Motivii Limited HENLEY ON THAMES


Motivii started in year 2014 as Private Limited Company with registration number 09272245. The Motivii company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Henley On Thames at Knox & Eames, Badgemore House. Postal code: RG9 4NR.

The company has 3 directors, namely Anthony M., Jonathan G. and Benjamin G.. Of them, Benjamin G. has been with the company the longest, being appointed on 21 December 2020 and Anthony M. and Jonathan G. have been with the company for the least time - from 5 January 2021. As of 19 April 2024, there were 7 ex directors - David P., Garry F. and others listed below. There were no ex secretaries.

Motivii Limited Address / Contact

Office Address Knox & Eames, Badgemore House
Office Address2 Badgemore Park
Town Henley On Thames
Post code RG9 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09272245
Date of Incorporation Mon, 20th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Anthony M.

Position: Director

Appointed: 05 January 2021

Jonathan G.

Position: Director

Appointed: 05 January 2021

Benjamin G.

Position: Director

Appointed: 21 December 2020

David P.

Position: Director

Appointed: 05 January 2021

Resigned: 26 May 2021

Garry F.

Position: Director

Appointed: 18 December 2020

Resigned: 28 February 2024

Peter B.

Position: Director

Appointed: 18 December 2015

Resigned: 18 December 2020

Neil J.

Position: Director

Appointed: 30 October 2015

Resigned: 21 December 2020

Darryl B.

Position: Director

Appointed: 30 October 2015

Resigned: 21 December 2020

Eamonn C.

Position: Director

Appointed: 30 October 2015

Resigned: 21 December 2020

Eamon T.

Position: Director

Appointed: 20 October 2014

Resigned: 18 December 2020

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Garry F. This PSC and has 75,01-100% shares. The second entity in the PSC register is Ffc1 Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Eamon T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Garry F.

Notified on 4 March 2021
Nature of control: 75,01-100% shares

Ffc1 Limited

30c Galveston Road, London, SW15 2SA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13085667
Notified on 18 December 2020
Ceased on 4 March 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eamon T.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1407 794       
Balance Sheet
Current Assets1467 174196 925495 507146 841107 970177 161160 82766 835
Cash Bank In Hand1452 207       
Cash Bank On Hand 452 207140 144297 438117 22953 848   
Debtors 14 96756 781198 06929 61254 122   
Intangible Fixed Assets 25 087       
Other Debtors 8 1703 562138 9467903 845   
Property Plant Equipment 3792 7594 1852 0972 343   
Tangible Fixed Assets 379       
Net Assets Liabilities     88 253130 579105 44770 488
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Called Up Share Capital1227       
Profit Loss Account Reserve -233 671       
Shareholder Funds1407 794       
Other
Description Principal Activities       82 990 
Accrued Liabilities Not Expressed Within Creditors Subtotal      64 08764 08710 000
Creditors 84 846132 479221 518142 02643 17263 9644 946 
Fixed Assets 25 46625 11132 75726 93923 45517 38213 65313 653
Total Assets      194 666174 480 
Total Liabilities      194 666174 480 
Accumulated Amortisation Impairment Intangible Assets 2 2624 9978 72712 45716 187   
Accumulated Depreciation Impairment Property Plant Equipment 478982 5131 9352 529   
Average Number Employees During Period 66441   
Creditors Due Within One Year 84 846       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 597615   
Disposals Property Plant Equipment    3 231718   
Increase From Amortisation Charge For Year Intangible Assets  2 7353 7303 7303 730   
Increase From Depreciation Charge For Year Property Plant Equipment  8511 6152 0191 209   
Intangible Assets 25 08722 35228 57224 84221 112   
Intangible Assets Gross Cost 27 34927 34937 29937 299    
Intangible Fixed Assets Additions 27 349       
Intangible Fixed Assets Aggregate Amortisation Impairment 2 262       
Intangible Fixed Assets Amortisation Charged In Period 2 262       
Intangible Fixed Assets Cost Or Valuation 27 349       
Net Current Assets Liabilities1382 32864 446273 9894 81564 798113 197155 88166 835
Number Shares Allotted12 265 113       
Number Shares Issued Fully Paid    2 531 6062 531 606   
Other Creditors 58 34482 649162 159128 16543 172   
Other Taxation Social Security Payable 13 9408 29620 18313 367    
Par Value Share10  00   
Property Plant Equipment Gross Cost 4263 6576 6984 0324 872   
Share Capital Allotted Called Up Paid1227       
Share Premium Account 641 238       
Tangible Fixed Assets Additions 426       
Tangible Fixed Assets Cost Or Valuation 426       
Tangible Fixed Assets Depreciation 47       
Tangible Fixed Assets Depreciation Charged In Period 47       
Total Additions Including From Business Combinations Intangible Assets   9 950     
Total Additions Including From Business Combinations Property Plant Equipment  3 2313 0415651 558   
Total Assets Less Current Liabilities1407 79489 557306 74631 75488 253130 579169 53480 488
Trade Creditors Trade Payables 12 56241 53439 176494    
Trade Debtors Trade Receivables 6 79753 21959 12328 82250 277   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search