THE MOTIVATION BUSINESS LIMITED
Overview
| Company Name | THE MOTIVATION BUSINESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02611480 |
| 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 THE MOTIVATION BUSINESS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE MOTIVATION BUSINESS LIMITED located?
| Registered Office Address | Second Floor 3 Liverpool Gardens BN11 1TF Worthing West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MOTIVATION BUSINESS 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 THE MOTIVATION BUSINESS LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for THE MOTIVATION BUSINESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on Nov 10, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Havercroft Nominees Limited as a secretary on Aug 24, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of THE MOTIVATION BUSINESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KEMPSON, Robert John | Director | Owls Castle Barn Wimland Road Faygate RH12 4SS Horsham West Sussex | United Kingdom | British | 4028030004 | |||||||||
| DEWAR, Fiona | Secretary | 11 Groveland Road BR3 3PU Beckenham Kent | British | 89937560001 | ||||||||||
| KEMPSON, Leslie | Secretary | 25 Dickins Way RH13 6BQ Horsham West Sussex | British | 39406340001 | ||||||||||
| KERN, Neil | Secretary | 22 Shady Nook GU9 0DT Farnham Surrey | British | 119785430001 | ||||||||||
| PETTY, Raymond William | Secretary | 26 Damask Road Stanway CO3 5HG Colchester Essex | British | 55927510001 | ||||||||||
| REYNOLDS, Emma Kate | Secretary | Top Flat 122 Amyand Park Road TW1 3HP Twickenham Middlesex | British | 41307580001 | ||||||||||
| APPLETON SECRETARIES LIMITED | Nominee Secretary | 186 Hammersmith Road W6 7DJ London | 900005810001 | |||||||||||
| HAVERCROFT NOMINEES LIMITED | Secretary | E1 Yeoman Gate Yeoman Way BN13 3QZ Worthing Martlet House West Sussex United Kingdom |
| 76545460001 | ||||||||||
| REYNOLDS, Emma Kate | Director | Top Flat 122 Amyand Park Road TW1 3HP Twickenham Middlesex | British | 41307580001 | ||||||||||
| REYNOLDS, James | Director | 17 Broad Street BA1 5LN Bath Avon | British | 13356450001 | ||||||||||
| APPLETON DIRECTORS LIMITED | Nominee Director | 186 Hammersmith Road W6 7DJ London | 900005800001 |
Who are the persons with significant control of THE MOTIVATION BUSINESS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert John Kempson | Apr 06, 2016 | 3 Liverpool Gardens BN11 1TF Worthing Second Floor West Sussex England | No |
Nationality: British Country of Residence: United Kingdom | |||
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