MOTIV8 SOUTH LTD

Register to unlock more data on OkredoRegister

MOTIV8 SOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03512607

Incorporation date

18/02/1998

Size

Full

Contacts

Registered address

Registered address

Units 2 & 3 Cumberland Gate, Cumberland Road, Southsea, Hants PO5 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon26/01/2026
Director's details changed for Dr Mark Button on 2026-01-26
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon02/10/2025
Appointment of Mr Paul William New as a director on 2025-09-19
dot icon23/09/2025
Appointment of Mrs Sandra Helen Davis as a director on 2025-09-10
dot icon22/09/2025
Appointment of Mrs Lawrence Flynn as a director on 2025-09-09
dot icon10/09/2025
Appointment of Mrs Jade Burgess as a director on 2025-08-28
dot icon02/09/2025
Appointment of Mrs Leanne Gelder as a director on 2025-08-18
dot icon28/08/2025
Termination of appointment of Tim John Caley as a director on 2025-08-15
dot icon28/08/2025
Termination of appointment of Stephen James Dimon as a director on 2025-08-15
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon01/05/2025
Appointment of Ms Natalie Woodford as a director on 2025-04-22
dot icon15/01/2025
Appointment of Mrs Ruth Elizabeth Cole as a director on 2025-01-04
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon28/11/2024
Termination of appointment of Stephen Mark Miller as a director on 2024-11-15
dot icon30/07/2024
Appointment of Ms Kirsty Robertson as a director on 2024-07-01
dot icon18/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon30/04/2024
Termination of appointment of Reinoud Matthiys Noorduijn as a director on 2024-04-29
dot icon19/04/2024
Termination of appointment of Valerie Hopkins as a director on 2024-04-04
dot icon04/12/2023
Full accounts made up to 2023-03-31
dot icon09/10/2023
Appointment of Ms Beverly Coghlan as a director on 2023-09-26
dot icon14/09/2023
Appointment of Mrs Caroline Marie Poppleton as a director on 2023-08-31
dot icon22/06/2023
Appointment of Mr Jonathan Michael Wardlaw Clark as a director on 2023-06-08
dot icon16/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon24/05/2023
Registered office address changed from 6 Queen Street Portsmouth Hampshire PO1 3HL to Units 2 & 3 Cumberland Gate Cumberland Road Southsea Hants PO5 1AG on 2023-05-24
dot icon22/05/2023
Termination of appointment of Mary Elizabeth Longhurst as a director on 2023-05-19
dot icon27/03/2023
Termination of appointment of Frances Portia Charles as a director on 2023-03-22
dot icon02/12/2022
Full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riches, Paula Irene
Director
31/01/2006 - 16/05/2006
10
Clark, Jonathan Michael Wardlaw
Director
08/06/2023 - Present
15
John, Richard Alexander
Director
26/03/2022 - Present
2
Thorpe, Colin Grant
Director
30/04/2007 - 23/11/2016
11
Miller, Stephen Mark
Director
23/05/2018 - 15/11/2024
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOTIV8 SOUTH LTD

MOTIV8 SOUTH LTD is an(a) Active company incorporated on 18/02/1998 with the registered office located at Units 2 & 3 Cumberland Gate, Cumberland Road, Southsea, Hants PO5 1AG. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOTIV8 SOUTH LTD?

toggle

MOTIV8 SOUTH LTD is currently Active. It was registered on 18/02/1998 .

Where is MOTIV8 SOUTH LTD located?

toggle

MOTIV8 SOUTH LTD is registered at Units 2 & 3 Cumberland Gate, Cumberland Road, Southsea, Hants PO5 1AG.

What does MOTIV8 SOUTH LTD do?

toggle

MOTIV8 SOUTH LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for MOTIV8 SOUTH LTD?

toggle

The latest filing was on 26/01/2026: Director's details changed for Dr Mark Button on 2026-01-26.