General information

Name:

Motive8 Limited

Office Address:

Gibraltar House Govett Avenue TW17 8AB Shepperton

Number: 04013702

Incorporation date: 2000-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 02089793914

Emails:

  • emma.rudelhoff@m8group.co.uk
  • info@m8group.co.uk

Website

www.m8group.co.uk

Description

Data updated on:

The firm operates under the name of Motive8 Ltd. It was originally established twenty four years ago and was registered with 04013702 as the reg. no. This head office of the company is registered in Shepperton. You can contact them at Gibraltar House, Govett Avenue. The company's principal business activity number is 96040, that means Physical well-being activities. Thursday 31st March 2022 is the last time the company accounts were filed.

Having four job announcements since Friday 16th January 2015, the corporation has been a rather active employer on the labour market. On Tuesday 19th September 2017, it was seeking new employees for a Office Administrator post in Teddington, and on Friday 16th January 2015, for the vacant post of a Office Junior - Teddington, Middlesex in Teddington. They employ candidates on such positions as: HR and Compliance Administrator or Office Administrator - Maternity Cover.

In order to meet the requirements of their client base, the following company is permanently being taken care of by a group of five directors who are, to mention just a few, Robert C., Jennifer C. and Richard M.. Their mutual commitment has been of prime use to the following company since 2020. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skills of Nicholas S. as a secretary for the last twenty four years.

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 15 June 2020

Latest update: 3 February 2024

Jennifer C.

Role: Director

Appointed: 01 April 2019

Latest update: 3 February 2024

Richard M.

Role: Director

Appointed: 16 February 2016

Latest update: 3 February 2024

Sarah C.

Role: Director

Appointed: 20 October 2008

Latest update: 3 February 2024

Nicholas S.

Role: Director

Appointed: 13 June 2000

Latest update: 3 February 2024

Nicholas S.

Role: Secretary

Appointed: 13 June 2000

Latest update: 3 February 2024

People with significant control

Executives with significant control over the firm are: Nicholas S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sarah C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sarah C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 November 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Jobs and Vacancies at Motive8 Limited

Office Administrator in Teddington, posted on Tuesday 19th September 2017
Region / City Teddington
Salary £16500.00 per year
Job type permanent
Expiration date Tuesday 31st October 2017
 
Office Administrator - Maternity Cover in Teddington, posted on Tuesday 16th August 2016
Region / City Teddington
Salary £8.00 per hour
Job type Temporary
Expiration date Wednesday 28th September 2016
 
HR and Compliance Administrator in Teddington, posted on Monday 2nd February 2015
Region / City Teddington
Salary From £23000.00 to £26000.00 per year
Job type permanent
Expiration date Tuesday 17th March 2015
 
Office Junior - Teddington, Middlesex in Teddington, posted on Friday 16th January 2015
Region / City Teddington
Salary From £15000.00 to £16000.00 per year
Job type permanent
Expiration date Saturday 28th February 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

3 The Mews 53 High Street Hampton Hill

Post code:

TW12 1NH

City / Town:

Middlesex

HQ address,
2014

Address:

65 High Street Teddington

Post code:

TW11 8HA

City / Town:

Middlesex

HQ address,
2015

Address:

65 High Street

Post code:

TW11 8HA

City / Town:

Teddington

HQ address,
2016

Address:

65 High Street

Post code:

TW11 8HA

City / Town:

Teddington

Accountant/Auditor,
2013

Name:

Fpss Limited

Address:

The Old Church Quicks Road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Dna Accountants Limited

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton-on-the-hill

Search other companies

Services (by SIC Code)

  • 96040 : Physical well-being activities
23
Company Age

Twitter feed by @m8group

m8group has over 1270 tweets, 2117 followers and follows 2325 accounts.

Closest Companies - by postcode