Company NameMotion Solutions Limited
DirectorKai Chiu Kong
Company StatusActive
Company Number07344897
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kai Chiu Kong
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Lestock Way
Fleet
Hampshire
GU51 3EB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameMrs Yee Chong Leung
StatusResigned
Appointed22 March 2016(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2016)
RoleCompany Director
Correspondence Address9 Lestock Way
Fleet
Hampshire
GU51 3EB

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kai Chiu Kong
100.00%
Ordinary

Financials

Year2014
Net Worth£204,774
Cash£217,971
Current Liabilities£34,206

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 July 2017Notification of Kai Chiu Kong as a person with significant control on 1 June 2017 (2 pages)
25 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
25 July 2017Notification of Kai Chiu Kong as a person with significant control on 1 June 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 July 2016Director's details changed for Mr Kai Chiu Kong on 29 June 2016 (2 pages)
4 July 2016Director's details changed for Mr Kai Chiu Kong on 29 June 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
3 May 2016Termination of appointment of Yee Chong Leung as a secretary on 22 March 2016 (1 page)
3 May 2016Termination of appointment of Yee Chong Leung as a secretary on 22 March 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 March 2016Appointment of Mrs Yee Chong Leung as a secretary on 22 March 2016 (2 pages)
22 March 2016Appointment of Mrs Yee Chong Leung as a secretary on 22 March 2016 (2 pages)
22 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 2
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 2
(3 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 August 2012Director's details changed for Mr Kai Chiu Kong on 8 September 2011 (2 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Kai Chiu Kong on 8 September 2011 (2 pages)
17 August 2012Director's details changed for Mr Kai Chiu Kong on 8 September 2011 (2 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row Islington Ec1 R3Db on 7 September 2011 (1 page)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
7 September 2011Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row Islington Ec1 R3Db on 7 September 2011 (1 page)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
7 September 2011Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row Islington Ec1 R3Db on 7 September 2011 (1 page)
4 September 2010Appointment of Mr Kai Chiu Kong as a director (2 pages)
4 September 2010Appointment of Mr Kai Chiu Kong as a director (2 pages)
3 September 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 3 September 2010 (1 page)
2 September 2010Termination of appointment of Michael Clifford as a director (1 page)
2 September 2010Termination of appointment of Michael Clifford as a director (1 page)
13 August 2010Incorporation (21 pages)
13 August 2010Incorporation (21 pages)