Motiq Limited SPALDING


Motiq started in year 2014 as Private Limited Company with registration number 09321038. The Motiq company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Spalding at Bank House. Postal code: PE11 1TB. Since 2022-05-18 Motiq Limited is no longer carrying the name Maccasports.

The company has one director. Iain C., appointed on 20 May 2022. There are currently no secretaries appointed. As of 10 May 2024, there was 1 ex director - Ian M.. There were no ex secretaries.

Motiq Limited Address / Contact

Office Address Bank House
Office Address2 Broad Street,
Town Spalding
Post code PE11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09321038
Date of Incorporation Thu, 20th Nov 2014
Industry Manufacture of other men's outerwear
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Iain C.

Position: Director

Appointed: 20 May 2022

Ian M.

Position: Director

Appointed: 20 November 2014

Resigned: 12 January 2024

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Dmic Investments Limited from Spalding, England. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Darragh M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dmic Investments Limited

Bank House Broad Street, Spalding, PE11 1TB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 21 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian M.

Notified on 6 April 2016
Ceased on 12 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Darragh M.

Notified on 21 November 2022
Ceased on 21 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Iain C.

Notified on 20 May 2022
Ceased on 21 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Maccasports May 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-03-312023-03-31
Net Worth1001 069       
Balance Sheet
Current Assets10039 97775 68955 97559 691133 10077 48945 71941 723
Net Assets Liabilities 1 0691 01110 28610 2897 069-2 084-73 428-259 723
Cash Bank In Hand 22 668       
Debtors10016 484       
Net Assets Liabilities Including Pension Asset Liability100        
Stocks Inventory 825       
Tangible Fixed Assets 86       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 969       
Shareholder Funds1001 069       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 2451 2551 2551 2502 3454 532
Average Number Employees During Period   3446711
Creditors 38 99475 92447 99951 21850 00050 000114 857275 174
Fixed Assets 861 2463 5553 0713 0196 21025 16418 324
Net Current Assets Liabilities100983-2357 9768 47355 30542 95618 610-233 209
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4 878882242
Total Assets Less Current Liabilities1001 0691 01111 53111 54458 32449 16643 774-214 885
Creditors Due Within One Year 38 994       
Number Shares Allotted100100       
Par Value Share11       
Called Up Share Capital Not Paid Not Expressed As Current Asset100        
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2024-01-12
filed on: 15th, January 2024
Free Download (1 page)

Company search