Motonovo Finance Limited CARDIFF


Motonovo Finance Limited is a private limited company located at One, Central Square, Cardiff CF10 1FS. Incorporated on 2018-09-06, this 5-year-old company is run by 9 directors.
Director Richard J., appointed on 09 October 2023. Director Ralph C., appointed on 01 May 2022. Director Ruth H., appointed on 01 October 2021.
The company is classified as "credit granting by non-deposit taking finance houses and other specialist consumer credit grantors" (Standard Industrial Classification: 64921).
The latest confirmation statement was filed on 2023-09-05 and the due date for the subsequent filing is 2024-09-19. Likewise, the statutory accounts were filed on 30 June 2023 and the next filing should be sent on 31 March 2025.

Motonovo Finance Limited Address / Contact

Office Address One
Office Address2 Central Square
Town Cardiff
Post code CF10 1FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11556144
Date of Incorporation Thu, 6th Sep 2018
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th June
Company age 6 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Richard J.

Position: Director

Appointed: 09 October 2023

Ralph C.

Position: Director

Appointed: 01 May 2022

Ruth H.

Position: Director

Appointed: 01 October 2021

Rosemary M.

Position: Director

Appointed: 01 August 2021

Steven C.

Position: Director

Appointed: 10 May 2021

Richard B.

Position: Director

Appointed: 01 September 2020

Desmond C.

Position: Director

Appointed: 01 May 2020

Patrick B.

Position: Director

Appointed: 25 February 2020

John H.

Position: Director

Appointed: 25 February 2020

Peter S.

Position: Director

Appointed: 25 February 2020

Resigned: 30 September 2020

Danuta G.

Position: Director

Appointed: 25 February 2020

Resigned: 31 March 2021

Catherine T.

Position: Director

Appointed: 25 February 2020

Resigned: 31 October 2022

Mary C.

Position: Director

Appointed: 18 February 2020

Resigned: 30 April 2022

David M.

Position: Director

Appointed: 06 September 2018

Resigned: 07 May 2021

Mark S.

Position: Director

Appointed: 06 September 2018

Resigned: 30 July 2021

Anchna D.

Position: Secretary

Appointed: 06 September 2018

Resigned: 12 December 2018

Christine P.

Position: Director

Appointed: 06 September 2018

Resigned: 31 July 2020

Christopher M.

Position: Director

Appointed: 06 September 2018

Resigned: 31 January 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Aldermore Group Plc from Reading. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aldermore Group Plc

C/O Aldermore Bank Plc 4th Floor, Block D, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06764335
Notified on 6 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers
Registration of charge 115561440061, created on Wed, 20th Dec 2023
filed on: 3rd, January 2024
Free Download (9 pages)

Company search