Motivforce Marketing & Incentives Limited

General information

Name:

Motivforce Marketing & Incentives Ltd

Office Address:

The Long Barn Down Farm Cobham Park Road KT11 3NE Cobham

Number: 07669029

Incorporation date: 2011-06-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Motivforce Marketing & Incentives Limited was set up as Private Limited Company, based in The Long Barn Down Farm, Cobham Park Road in Cobham. The main office's zip code is KT11 3NE. The firm 's been 13 years on the market. The firm's Companies House Reg No. is 07669029. This company has been on the market under three names. The first registered name, Hmi Performance Incentives Uk, was changed on 2012-01-04 to Merscient Marketing & Incentives. The current name is used since 2013, is Motivforce Marketing & Incentives Limited. The firm's principal business activity number is 74909 - Other professional, scientific and technical activities not elsewhere classified. Motivforce Marketing & Incentives Ltd filed its account information for the financial period up to 2022-07-31. The firm's latest confirmation statement was submitted on 2022-12-17.

Regarding this limited company, the full range of director's assignments have so far been carried out by David C. who was assigned to lead the company in 2011 in June. For one year Ann R., had been responsible for a variety of tasks within the limited company up until the resignation in July 2017. Additionally a different director, including Nicholas M. quit in March 2018. To support the directors in their duties, this specific limited company has been utilizing the expertise of David C. as a secretary for the last 13 years.

  • Previous company's names
  • Motivforce Marketing & Incentives Limited 2013-03-20
  • Merscient Marketing & Incentives Limited 2012-01-04
  • Hmi Performance Incentives Uk Limited 2011-06-14

Financial data based on annual reports

Company staff

David C.

Role: Secretary

Appointed: 14 June 2011

Latest update: 14 April 2024

David C.

Role: Director

Appointed: 14 June 2011

Latest update: 14 April 2024

People with significant control

David C. is the individual with significant control over this firm, owns over 3/4 of company shares.

David C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 19 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 19 April 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 April 2016
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 23 April 2014
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

1st Floor 2 Woodberry Grove North Finchley

Post code:

N12 0DR

City / Town:

London

HQ address,
2016

Address:

1st Floor 2 Woodberry Grove North Finchley

Post code:

N12 0DR

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Douglas Home & Co Ltd

Address:

47-49 The Square

Post code:

TD5 7HW

City / Town:

Kelso

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode