MOTION APPLIED LIMITED
Overview
| Company Name | MOTION APPLIED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02322992 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOTION APPLIED LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
- Wireless telecommunications activities (61200) / Information and communication
- Business and domestic software development (62012) / Information and communication
Where is MOTION APPLIED LIMITED located?
| Registered Office Address | Block E, Dukes Court Duke Street GU21 5BH Woking England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTION APPLIED LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLAREN APPLIED LIMITED | Jan 02, 2020 | Jan 02, 2020 |
| MCLAREN APPLIED TECHNOLOGIES LIMITED | Jan 02, 2014 | Jan 02, 2014 |
| MCLAREN ELECTRONIC SYSTEMS LIMITED | Nov 24, 2003 | Nov 24, 2003 |
| TAG ELECTRONIC SYSTEMS LIMITED | Dec 22, 1988 | Dec 22, 1988 |
| SHOTPART LIMITED | Nov 29, 1988 | Nov 29, 1988 |
What are the latest accounts for MOTION APPLIED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOTION APPLIED LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for MOTION APPLIED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 04, 2025
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed mclaren applied LIMITED\certificate issued on 03/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Sep 29, 2024 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of Daniel Moshe Goldstein as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Hashmal Holdings Limited as a person with significant control on Jul 15, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 29, 2024 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Registration of charge 023229920009, created on Jun 21, 2024 | 62 pages | MR01 | ||||||||||
Registered office address changed from Victoria Gate Chobham Road Woking GU21 6JD England to Block E, Dukes Court Duke Street Woking GU21 5BH on May 31, 2024 | 1 pages | AD01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Mr Samir Dilip Maha as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Carter as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of MOTION APPLIED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROUGH, Robbie | Director | Duke Street GU21 5BH Woking Block E, Dukes Court England | England | British | 286137240001 | |||||
| FRY, Nicholas Richard | Director | Duke Street GU21 5BH Woking Block E, Dukes Court England | England | British | 176352600001 | |||||
| HANCOCK, Samuel Peter | Director | Duke Street GU21 5BH Woking Block E, Dukes Court England | England | British | 184957900001 | |||||
| MAHA, Samir Dilip | Director | Duke Street GU21 5BH Woking Block E, Dukes Court England | England | British | 183038540001 | |||||
| MEYOHAS, Marc Joseph | Director | Duke Street GU21 5BH Woking Block E, Dukes Court England | England | French | 47008720004 | |||||
| ILLMAN, Robert James | Secretary | Wyck Manor Farm Wyck GU34 3AH Alton Hampshire | British | 31763570001 | ||||||
| MURNANE, Timothy Nicholas | Secretary | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | British | 70355290001 | ||||||
| BOOKER, Mark John | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British | 73553690002 | |||||
| BUDDIN, Paul Anthony | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 248985070001 | |||||
| CARTER, Jason Paul | Director | Chobham Road GU21 6JD Woking Victoria Gate England | England | British | 209521590001 | |||||
| CROSBIE, John Martin | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British | 104516910001 | |||||
| DENNIS, Ronald, Sir | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | United Kingdom | British | 18993630014 | |||||
| FERRY, Catherine Elizabeth | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey United Kingdom | United Kingdom | British | 259116240001 | |||||
| GOLDSTEIN, Daniel Moshe | Director | Duke Street GU21 5BH Woking Block E, Dukes Court England | United Kingdom | British | 264119520001 | |||||
| ILLMAN, Robert James | Director | Wyck Manor Farm Wyck GU34 3AH Alton Hampshire | British | 31763570001 | ||||||
| MULCAHY, John | Director | 14 Brambles Close Ash GU12 6NY Aldershot Hampshire | British | 54733290001 | ||||||
| MURRAY, Anthony James | Director | Chobham Road GU21 6JD Woking Victoria Gate England | United Kingdom | British | 258446070001 | |||||
| MYERS, Andrew William | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British | 101602360003 | |||||
| NEALE, Jonathan | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | British | 75646690003 | |||||
| OJJEH, Mansour Akram | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | Switzerland | French | 61938170002 | |||||
| RHODES, Ian | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey Uk | United Kingdom | British | 198021510001 | |||||
| SCHULZ, Dieter Heinz | Director | Mclaren Technology Centre Chertsey Road GU21 4YH Woking Surrey | England | German | 55472100001 | |||||
| SCHULZ, Dieter Heinz | Director | 48 Partridge Way Merron Park GU4 7DP Guildford Surrey | England | German | 55472100001 | |||||
| THOMPSON, Andrew Patrick George | Director | Shortlands Frimley Road, Ash Vale GU12 5PP Aldershot Surrey | England | British | 38856760003 | |||||
| TILL, Stephen | Director | Holmwood 55 Ash Church Road GU12 6LU Ash Surrey | British | 54733340002 | ||||||
| VAN MANEN, Peter, Dr | Director | 85 Holmwood Road Cheam SM2 5JG Sutton Surrey | England | Australian | 54733320001 | |||||
| VITOUX, Daniel | Director | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey Uk | Switzerland | French,Swiss | 199946200001 | |||||
| ZUCKER, Udo | Director | 47 Owl Way Hartford PE29 1YZ Huntingdon Cambridgeshire | German | 32663950002 |
Who are the persons with significant control of MOTION APPLIED LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ma Corporate Holdings Limited | Aug 04, 2021 | 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor Connaught House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mclaren Holdings Limited | Nov 30, 2018 | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mclaren Services Limited | Apr 06, 2016 | Chertsey Road GU21 4YH Woking Mclaren Technology Centre Surrey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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