Company NameThe Motor Ombudsman Limited
Company StatusActive
Company Number06517394
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Previous NameMotor Codes Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Ronald Francis Gainsford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleEx Trading Standards Institute
Country of ResidenceEngland
Correspondence AddressOrchard House Hewitts
Henfield
West Sussex
BN5 9DT
Director NameMr Mike Andrew Rhys Hawes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCeo Smmt Ltd
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr William Henry Fennell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Simon James Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMrs Frances Sally Harrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMs Kathryn Milbourn
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Secretary NameMs Kerry Ann Johnson
StatusCurrent
Appointed01 January 2024(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Seftton Bernard Samuels
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 week, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2023)
RoleDirector And Head Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Christopher James Mason
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2014)
RoleHead Of Regulation And Compliance
Country of ResidenceEngland
Correspondence Address4 Bremer Mews
Church Lane Walthamstow
London
E17 9RA
Director NameMr Paul Brian Alfred Everitt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Fletching Road
London
E5 9QP
Secretary NameMr Seftton Bernard Samuels
NationalityBritish
StatusResigned
Appointed11 March 2008(1 week, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2023)
RoleDirector And Head Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Paul Anthony Willcox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42a The Crescent
Farnborough
Hampshire
GU14 7AS
Director NameMr Paul Jonathan Philpott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(11 months after company formation)
Appointment Duration6 months (resigned 31 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Keppel Road
Dorking
Surrey
RH4 1NG
Director NameMr Alec Barclay Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Director NameTerence Peter Barcham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage Achurch Road
Thorpe Waterville
Northamptonshire
NN14 3ED
Director NameWendy Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Malthouse Malthouse Lane
Shutford
Banbury
Oxfordshire
OX15 6PB
Director NameMr Timothy John Heavisides
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Old Manse Apperley Lane
Rawdon
West Yorkshire
LS19 7DY
Director NameMark Jonathan Terry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUk1-102-250 Griffin House Osborne Road
Luton
Beds
LU1 3YT
Director NameAndrew Jeffrey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 13 September 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Broughton Road
Banbury
Oxon
OX16 9RH
Director NameJon Wellsman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 September 2012)
RoleDirector Of Customer Services
Country of ResidenceUnited Kingdom
Correspondence AddressFord Motor Co Ltd Room 1/627 Eagle Way
Brentwood
Essex
CM13 3BW
Director NameMr Stuart Sims
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 September 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitewww.motorcodes.co.uk/
Telephone0800 6920825
Telephone regionFreephone

Location

Registered Address71 Great Peter Street
London
SW1P 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Society Of Motor Manufacturers & Traders LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,146,000
Net Worth-£27,000
Cash£329,000
Current Liabilities£636,000

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

21 December 2020Full accounts made up to 31 December 2019 (30 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 December 2020Memorandum and Articles of Association (36 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (29 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (28 pages)
22 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 October 2016Change of name with request to seek comments from relevant body (2 pages)
31 October 2016Change of name notice (2 pages)
31 October 2016Company name changed motor codes LIMITED\certificate issued on 31/10/16
  • RES15 ‐ Change company name resolution on 2016-10-27
(2 pages)
31 October 2016Company name changed motor codes LIMITED\certificate issued on 31/10/16
  • RES15 ‐ Change company name resolution on 2016-10-27
(2 pages)
31 October 2016Change of name with request to seek comments from relevant body (2 pages)
31 October 2016Change of name notice (2 pages)
3 October 2016Secretary's details changed for Sefton Bernard Samuels on 3 October 2016 (1 page)
3 October 2016Director's details changed for Sefton Bernard Samuels on 3 October 2016 (2 pages)
3 October 2016Secretary's details changed for Sefton Bernard Samuels on 3 October 2016 (1 page)
3 October 2016Director's details changed for Sefton Bernard Samuels on 3 October 2016 (2 pages)
1 September 2016Full accounts made up to 31 December 2015 (26 pages)
1 September 2016Full accounts made up to 31 December 2015 (26 pages)
27 June 2016Appointment of Ms Frances Sally Harrison as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Mr Simon James Smith as a director on 22 June 2016 (2 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 June 2016Appointment of Ms Frances Sally Harrison as a director on 22 June 2016 (2 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 June 2016Appointment of Mr Simon James Smith as a director on 22 June 2016 (2 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 June 2016Termination of appointment of Mark Jonathan Terry as a director on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Mark Jonathan Terry as a director on 24 June 2016 (1 page)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(7 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(7 pages)
26 November 2015Termination of appointment of Timothy John Heavisides as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Timothy John Heavisides as a director on 19 November 2015 (1 page)
21 September 2015Appointment of Mr William Henry Fennell as a director on 17 September 2015 (2 pages)
21 September 2015Appointment of Mr William Henry Fennell as a director on 17 September 2015 (2 pages)
16 July 2015Full accounts made up to 31 December 2014 (22 pages)
16 July 2015Full accounts made up to 31 December 2014 (22 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(8 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(8 pages)
28 July 2014Termination of appointment of Christopher Mason as a director on 18 July 2014 (1 page)
28 July 2014Termination of appointment of Christopher Mason as a director on 18 July 2014 (1 page)
17 June 2014Full accounts made up to 31 December 2013 (22 pages)
17 June 2014Full accounts made up to 31 December 2013 (22 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(9 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(9 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
13 September 2013Appointment of Mr Mike Andrew Rhys Hawes as a director (2 pages)
13 September 2013Appointment of Mr Mike Andrew Rhys Hawes as a director (2 pages)
13 September 2013Termination of appointment of Stuart Sims as a director (1 page)
13 September 2013Termination of appointment of Stuart Sims as a director (1 page)
22 May 2013Appointment of Mr Ron Gainsford as a director (2 pages)
22 May 2013Appointment of Mr Ron Gainsford as a director (2 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
31 January 2013Termination of appointment of Paul Everitt as a director (1 page)
31 January 2013Termination of appointment of Paul Everitt as a director (1 page)
9 October 2012Termination of appointment of Jon Wellsman as a director (1 page)
9 October 2012Termination of appointment of Jon Wellsman as a director (1 page)
3 October 2012Appointment of Mr Stuart Sims as a director (2 pages)
3 October 2012Appointment of Mr Stuart Sims as a director (2 pages)
25 September 2012Termination of appointment of Andrew Jeffrey as a director (1 page)
25 September 2012Termination of appointment of Andrew Jeffrey as a director (1 page)
13 September 2012Auditor's resignation (1 page)
13 September 2012Auditor's resignation (1 page)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Full accounts made up to 31 December 2011 (13 pages)
19 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (10 pages)
19 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (10 pages)
14 February 2012Appointment of Jon Wellsman as a director (3 pages)
14 February 2012Appointment of Jon Wellsman as a director (3 pages)
22 December 2011Appointment of Andrew Jeffrey as a director (3 pages)
22 December 2011Appointment of Andrew Jeffrey as a director (3 pages)
19 December 2011Termination of appointment of Wendy Williamson as a director (1 page)
19 December 2011Termination of appointment of Wendy Williamson as a director (1 page)
3 August 2011Full accounts made up to 31 December 2010 (13 pages)
3 August 2011Full accounts made up to 31 December 2010 (13 pages)
28 July 2011Registered office address changed from Forbes House Halkin Street London SW1X 7DS Uk on 28 July 2011 (1 page)
28 July 2011Termination of appointment of Paul Willcox as a director (1 page)
28 July 2011Registered office address changed from Forbes House Halkin Street London SW1X 7DS Uk on 28 July 2011 (1 page)
28 July 2011Termination of appointment of Paul Willcox as a director (1 page)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
1 February 2011Termination of appointment of Alexander Murray as a director (1 page)
1 February 2011Termination of appointment of Alexander Murray as a director (1 page)
12 November 2010Appointment of Mark Jonathan Terry as a director (3 pages)
12 November 2010Appointment of Mark Jonathan Terry as a director (3 pages)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Termination of appointment of Terence Barcham as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Termination of appointment of Terence Barcham as a director (1 page)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Christopher Mason on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Wendy Williamson on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Sefton Bernard Samuels on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Alexander Barclay Murray on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Paul Wilcox on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Christopher Mason on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Paul Wilcox on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Mr Alexander Barclay Murray on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Sefton Bernard Samuels on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Wendy Williamson on 28 February 2010 (2 pages)
19 October 2009Appointment of Wendy Williamson as a director (2 pages)
19 October 2009Appointment of Wendy Williamson as a director (2 pages)
27 September 2009Director appointed timothy john heavisides (2 pages)
27 September 2009Director appointed timothy john heavisides (2 pages)
4 August 2009Appointment terminated director paul philpott (1 page)
4 August 2009Appointment terminated director paul philpott (1 page)
9 June 2009Full accounts made up to 31 December 2008 (11 pages)
9 June 2009Full accounts made up to 31 December 2008 (11 pages)
24 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 March 2009Return made up to 28/02/09; full list of members (5 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from forbes house halkin street london SW1X 7DS (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from forbes house halkin street london SW1X 7DS (1 page)
23 March 2009Location of register of members (1 page)
2 March 2009Director appointed alexander barclay murray (2 pages)
2 March 2009Director appointed alexander barclay murray (2 pages)
12 February 2009Director appointed paul wilcox (2 pages)
12 February 2009Director appointed paul philpott (2 pages)
12 February 2009Director appointed paul wilcox (2 pages)
12 February 2009Director appointed paul philpott (2 pages)
11 February 2009Director appointed terence peter barcham (2 pages)
11 February 2009Director appointed terence peter barcham (2 pages)
18 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 55 colmore row birmingham west midlands B3 2AS united kingdom (1 page)
18 March 2008Director appointed paul everitt (2 pages)
18 March 2008Appointment terminated director ingleby holdings LIMITED (1 page)
18 March 2008Director and secretary appointed sefton bernard samuels (2 pages)
18 March 2008Appointment terminated director ingleby holdings LIMITED (1 page)
18 March 2008Appointment terminated secretary ingleby nominees LIMITED (1 page)
18 March 2008Director appointed christopher mason (2 pages)
18 March 2008Director appointed paul everitt (2 pages)
18 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 55 colmore row birmingham west midlands B3 2AS united kingdom (1 page)
18 March 2008Appointment terminated secretary ingleby nominees LIMITED (1 page)
18 March 2008Director appointed christopher mason (2 pages)
18 March 2008Director and secretary appointed sefton bernard samuels (2 pages)
28 February 2008Incorporation (21 pages)
28 February 2008Incorporation (21 pages)