ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Motion Applied Limited

Motion Applied Limited is an active company incorporated on 29 November 1988 with the registered office located in Woking, Surrey. Motion Applied Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02322992
Private limited company
Age
36 years
Incorporated 29 November 1988
Size
Unreported
Confirmation
Submitted
Dated 29 September 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Block E, Dukes Court
Duke Street
Woking
GU21 5BH
England
Address changed on 31 May 2024 (1 year 3 months ago)
Previous address was Victoria Gate Chobham Road Woking GU21 6JD England
Telephone
01483261400
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in UK • Born in Apr 1978
Director • Chief Executive Officer • British • Lives in England • Born in Jun 1977
Director • French • Lives in England • Born in Jun 1971
Director • Chair Person • British • Lives in UK • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ma Connected Intelligence Limited
Samuel Peter Hancock, Marc Joseph Meyohas, and 2 more are mutual people.
Active
First Circle Packaging Limited
Samuel Peter Hancock, Marc Joseph Meyohas, and 1 more are mutual people.
Active
Bellcave Limited
Samuel Peter Hancock, Marc Joseph Meyohas, and 1 more are mutual people.
Active
Ma Micro Limited
Samuel Peter Hancock, Marc Joseph Meyohas, and 1 more are mutual people.
Active
Ma Asset Holdings Limited
Samuel Peter Hancock, Marc Joseph Meyohas, and 1 more are mutual people.
Active
G-Mar Holdings UK Ltd
Samuel Peter Hancock, Marc Joseph Meyohas, and 1 more are mutual people.
Active
Babator 4 Limited
Samuel Peter Hancock, Marc Joseph Meyohas, and 1 more are mutual people.
Active
Babator 6 Limited
Samuel Peter Hancock, Marc Joseph Meyohas, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£72K
Decreased by £291K (-80%)
Turnover
£22.21M
Decreased by £5.94M (-21%)
Employees
275
Decreased by 42 (-13%)
Total Assets
£58.34M
Increased by £12M (+26%)
Total Liabilities
-£53.53M
Increased by £19.26M (+56%)
Net Assets
£4.81M
Decreased by £7.26M (-60%)
Debt Ratio (%)
92%
Increased by 17.8% (+24%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 6 Jun 2025
Daniel Moshe Goldstein Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
Hashmal Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 15 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 31 May 2024
Mr Samir Dilip Maha Appointed
1 Year 7 Months Ago on 8 Feb 2024
Jason Carter Resigned
1 Year 7 Months Ago on 8 Feb 2024
New Charge Registered
1 Year 7 Months Ago on 19 Jan 2024
Get Credit Report
Discover Motion Applied Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 4 August 2025
Submitted on 9 Aug 2025
Certificate of change of name
Submitted on 3 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 6 Jun 2025
Second filing of Confirmation Statement dated 29 September 2024
Submitted on 29 Apr 2025
Termination of appointment of Daniel Moshe Goldstein as a director on 31 December 2024
Submitted on 13 Jan 2025
Change of details for Hashmal Holdings Limited as a person with significant control on 15 July 2024
Submitted on 15 Oct 2024
Confirmation statement made on 29 September 2024 with updates
Submitted on 14 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 16 Jul 2024
Registration of charge 023229920009, created on 21 June 2024
Submitted on 21 Jun 2024
Registered office address changed from Victoria Gate Chobham Road Woking GU21 6JD England to Block E, Dukes Court Duke Street Woking GU21 5BH on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year