MOTION METRICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Appointment of Mr Gilles Plante as a director on 2025-03-07

View Document

24/02/2524 February 2025 Termination of appointment of Luke Fay as a director on 2025-02-23

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

30/08/2330 August 2023 Registration of charge 087033410001, created on 2023-08-22

View Document

09/08/239 August 2023 Appointment of Steven Jacobs as a director on 2023-08-02

View Document

09/08/239 August 2023 Termination of appointment of Marcus Alexander Hoye as a director on 2023-08-02

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Current accounting period shortened from 2023-06-30 to 2023-04-30

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-21

View Document

09/12/229 December 2022 Change of details for Pruthvikar Reddy Mosali as a person with significant control on 2022-05-12

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

09/12/229 December 2022 Change of details for James Bruce Alexander Grant as a person with significant control on 2022-05-12

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Change of details for Pruthvikar Reddy Mosali as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Pruthvikar Reddy Mosali on 2022-03-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

01/12/211 December 2021 Director's details changed for Luke Fay on 2021-12-01

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Director's details changed for Mr James Bruce Alexander Grant on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for James Bruce Alexander Grant as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Pruthvikar Reddy Mosali as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Pruthvikar Reddy Mosali on 2021-09-29

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Resolutions

View Document

28/07/2128 July 2021 Change of details for James Bruce Alexander Grant as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Pruthvikar Reddy Mosali as a person with significant control on 2021-07-28

View Document

25/07/2125 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2020-10-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 Registered office address changed from , Unit M2, Shakespeare Business Centre 245a Coldharbour Ln, London, SW9 8RR, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2021-04-15

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 CURRSHO FROM 30/09/2020 TO 30/06/2020

View Document

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 SUB-DIVISION 12/12/18

View Document

31/05/1931 May 2019 ADOPT ARTICLES 10/12/2018

View Document

21/05/1921 May 2019 27/12/18 STATEMENT OF CAPITAL GBP 1498.1332

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM UNIT S12, SHAKESPEARE BUSINESS CENTRE 245A COLDHARBOUR LN LONDON SW9 8RR ENGLAND

View Document

09/05/199 May 2019 Registered office address changed from , Unit S12, Shakespeare Business Centre 245a Coldharbour Ln, London, SW9 8RR, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2019-05-09

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

06/08/186 August 2018 Registered office address changed from , Unit S12, Shakespeare Business Centre Coldharbour Lane, London, SW9 8RR, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2018-08-06

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM ACORNS WICK ROAD LANGHAM COLCHESTER ESSEX CO4 5PG ENGLAND

View Document

06/08/186 August 2018 Registered office address changed from , Acorns Wick Road, Langham, Colchester, Essex, CO4 5PG, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2018-08-06

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM UNIT S12, SHAKESPEARE BUSINESS CENTRE COLDHARBOUR LANE LONDON SW9 8RR ENGLAND

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

25/08/1725 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/1711 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 1150.4

View Document

11/08/1711 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 1022.5

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM ACORNS, WICK ROAD, LANGHAM WICK ROAD LANGHAM COLCHESTER ESSEX CO4 5PG ENGLAND

View Document

31/07/1731 July 2017 Registered office address changed from , Acorns, Wick Road, Langham Wick Road, Langham, Colchester, Essex, CO4 5PG, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2017-07-31

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 31 UPNALL HOUSE SHARRATT STREET LONDON SE15 1PJ

View Document

14/02/1714 February 2017 Registered office address changed from , 31 Upnall House Sharratt Street, London, SE15 1PJ to 410 China Works 100 Black Prince Road London SE1 7SJ on 2017-02-14

View Document

14/02/1714 February 2017 Registered office address changed from , Acorns, Wick Road, Langham, Colchester Wick Road, Langham, Colchester, Essex, CO4 5PG, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 2017-02-14

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM ACORNS, WICK ROAD, LANGHAM, COLCHESTER WICK ROAD LANGHAM COLCHESTER ESSEX CO4 5PG ENGLAND

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

02/12/162 December 2016 01/12/15 STATEMENT OF CAPITAL GBP 1000

View Document

02/12/162 December 2016 10/12/15 STATEMENT OF CAPITAL GBP 1007.7

View Document

02/12/162 December 2016 10/12/15 STATEMENT OF CAPITAL GBP 1007.7

View Document

23/11/1623 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRUTHVIKAR REDDY MOSALI / 03/03/2015

View Document

12/11/1512 November 2015 24/09/15 STATEMENT OF CAPITAL GBP 850

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Registered office address changed from , Flat 1 90, Redchurch Street Shoreditch, London, E2 7GR to 410 China Works 100 Black Prince Road London SE1 7SJ on 2015-08-24

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM FLAT 1 90 REDCHURCH STREET SHOREDITCH LONDON E2 7GR

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 23 September 2014

View Document

02/10/142 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

26/09/1426 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts for year ending 23 Sep 2014

View Accounts

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR PRUTHVIKAR MOSALI

View Document

22/09/1422 September 2014 22/09/14 STATEMENT OF CAPITAL GBP 100

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER JAMES GRANT / 28/09/2013

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR PRUTHVIKAR REDDY MOSALI

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR PRUTHVIKAR REDDY MOSALI

View Document

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company