MOTION APPLIED LIMITED

MOTION APPLIED LIMITED

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

    Company NameMOTION APPLIED LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02322992
    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 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 AddressNo

    What were the previous names of MOTION APPLIED LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAREN APPLIED LIMITEDJan 02, 2020Jan 02, 2020
    MCLAREN APPLIED TECHNOLOGIES LIMITEDJan 02, 2014Jan 02, 2014
    MCLAREN ELECTRONIC SYSTEMS LIMITEDNov 24, 2003Nov 24, 2003
    TAG ELECTRONIC SYSTEMS LIMITEDDec 22, 1988Dec 22, 1988
    SHOTPART LIMITEDNov 29, 1988Nov 29, 1988

    What are the latest accounts for MOTION APPLIED LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MOTION APPLIED LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for MOTION APPLIED LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 29, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 04, 2025

    • Capital: GBP 11,544.9
    3 pagesSH01

    Certificate of change of name

    Company name changed mclaren applied LIMITED\certificate issued on 03/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 02, 2025

    RES15

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Second filing of Confirmation Statement dated Sep 29, 2024

    3 pagesRP04CS01

    Termination of appointment of Daniel Moshe Goldstein as a director on Dec 31, 2024

    1 pagesTM01

    Change of details for Hashmal Holdings Limited as a person with significant control on Jul 15, 2024

    2 pagesPSC05

    Confirmation statement made on Sep 29, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Apr 29, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 29/04/2025.

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Registration of charge 023229920009, created on Jun 21, 2024

    62 pagesMR01

    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 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Samir Dilip Maha as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of Jason Carter as a director on Feb 08, 2024

    1 pagesTM01

    Who are the officers of MOTION APPLIED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGH, Robbie
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    Director
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    EnglandBritish286137240001
    FRY, Nicholas Richard
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    Director
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    EnglandBritish176352600001
    HANCOCK, Samuel Peter
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    Director
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    EnglandBritish184957900001
    MAHA, Samir Dilip
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    Director
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    EnglandBritish183038540001
    MEYOHAS, Marc Joseph
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    Director
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    EnglandFrench47008720004
    ILLMAN, Robert James
    Wyck Manor Farm
    Wyck
    GU34 3AH Alton
    Hampshire
    Secretary
    Wyck Manor Farm
    Wyck
    GU34 3AH Alton
    Hampshire
    British31763570001
    MURNANE, Timothy Nicholas
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    Secretary
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    British70355290001
    BOOKER, Mark John
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    Director
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish73553690002
    BUDDIN, Paul Anthony
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    United Kingdom
    Director
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    United Kingdom
    United KingdomBritish248985070001
    CARTER, Jason Paul
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    England
    Director
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    England
    EnglandBritish209521590001
    CROSBIE, John Martin
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    Director
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish104516910001
    DENNIS, Ronald, Sir
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    Director
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    United KingdomBritish18993630014
    FERRY, Catherine Elizabeth
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    United Kingdom
    Director
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    United Kingdom
    United KingdomBritish259116240001
    GOLDSTEIN, Daniel Moshe
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    Director
    Duke Street
    GU21 5BH Woking
    Block E, Dukes Court
    England
    United KingdomBritish264119520001
    ILLMAN, Robert James
    Wyck Manor Farm
    Wyck
    GU34 3AH Alton
    Hampshire
    Director
    Wyck Manor Farm
    Wyck
    GU34 3AH Alton
    Hampshire
    British31763570001
    MULCAHY, John
    14 Brambles Close
    Ash
    GU12 6NY Aldershot
    Hampshire
    Director
    14 Brambles Close
    Ash
    GU12 6NY Aldershot
    Hampshire
    British54733290001
    MURRAY, Anthony James
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    England
    Director
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    England
    United KingdomBritish258446070001
    MYERS, Andrew William
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    Director
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish101602360003
    NEALE, Jonathan
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    Director
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandBritish75646690003
    OJJEH, Mansour Akram
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    Director
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    SwitzerlandFrench61938170002
    RHODES, Ian
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    Uk
    Director
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    Uk
    United KingdomBritish198021510001
    SCHULZ, Dieter Heinz
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    Director
    Mclaren Technology Centre
    Chertsey Road
    GU21 4YH Woking
    Surrey
    EnglandGerman55472100001
    SCHULZ, Dieter Heinz
    48 Partridge Way
    Merron Park
    GU4 7DP Guildford
    Surrey
    Director
    48 Partridge Way
    Merron Park
    GU4 7DP Guildford
    Surrey
    EnglandGerman55472100001
    THOMPSON, Andrew Patrick George
    Shortlands
    Frimley Road, Ash Vale
    GU12 5PP Aldershot
    Surrey
    Director
    Shortlands
    Frimley Road, Ash Vale
    GU12 5PP Aldershot
    Surrey
    EnglandBritish38856760003
    TILL, Stephen
    Holmwood 55 Ash Church Road
    GU12 6LU Ash
    Surrey
    Director
    Holmwood 55 Ash Church Road
    GU12 6LU Ash
    Surrey
    British54733340002
    VAN MANEN, Peter, Dr
    85 Holmwood Road
    Cheam
    SM2 5JG Sutton
    Surrey
    Director
    85 Holmwood Road
    Cheam
    SM2 5JG Sutton
    Surrey
    EnglandAustralian54733320001
    VITOUX, Daniel
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    Uk
    Director
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    Uk
    SwitzerlandFrench,Swiss199946200001
    ZUCKER, Udo
    47 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    Director
    47 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    German32663950002

    Who are the persons with significant control of MOTION APPLIED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ma Corporate Holdings Limited
    1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor Connaught House
    England
    Aug 04, 2021
    1-3 Mount Street
    (Entrance Via Davies Street)
    W1K 3NB London
    2nd Floor Connaught House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mclaren Holdings Limited
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    Nov 30, 2018
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number10756310
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mclaren Services Limited
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    Apr 06, 2016
    Chertsey Road
    GU21 4YH Woking
    Mclaren Technology Centre
    Surrey
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number1967715
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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