Company NameMotiv Corp Ltd
Company StatusDissolved
Company Number06751261
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NamePlatinum League Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Firas Kamourieh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitemotivcorp.com

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Mot1v LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£734,288
Cash£151,793
Current Liabilities£205,637

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

26 May 2010Delivered on: 29 May 2010
Persons entitled: Sdi (New Cavendish Street) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the amount standing to the credit of the seperate interest bearing deposit account see image for full details.
Outstanding

Filing History

18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
17 June 2020Registered office address changed from PO Box 4385 06751261: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 17 June 2020 (2 pages)
11 December 2019Registered office address changed to PO Box 4385, 06751261: Companies House Default Address, Cardiff, CF14 8LH on 11 December 2019 (1 page)
28 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
6 May 2019Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
6 December 2018Amended micro company accounts made up to 31 December 2017 (6 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 July 2018Registered office address changed from 5-11 Mortimer Street London W1T 3HS to 85 Great Portland Street London W1W 7LT on 19 July 2018 (1 page)
19 July 2018Change of details for Mot1V Limited as a person with significant control on 18 July 2018 (2 pages)
19 July 2018Director's details changed for Mr Firas Kamourieh on 18 July 2018 (2 pages)
18 January 2018Satisfaction of charge 1 in full (5 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(3 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 January 2010 (2 pages)
22 December 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
22 December 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
14 July 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
14 July 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
5 March 2009Memorandum and Articles of Association (15 pages)
5 March 2009Memorandum and Articles of Association (15 pages)
26 February 2009Company name changed platinum league LTD\certificate issued on 26/02/09 (2 pages)
26 February 2009Company name changed platinum league LTD\certificate issued on 26/02/09 (2 pages)
17 November 2008Incorporation (18 pages)
17 November 2008Incorporation (18 pages)