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

MOTILO LIMITED

110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06629594
Private Limited Company
Liquidation

Company Overview

About Motilo Ltd
MOTILO LIMITED was founded on 2008-06-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Motilo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MOTILO LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in SW1P
 
Filing Information
Company Number 06629594
Company ID Number 06629594
Date formed 2008-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 25/06/2014
Return next due 23/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 13:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTILO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name MOTILO LIMITED
The following companies were found which have the same name as MOTILO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTILON GROUP, LLC 201 S. BISCAYNE BLVD MIAMI FL 33131 Inactive Company formed on the 2011-02-02
MOTILON LLC 200 E. Palmetto Park Road Suite 103 Boca Raton FL 33432 Inactive Company formed on the 2012-12-13

Company Officers of MOTILO LIMITED

Current Directors
Officer Role Date Appointed
NICCOLÒ PIO BARATTIERI DI SAN PIETRO
Director 2010-10-22
THOMAS HEYMANS
Director 2013-05-08
ANNA ALEXANDROVNA MACHKEVITCH
Director 2010-10-22
MARIA SOFIA MIRANDA
Director 2008-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
EDUARD SURLEVICH
Director 2013-05-08 2015-04-28
JAMES FINN
Director 2012-04-02 2014-01-10
MOHAMED AMERSI
Director 2012-06-21 2013-02-23
NADEZHDA RODICHEVA
Director 2012-09-24 2013-02-23
BENJAMIN MONK JOHNSTON
Director 2012-06-21 2012-10-15
ALLA MACHKEVITCH
Director 2012-06-21 2012-09-29
MARCELLO COMOLI
Director 2010-10-22 2012-06-21
MAYSOUNE GHOBASH
Company Secretary 2008-06-25 2012-05-02
MAYSOUNE GHOBASH
Director 2008-06-25 2012-05-02
EOIN DOWLING
Director 2010-10-22 2011-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICCOLÒ PIO BARATTIERI DI SAN PIETRO LANCASTER GATE (HYDE PARK) LIMITED Director 2013-12-16 CURRENT 2005-12-06 Liquidation
NICCOLÒ PIO BARATTIERI DI SAN PIETRO NORTHACRE CAPITAL (1) LIMITED Director 2013-09-11 CURRENT 2003-01-23 Dissolved 2017-06-20
NICCOLÒ PIO BARATTIERI DI SAN PIETRO NORTHACRE INTERNATIONAL LIMITED Director 2013-09-11 CURRENT 2011-09-26 Dissolved 2017-06-20
NICCOLÒ PIO BARATTIERI DI SAN PIETRO NORTHACRE CAPITAL (5) LIMITED Director 2013-09-11 CURRENT 2005-12-20 Active - Proposal to Strike off
NICCOLÒ PIO BARATTIERI DI SAN PIETRO N STUDIO LIMITED Director 2013-09-11 CURRENT 1994-01-12 Active
NICCOLÒ PIO BARATTIERI DI SAN PIETRO NORTHACRE DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2013-09-11 CURRENT 2003-02-18 Active - Proposal to Strike off
NICCOLÒ PIO BARATTIERI DI SAN PIETRO NORTHACRE CAPITAL (3) LIMITED Director 2013-09-11 CURRENT 2005-08-30 Active
NICCOLÒ PIO BARATTIERI DI SAN PIETRO NORTHACRE CAPITAL (7) LIMITED Director 2013-09-11 CURRENT 2007-09-05 Active
NICCOLÒ PIO BARATTIERI DI SAN PIETRO WATERLOO INVESTMENTS LTD Director 2013-09-11 CURRENT 1991-03-14 Active
NICCOLÒ PIO BARATTIERI DI SAN PIETRO NILSSON ARCHITECTS LIMITED Director 2013-09-11 CURRENT 2004-06-08 Liquidation
NICCOLÒ PIO BARATTIERI DI SAN PIETRO NORTHACRE LIMITED Director 2013-09-01 CURRENT 1997-09-25 Active
MARIA SOFIA MIRANDA BARATTIERI COLLECTIVE LTD Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off

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
2017-08-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/06/2017:LIQ. CASE NO.1
2016-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2016
2016-02-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O ALM SERVICES 22 BRUTON STREET LONDON W1J 6QE ENGLAND
2015-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-194.70DECLARATION OF SOLVENCY
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR EDUARD SURLEVICH
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 7 HOWICK PLACE LONDON SW1P 1BB ENGLAND
2014-10-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 869.537
2014-07-28AR0125/06/14 FULL LIST
2014-07-10RES01ADOPT ARTICLES 08/05/2014
2014-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-10SH0130/05/14 STATEMENT OF CAPITAL GBP 869.528
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FINN
2013-10-04SH0131/07/13 STATEMENT OF CAPITAL GBP 677.85
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-10SH02SUB-DIVISION 31/07/13
2013-09-09RES13SUB DIV SUB DIV ABCD FROM £0.01 EACH TO £0.001 EACH 31/07/2013
2013-09-09RES01ADOPT ARTICLES 31/07/2013
2013-09-09AR0125/06/13 NO CHANGES
2013-09-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-06AP01DIRECTOR APPOINTED EDUARD SURLEVICH
2013-06-06AP01DIRECTOR APPOINTED THOMAS HEYMANS
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED AMERSI
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NADEZHDA RODICHEVA
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RD ENGLAND
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSTON
2012-10-09AP01DIRECTOR APPOINTED NADZHDA RODICHEVA
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLA MACHKEVITCH
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-27AR0125/06/12 FULL LIST
2012-07-19AP01DIRECTOR APPOINTED MOHAMED AMERSI
2012-07-12AP01DIRECTOR APPOINTED MRS ALLA MACHKEVITCH
2012-07-12AP01DIRECTOR APPOINTED MR BENJAMIN MONK JOHNSTON
2012-07-12AP01DIRECTOR APPOINTED MR JAMES FINN
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY MAYSOUNE GHOBASH
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO COMOLI
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MAYSOUNE GHOBASH
2012-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-11RES01ADOPT ARTICLES 21/06/2012
2012-07-11SH0121/06/12 STATEMENT OF CAPITAL GBP 315.75
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EOIN DOWLING
2011-09-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03SH0104/07/11 STATEMENT OF CAPITAL GBP 200.00
2011-07-15AR0125/06/11 FULL LIST
2011-05-23SH0113/05/11 STATEMENT OF CAPITAL GBP 150.00
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM EGYPTIAN HOUSE 170-173 PICCADILLY LONDON W1J 9EJ
2010-11-18AP01DIRECTOR APPOINTED NICCOLO BARATTIERI DI SAN PIETRO
2010-11-15AP01DIRECTOR APPOINTED MR MARCELLO COMOLI
2010-11-15AP01DIRECTOR APPOINTED ANNA ALEXANDROVNA MACHKEVITCH
2010-11-15AP01DIRECTOR APPOINTED EOIN DOWLING
2010-11-08SH02CONSOLIDATION SUB-DIVISION 22/10/10
2010-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-08RES12VARYING SHARE RIGHTS AND NAMES
2010-11-08SH0122/10/10 STATEMENT OF CAPITAL GBP 133.33
2010-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-26AR0125/06/10 FULL LIST
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MAYSOUNE GHOBASH / 25/06/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA SOFIA MIRANDA / 25/06/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAYSOUNE GHOBASH / 25/06/2010
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM MOTILO LTD KNIGHTSBRIDGE LONDON SW1X 7JF
2010-09-07SH02CONSOLIDATION 23/08/10
2010-09-07RES12VARYING SHARE RIGHTS AND NAMES
2010-09-07RES13SECTION 175 23/08/2010
2010-09-02AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-07-06RES12VARYING SHARE RIGHTS AND NAMES
2010-07-06RES13DIRECTOR AUTHORISATION 09/06/2010
2010-07-06SH02CONSOLIDATION 09/06/10
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-08SH02CONSOLIDATION 18/11/09
2010-01-27RES12VARYING SHARE RIGHTS AND NAMES
2009-07-23363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM C/O REES POLLOCK 35 NEW BRIDGE STREET LONDON EC4V 6BW
2009-04-07RES01ADOPT ARTICLES 24/03/2009
2009-04-07RES12VARYING SHARE RIGHTS AND NAMES
2008-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to MOTILO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-15
Appointment of Liquidators2015-06-15
Resolutions for Winding-up2015-06-15
Fines / Sanctions
No fines or sanctions have been issued against MOTILO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-21 Outstanding ESTATE4 LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTILO LIMITED

Intangible Assets
Patents
We have not found any records of MOTILO LIMITED registering or being granted any patents
Domain Names

MOTILO LIMITED owns 2 domain names.

fashionroulette.co.uk   motilofashionroulette.co.uk  

Trademarks
We have not found any records of MOTILO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTILO 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 (47910 - Retail sale via mail order houses or via Internet) as MOTILO LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where MOTILO 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMOTILO LIMITEDEvent Date2015-06-08
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 8 June 2015 are required, on or before 06 July 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Anthony John Wright , (IP No. 10870) and M C Healy , (IP No. 9530) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU . For further details contact: Anthony Wright and Michael Healy, Email: cp.London@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOTILO LIMITEDEvent Date2015-06-08
Anthony Wright , (IP No. 10870) and M C Healy , (IP No. 9530) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU . : For further details contact: Anthony Wright and Michael Healy, Email: cp.London@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOTILO LIMITEDEvent Date2015-06-08
At a general meeting of the above named Company, duly convened, and held at 22 Bruton Street, London W1J 6QE, on 08 June 2015 , at 5.15 pm, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Anthony Wright , (IP No. 10870) and M C Healy , (IP No. 9530) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: Anthony Wright and Michael Healy, Email: cp.London@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTILO 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 MOTILO 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.