MOTIVE8 LTD

Register to unlock more data on OkredoRegister

MOTIVE8 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04013702

Incorporation date

13/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gibraltar House, Govett Avenue, Shepperton, Surrey TW17 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon13/06/2024
Change of details for Mr Nicholas Giles Ingram Sadler as a person with significant control on 2024-06-11
dot icon12/06/2024
Secretary's details changed for Mr Nicholas Giles Ingram Sadler on 2024-06-11
dot icon12/06/2024
Director's details changed for Mr Nicholas Giles Ingram Sadler on 2024-06-11
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon12/06/2024
Change of details for Mrs Sarah Jane Sadler as a person with significant control on 2024-06-11
dot icon11/06/2024
Director's details changed for Mrs Jenny Beasley on 2024-06-11
dot icon11/06/2024
Director's details changed for Mr Richard Phillip Norman Moon on 2024-06-11
dot icon11/06/2024
Director's details changed for Mr Robert Anthony Clarke on 2024-06-11
dot icon11/06/2024
Change of details for Mr Nicholas Giles Ingram Sadler as a person with significant control on 2024-06-11
dot icon11/06/2024
Director's details changed for Mrs Sarah Jane Sadler on 2024-06-11
dot icon11/06/2024
Change of details for Mrs Sarah Jane Sadler as a person with significant control on 2024-06-11
dot icon11/06/2024
Director's details changed for Mr Nicholas Giles Ingram Sadler on 2024-06-11
dot icon25/04/2024
Director's details changed for Miss Jennifer Cromack on 2024-04-24
dot icon24/04/2024
Director's details changed for Miss Sarah Jane Cleland-Smith on 2024-04-24
dot icon24/04/2024
Change of details for Miss Sarah Jane Cleland-Smith as a person with significant control on 2024-04-24
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
579.29K
-
0.00
285.99K
-
2022
94
802.94K
-
0.00
145.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Styles, Richard Timothy
Director
04/02/2008 - 21/06/2011
37
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/06/2000 - 13/06/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
13/06/2000 - 13/06/2000
12878
White, Omar John
Director
12/07/2016 - 29/03/2019
2
Sadler, Nicholas Giles Ingram
Director
13/06/2000 - Present
14

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

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 MOTIVE8 LTD

MOTIVE8 LTD is an(a) Active company incorporated on 13/06/2000 with the registered office located at Gibraltar House, Govett Avenue, Shepperton, Surrey TW17 8AB. There are currently 6 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 MOTIVE8 LTD?

toggle

MOTIVE8 LTD is currently Active. It was registered on 13/06/2000 .

Where is MOTIVE8 LTD located?

toggle

MOTIVE8 LTD is registered at Gibraltar House, Govett Avenue, Shepperton, Surrey TW17 8AB.

What does MOTIVE8 LTD do?

toggle

MOTIVE8 LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for MOTIVE8 LTD?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.