Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTUS HOLDINGS (UK) LIMITED
Company Information for

MOTUS HOLDINGS (UK) LIMITED

OAKINGHAM HOUSE, GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
05560602
Private Limited Company
Active

Company Overview

About Motus Holdings (uk) Ltd
MOTUS HOLDINGS (UK) LIMITED was founded on 2005-09-12 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Motus Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTUS HOLDINGS (UK) LIMITED
 
Legal Registered Office
OAKINGHAM HOUSE, GROUND FLOOR, WEST WING LONDON ROAD
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in HP11
 
Previous Names
IH MOBILITY HOLDINGS (UK) LIMITED03/07/2018
INVESTDESK LIMITED21/02/2006
Filing Information
Company Number 05560602
Company ID Number 05560602
Date formed 2005-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 16:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTUS HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTUS HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRIE WELCH
Company Secretary 2008-07-04
OSMAN SULUMAN ARBEE
Director 2007-11-28
PHILIP BERNARD MICHAUX
Director 2012-11-08
IAN THOMAS OAKES
Director 2012-11-08
ROBERT GORDON TRUSCOTT
Director 2017-09-07
ANDREW BARRIE WELCH
Director 2006-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN FREDERICK MCWILLIAM
Director 2006-02-14 2009-02-28
PAUL JOHN ROBERTS
Company Secretary 2006-09-07 2008-06-09
PAUL JOHN ROBERTS
Director 2006-09-07 2008-06-09
HUBERT RENE BRODY
Director 2006-02-24 2007-10-22
CHRISTOPHER GATELEY
Director 2006-05-09 2006-09-07
CHRISTOPHER GATELEY
Company Secretary 2006-05-09 2006-09-06
ABDUL HAFIZ MAHOMED
Company Secretary 2006-02-24 2006-05-09
ROELOFF JACOBUS BOETTGER
Director 2006-02-24 2006-05-09
WILLIAM GERALD LYNCH
Director 2006-02-24 2006-05-09
WALTER STANLEY HILL
Director 2006-02-24 2006-04-12
ABDUL HAFIZ MAHOMED
Director 2006-02-24 2006-04-12
SADIE FAIRFAX
Company Secretary 2005-10-24 2006-02-24
RECHT LOUIS HIEMSTRA
Director 2006-02-14 2006-02-24
SADIE FAIRFAX
Director 2005-10-24 2006-02-14
REBEKAH HANNA
Director 2005-10-24 2006-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-12 2005-10-24
INSTANT COMPANIES LIMITED
Nominated Director 2005-09-12 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BARRIE WELCH MOTUS GROUP (UK) LIMITED Company Secretary 2006-04-11 CURRENT 1960-03-23 Active
OSMAN SULUMAN ARBEE MOTUS GROUP (UK) LIMITED Director 2007-08-07 CURRENT 1960-03-23 Active
PHILIP BERNARD MICHAUX MOTUS GROUP (UK) LIMITED Director 2007-06-05 CURRENT 1960-03-23 Active
IAN THOMAS OAKES MOTUS TRUCK LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
IAN THOMAS OAKES MOTUS COMMERCIALS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ROBERT GORDON TRUSCOTT WHITEHEAD (ROCHDALE) LIMITED Director 2018-05-21 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (SHEFFIELD) LIMITED Director 2018-05-21 CURRENT 2005-10-04 Active
ROBERT GORDON TRUSCOTT WILLIAM GRIMSHAW & SONS LIMITED Director 2018-05-21 CURRENT 1938-04-02 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WATERPAPER LIMITED Director 2017-12-27 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (LINCOLN) LIMITED Director 2017-10-24 CURRENT 2015-01-13 Active
ROBERT GORDON TRUSCOTT REEVE (DERBY) LIMITED Director 2017-10-24 CURRENT 2000-12-06 Active
ROBERT GORDON TRUSCOTT HUMBERSIDE TAIL LIFTS LIMITED Director 2017-10-12 CURRENT 2000-02-07 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON MOTOR HOLDINGS LIMITED Director 2017-10-11 CURRENT 2006-04-13 Active
ROBERT GORDON TRUSCOTT PENTAGON (BURTON ON TRENT) LIMITED Director 2017-10-11 CURRENT 2005-01-27 Active
ROBERT GORDON TRUSCOTT PENTAGON (OLDHAM) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON (HUDDERSFIELD) LIMITED Director 2017-10-11 CURRENT 2011-01-10 Active
ROBERT GORDON TRUSCOTT PENTAGON (NOTTINGHAM) LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active
ROBERT GORDON TRUSCOTT PENTAGON MITSUBISHI LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-10-11 CURRENT 2009-10-26 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON MAZDA LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT ORWELL TRUCKS LIMITED Director 2017-09-11 CURRENT 1991-04-19 Active
ROBERT GORDON TRUSCOTT MOTUS GROUP (UK) LIMITED Director 2017-09-11 CURRENT 1960-03-23 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS HOLDINGS LIMITED Director 2017-09-11 CURRENT 2014-07-04 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT S & B COMMERCIALS LIMITED Director 2017-09-07 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH WHITEHEAD (ROCHDALE) LIMITED Director 2017-12-19 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (SHEFFIELD) LIMITED Director 2017-12-19 CURRENT 2005-10-04 Active
ANDREW BARRIE WELCH WILLIAM GRIMSHAW & SONS LIMITED Director 2017-12-19 CURRENT 1938-04-02 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (LINCOLN) LIMITED Director 2017-08-14 CURRENT 2015-01-13 Active
ANDREW BARRIE WELCH REEVE (DERBY) LIMITED Director 2017-08-14 CURRENT 2000-12-06 Active
ANDREW BARRIE WELCH MOTUS TRUCK LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH MOTUS COMMERCIALS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH HUMBERSIDE TAIL LIFTS LIMITED Director 2015-11-03 CURRENT 2000-02-07 Active
ANDREW BARRIE WELCH S & B COMMERCIALS LIMITED Director 2014-09-02 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH S & B COMMERCIALS HOLDINGS LIMITED Director 2014-09-02 CURRENT 2014-07-04 Active - Proposal to Strike off
ANDREW BARRIE WELCH ORWELL TRUCKS LIMITED Director 2013-02-12 CURRENT 1991-04-19 Active
ANDREW BARRIE WELCH MOTUS GROUP (UK) LIMITED Director 2004-09-01 CURRENT 1960-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24APPOINTMENT TERMINATED, DIRECTOR OSMAN SULUMAN ARBEE
2024-01-24APPOINTMENT TERMINATED, DIRECTOR OCKERT JACOBUS JANSE VAN RENSBURG
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-07-21Director's details changed for Mr Robert Gordon Truscott on 2023-07-15
2022-11-28AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-10-21RES10Resolutions passed:
  • Resolution of allotment of securities
2022-10-20SH0128/09/22 STATEMENT OF CAPITAL GBP 500
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-06-24RES12Resolution of varying share rights or name
2021-06-15SH0111/06/21 STATEMENT OF CAPITAL GBP 200
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW BARRIE WELCH on 2020-09-25
2020-09-25CH01Director's details changed for Mr Andrew Barrie Welch on 2020-09-25
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR OCKERT JACOBUS JANSE VAN RENSBURG
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNARD MICHAUX
2019-04-26AAMDAmended full accounts made up to 2018-06-30
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-21SH20Statement by Directors
2019-02-21SH19Statement of capital on 2019-02-21 GBP 103
2019-02-21CAP-SSSolvency Statement dated 28/01/19
2019-02-21RES13Resolutions passed:
  • Reduce share prem a/c 28/01/2019
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Imperial House 14-15 High Street High Wycombe Buckinghamshire HP11 2BE
2018-11-20CH01Director's details changed for Osman Suluman Arbee on 2018-11-20
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-07-03CERTNMCompany name changed ih mobility holdings (uk) LIMITED\certificate issued on 03/07/18
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS OAKES
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-07AP01DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 103
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 103
2015-10-14AR0118/09/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 103
2014-10-17AR0109/10/14 ANNUAL RETURN FULL LIST
2014-02-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-17AR0109/10/13 ANNUAL RETURN FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-15AP01DIRECTOR APPOINTED MR IAN THOMAS OAKES
2012-11-15AP01DIRECTOR APPOINTED MR PHILIP MICHAUX
2012-10-16AR0109/10/12 ANNUAL RETURN FULL LIST
2011-11-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-13AR0109/10/11 ANNUAL RETURN FULL LIST
2011-07-05MEM/ARTSARTICLES OF ASSOCIATION
2011-07-05RES01ADOPT ARTICLES 05/07/11
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-19AR0109/10/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-12AR0109/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRIE WELCH / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OSMAN SULUMAN ARBEE / 01/10/2009
2009-06-3088(2)AD 26/06/09 GBP SI 100@1=100 GBP IC 3/103
2009-04-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM ST JOHNS COURT EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JX
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MCWILLIAM
2008-10-09363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-23363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-23353LOCATION OF REGISTER OF MEMBERS
2008-09-23190LOCATION OF DEBENTURE REGISTER
2008-07-17AAFULL ACCOUNTS MADE UP TO 25/06/07
2008-07-11288aSECRETARY APPOINTED ANDREW BARRIE WELCH
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL ROBERTS
2008-06-18225CURREXT FROM 25/06/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-05-15RES13CHANGE RO 07/05/2007
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM LOGISTICS HOUSE BUCKSHAW AVENUE CHORLEY LANCASHIRE PR6 7AJ
2008-05-15MEM/ARTSARTICLES OF ASSOCIATION
2008-05-15RES13APPOINT CHAIRMAN, CALL MEETING 30/04/2008
2008-05-15RES01ALTER ARTICLES 30/04/2008
2008-01-14288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-03363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-04-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 25/06/07
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-27225ACC. REF. DATE SHORTENED FROM 25/06/06 TO 31/12/05
2006-11-09363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-09363(288)DIRECTOR RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-10-11RES13DECL OF INTRST TRAN SUB 23/06/06
2006-10-1188(2)RAD 23/06/06--------- £ SI 2@1=2 £ IC 3/5
2006-07-24SASHARES AGREEMENT OTC
2006-07-2488(2)RAD 23/06/06--------- £ SI 2@1=2 £ IC 1/3
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: BAC HOUSE 112 CLERKENWELL ROAD LONDON EC1M 5TW
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOTUS HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTUS HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTUS HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MOTUS HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names

MOTUS HOLDINGS (UK) LIMITED owns 1 domain names.

imperialholdings.co.uk  

Trademarks
We have not found any records of MOTUS HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTUS HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MOTUS HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOTUS HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTUS HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTUS HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.