Company NameMotor Aum Limited
DirectorsOlivia Trinidad Harrison and Dhani Harrison
Company StatusActive
Company Number05151894
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOlivia Trinidad Harrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameDhani Harrison
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameSt James's Services Limited (Corporation)
StatusCurrent
Appointed11 June 2004(same day as company formation)
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Dhani Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

4 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 September 2022Change of details for Dhani Harrison as a person with significant control on 6 September 2022 (2 pages)
7 September 2022Director's details changed for Dhani Harrison on 6 September 2022 (2 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Notification of Dhani Harrison as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Notification of Dhani Harrison as a person with significant control on 6 April 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
28 September 2012Director's details changed for Dhani Harrison on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Olivia Trinidad Harrison on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Dhani Harrison on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Olivia Trinidad Harrison on 28 September 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Dhani Harrison on 13 October 2010 (2 pages)
25 October 2010Director's details changed for Dhani Harrison on 13 October 2010 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Return made up to 11/06/09; full list of members (3 pages)
6 July 2009Return made up to 11/06/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 August 2008Return made up to 11/06/08; full list of members (3 pages)
14 August 2008Return made up to 11/06/08; full list of members (3 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 11/06/06; full list of members (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 11/06/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Return made up to 11/06/05; full list of members (5 pages)
23 June 2005Return made up to 11/06/05; full list of members (5 pages)
21 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
21 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2004Incorporation (17 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Incorporation (17 pages)