Company NameMotmot Limited
DirectorsJulian Michael Pertwee and Lucinda Anna Pertwee
Company StatusActive
Company Number07437837
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Julian Michael Pertwee
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameLucinda Anna Pertwee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2010(same day as company formation)
RoleHousemother In Private School
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
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

60 at £1Julian Michael Pertwee
60.00%
Ordinary
40 at £1Lucinda Anna Pertwee
40.00%
Ordinary

Financials

Year2014
Net Worth£7,002
Cash£10,779
Current Liabilities£6,303

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

24 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
25 November 2019Director's details changed for Mr Julian Michael Pertwee on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Lucinda Anna Pertwee on 25 November 2019 (2 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
12 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
30 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 February 2013Director's details changed for Mr Julian Michael Pertwee on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Lucinda Anna Pertwee on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Julian Michael Pertwee on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Lucinda Anna Pertwee on 11 February 2013 (2 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London Swiy 4Nw United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London Swiy 4Nw United Kingdom on 14 June 2012 (1 page)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Mr Julian Michael Pertwee on 1 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Julian Michael Pertwee on 1 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Julian Michael Pertwee on 1 January 2011 (2 pages)
12 November 2010Incorporation (44 pages)
12 November 2010Incorporation (44 pages)