is currently Active. It was registered on 24/09/2013 .

Where is MOTION METRICS LIMITED located?

toggle

MOTION METRICS LIMITED is registered at 410 China Works 100 Black Prince Road, London SE1 7SJ.

What does MOTION METRICS LIMITED do?

toggle

MOTION METRICS LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

How many employees does MOTION METRICS LIMITED have?

toggle

MOTION METRICS LIMITED had 30 employees in 2023.

What is the latest filing for MOTION METRICS LIMITED?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge 087033410001 in full.