MOTUS GROUP (UK) LIMITED

MOTUS GROUP (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOTUS GROUP (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00653665
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOTUS GROUP (UK) LIMITED?

    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MOTUS GROUP (UK) LIMITED located?

    Registered Office Address
    Oakingham House, Ground Floor, West Wing London Road
    Loudwater
    HP11 1JU High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTUS GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL COMMERCIALS LTDJun 08, 2006Jun 08, 2006
    LEX COMMERCIALS LIMITEDSep 23, 1994Sep 23, 1994
    LEX TILLOTSON LIMITEDMar 23, 1960Mar 23, 1960

    What are the latest accounts for MOTUS GROUP (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MOTUS GROUP (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for MOTUS GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Thomas Kevin Carney as a director on Feb 04, 2026

    2 pagesAP01

    Full accounts made up to Jun 30, 2025

    56 pagesAA

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Ivor Peel as a director on Jul 31, 2025

    1 pagesTM01

    **Part of the property or undertaking has been released from charge ** 006536650006

    2 pagesMR05

    Full accounts made up to Jun 30, 2024

    55 pagesAA

    Termination of appointment of Lee Seward as a director on Mar 13, 2025

    1 pagesTM01

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ockert Jacobus Janse Van Rensburg as a director on Jan 19, 2024

    1 pagesTM01

    Termination of appointment of Osman Suluman Arbee as a director on Jan 19, 2024

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2023

    50 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Gordon Truscott on Jul 15, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    48 pagesAA

    Appointment of Mr David Ivor Peel as a director on Aug 25, 2022

    2 pagesAP01

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    52 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Lewis as a director on Aug 01, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    52 pagesAA

    Appointment of Mr Lee Seward as a director on Jan 26, 2021

    2 pagesAP01

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    38 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Who are the officers of MOTUS GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELCH, Andrew Barrie
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    Secretary
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    British99992110001
    CARNEY, Thomas Kevin
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    Director
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    EnglandBritish345661830001
    LAWRENSON, Matthew Derek
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    Director
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    EnglandBritish204029930002
    TRUSCOTT, Robert Gordon
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    Director
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    United KingdomBritish260261460003
    WELCH, Andrew Barrie
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    Director
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    EnglandBritish99992110001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ARBEE, Osman Suluman
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    Director
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    South AfricaSouth African124223360001
    BOETTGER, Roeloff Jacobus
    3a Macfarlane Road
    Bedfordview
    FOREIGN Johannesburg
    South Africa
    Director
    3a Macfarlane Road
    Bedfordview
    FOREIGN Johannesburg
    South Africa
    South African111390000001
    BRODY, Hubert Rene
    7 Cookham Road
    Auckland Park
    Johannesburg
    2092
    South Africa
    Director
    7 Cookham Road
    Auckland Park
    Johannesburg
    2092
    South Africa
    South African111390260001
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    British33464380002
    COX, David Charles
    Hillcroft
    45 Hillingdon Hill
    UB10 0JF Hillingdon
    Middlesex
    Director
    Hillcroft
    45 Hillingdon Hill
    UB10 0JF Hillingdon
    Middlesex
    British39043560001
    CRAWLEY, David Ralph
    16 Rooks Meadow
    Hagley
    DY9 0PT Stourbridge
    West Midlands
    Director
    16 Rooks Meadow
    Hagley
    DY9 0PT Stourbridge
    West Midlands
    British28667950001
    DAWSON, Robin Charles Alfred
    13 Church Crescent
    N3 1BE London
    Director
    13 Church Crescent
    N3 1BE London
    United KingdomBritish17981370001
    DUFFY, William Kenneth
    Burnside
    Bucklebury Village
    RG7 6PS Reading
    Berkshire
    Director
    Burnside
    Bucklebury Village
    RG7 6PS Reading
    Berkshire
    EnglandBritish111020710001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    FERGUSON MINTY, William
    35 Ralston Path
    G52 3LW Glasgow
    Lanarkshire
    Director
    35 Ralston Path
    G52 3LW Glasgow
    Lanarkshire
    ScotlandBritish114892050001
    FOURIE, Pieter
    73 Centurion Drive,
    Highveld Park
    0169
    South Africa
    Director
    73 Centurion Drive,
    Highveld Park
    0169
    South Africa
    South African114870930001
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British305790001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HASPELL, Albert Geoffrey
    Clovelly
    48 Cheerbrook Road Willaston
    CW5 7EN Nantwich
    Cheshire
    Director
    Clovelly
    48 Cheerbrook Road Willaston
    CW5 7EN Nantwich
    Cheshire
    EnglandBritish114891970001
    JAMES, Peter Andrew
    4 Archers Spinney
    Watts Lane Hillmorton
    CV21 4PH Rugby
    Warwickshire
    Director
    4 Archers Spinney
    Watts Lane Hillmorton
    CV21 4PH Rugby
    Warwickshire
    British40026110002
    JAMES, Peter Andrew
    4 Archers Spinney
    Watts Lane Hillmorton
    CV21 4PH Rugby
    Warwickshire
    Director
    4 Archers Spinney
    Watts Lane Hillmorton
    CV21 4PH Rugby
    Warwickshire
    British40026110002
    JANSE VAN RENSBURG, Ockert Jacobus
    Van Buuren Road
    Bedfordview
    1
    Gauteng
    South Africa
    Director
    Van Buuren Road
    Bedfordview
    1
    Gauteng
    South Africa
    South AfricaSouth African258421080001
    JONES, Richard George
    11 Rosslyn Park
    Oatlands Village
    KT13 9QZ Weybridge
    Surrey
    Director
    11 Rosslyn Park
    Oatlands Village
    KT13 9QZ Weybridge
    Surrey
    British17981380001
    LEWIS, David
    Nottingham Road
    DE21 6HB Derby
    Pentagon Island
    England
    Director
    Nottingham Road
    DE21 6HB Derby
    Pentagon Island
    England
    WalesWelsh204030070001
    LEWIS, David
    14-15 High Street
    HP11 2BE High Wycombe
    Imperial House
    Buckinghamshire
    Director
    14-15 High Street
    HP11 2BE High Wycombe
    Imperial House
    Buckinghamshire
    WalesWelsh204030070001
    LEWIS, Mark Jonathan
    Aurora Lodge
    Heathfield Road
    GU22 7JJ Woking
    Surrey
    Director
    Aurora Lodge
    Heathfield Road
    GU22 7JJ Woking
    Surrey
    British68831430001
    LYNCH, William Gerald
    10 St Andrews Avenue
    Senderwood
    2008
    South Africa
    Director
    10 St Andrews Avenue
    Senderwood
    2008
    South Africa
    Irish70071530001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MCWILLIAM, Martin Frederick
    Tocknells House
    Cheltenham Road
    GL6 6TR Painswick
    Gloucestershire
    Director
    Tocknells House
    Cheltenham Road
    GL6 6TR Painswick
    Gloucestershire
    United KingdomBritish52674330002
    MICHAUX, Philip Bernard
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    Director
    London Road
    Loudwater
    HP11 1JU High Wycombe
    Oakingham House, Ground Floor, West Wing
    Buckinghamshire
    England
    South AfricaSouth African123799470001

    Who are the persons with significant control of MOTUS GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Motus Holdings (Uk) Ltd
    High Street
    HP11 2BE High Wycombe
    14/15
    England
    Apr 06, 2016
    High Street
    HP11 2BE High Wycombe
    14/15
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05560602
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0