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

UMOTIF LIMITED

12 NEW FETTER LANE, LONDON, EC4A 1JP,
Company Registration Number
07993440
Private Limited Company
Active

Company Overview

About Umotif Ltd
UMOTIF LIMITED was founded on 2012-03-16 and has its registered office in London. The organisation's status is listed as "Active". Umotif Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UMOTIF LIMITED
 
Legal Registered Office
12 NEW FETTER LANE
LONDON
EC4A 1JP
Other companies in EC4M
 
Filing Information
Company Number 07993440
Company ID Number 07993440
Date formed 2012-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UMOTIF 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 UMOTIF LIMITED

Current Directors
Officer Role Date Appointed
BIRD & BIRD COMPANY SECRETARIES LIMITED
Company Secretary 2015-07-02
JAKE ARNOLD-FORSTER
Director 2015-11-27
BRUCE EDWARD HELLMAN
Director 2012-03-16
BENJAMIN ROBERT JAMES
Director 2012-03-16
ALASTAIR ROBERT MITCHELL
Director 2015-11-27
STEPHEN JOHN POWELL
Director 2018-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIRD & BIRD COMPANY SECRETARIES LIMITED TMCLUB LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CP-EM UGANDA HOLDINGS LTD Company Secretary 2018-05-16 CURRENT 2018-05-16 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ICEYE INFORMATION SOLUTIONS UK LTD Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT SATELLITE HOLDINGS LIMITED Company Secretary 2018-03-30 CURRENT 2010-04-29 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT TECHNOLOGIES LIMITED Company Secretary 2018-03-30 CURRENT 2013-09-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT VS3 HOLDINGS LIMITED Company Secretary 2018-03-30 CURRENT 2016-12-21 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ROOMI LTD Company Secretary 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SAMSARA NETWORKS LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED GLOBALSTAR LONDON LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ILLUMINATE TECHNOLOGIES UK LIMITED Company Secretary 2018-03-02 CURRENT 2018-02-12 In Administration
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT UK LIMITED Company Secretary 2018-02-14 CURRENT 1995-01-09 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ARUNDO ANALYTICS LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CASK INDUSTRIES LTD Company Secretary 2018-01-30 CURRENT 2018-01-30 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SBM VENTURES EQUITY LTD Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED WORKDAY (UK) LIMITED Company Secretary 2017-11-29 CURRENT 2001-02-19 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VECIMA TECHNOLOGY (UK) LTD. Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED INTECHOPEN LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED STUDIO54 VENTURES LIMITED Company Secretary 2017-11-02 CURRENT 2017-11-02 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED NTEGRA LIMITED Company Secretary 2017-10-02 CURRENT 2003-05-09 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED FUN TECHNOLOGIES LIMITED Company Secretary 2017-09-11 CURRENT 2003-06-24 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED GSN GAMES UK LIMITED Company Secretary 2017-09-11 CURRENT 2011-07-18 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED 090502 LIMITED Company Secretary 2017-09-11 CURRENT 2002-05-09 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SKILLJAM EU LIMITED Company Secretary 2017-09-11 CURRENT 2004-10-19 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED HELLOSKIN LIMITED Company Secretary 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SANDVINE OP (UK) LTD Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED OUTERSTUFF EMEA LTD Company Secretary 2017-05-25 CURRENT 2017-05-25 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CONTOIR WS LIMITED Company Secretary 2017-01-17 CURRENT 2016-10-17 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED RYALTO LTD Company Secretary 2017-01-06 CURRENT 2015-11-17 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED SANDVINE HOLDINGS UK LIMITED Company Secretary 2016-12-20 CURRENT 2016-12-20 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED GREENCELLS LONDON LTD Company Secretary 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SEDRA HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2015-09-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED OFFICESERVE DEVELOPMENT LTD Company Secretary 2016-10-03 CURRENT 2016-06-08 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED PRECISIONHAWK UK LTD Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED MICRO:BIT EDUCATIONAL FOUNDATION Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ARTRUNNERS LTD Company Secretary 2016-08-24 CURRENT 2016-04-05 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED OFFICESERVE DIRECT LTD Company Secretary 2016-08-18 CURRENT 2006-06-30 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED TIGERA LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED FACTUAL LIMITED Company Secretary 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED HI GLOBAL HOLDINGS LTD Company Secretary 2016-04-26 CURRENT 2016-04-26 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED STAR 85 LIMITED Company Secretary 2016-04-07 CURRENT 2016-03-18 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SONATYPE UK LIMITED Company Secretary 2016-03-30 CURRENT 2016-03-30 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED RGC CITY LIMITED Company Secretary 2016-03-18 CURRENT 2016-02-08 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CYGNET VENTURE HOLDINGS LIMITED Company Secretary 2016-01-07 CURRENT 2013-09-18 Dissolved 2017-01-03
BIRD & BIRD COMPANY SECRETARIES LIMITED CYGNET UK TRADING LIMITED Company Secretary 2016-01-07 CURRENT 2013-09-18 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED CONTOIR HOLDINGS LIMITED Company Secretary 2016-01-06 CURRENT 2015-10-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CONTOIR LIMITED Company Secretary 2016-01-06 CURRENT 2015-10-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ORGANOVO UK LTD Company Secretary 2015-09-29 CURRENT 2015-09-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED BRAINTRIBE TECHNOLOGY LIMITED Company Secretary 2015-09-08 CURRENT 2015-09-08 Converted / Closed
BIRD & BIRD COMPANY SECRETARIES LIMITED OFFICESERVE TECHNOLOGIES LTD Company Secretary 2015-09-04 CURRENT 2011-09-22 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED ALBADA UK LIMITED Company Secretary 2015-07-10 CURRENT 2015-07-10 Dissolved 2018-06-19
BIRD & BIRD COMPANY SECRETARIES LIMITED JIFFY PVT LTD Company Secretary 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SWAINESLEY LTD Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 9 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 6 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 7 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 8 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 3 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 4 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 5 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 1 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 10 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 2 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED STANDARD BIOTOOLS UK LIMITED Company Secretary 2015-03-12 CURRENT 2008-06-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED PREVOX LIMITED Company Secretary 2015-02-16 CURRENT 1997-07-10 In Administration/Administrative Receiver
BIRD & BIRD COMPANY SECRETARIES LIMITED BLACKSMITHS FITNESS LTD Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2018-04-24
BIRD & BIRD COMPANY SECRETARIES LIMITED MSN 24471 LTD Company Secretary 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ASKALIX LIMITED Company Secretary 2015-01-19 CURRENT 1999-04-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED TOUCH (NW) LIMITED Company Secretary 2015-01-19 CURRENT 2001-01-19 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ENABLE MEDIA LIMITED Company Secretary 2015-01-19 CURRENT 2004-07-13 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CENTRAL INDEX LIMITED Company Secretary 2015-01-19 CURRENT 2006-11-17 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED TOUCH LOCAL LIMITED Company Secretary 2015-01-19 CURRENT 1994-01-07 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED TOUCHJOBS LIMITED Company Secretary 2015-01-19 CURRENT 2001-01-12 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED BARREL INDUSTRIES LIMITED Company Secretary 2014-12-18 CURRENT 2014-09-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED YELLOW SUBMARINE BURGERS INTERNATIONAL LIMITED Company Secretary 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-28
BIRD & BIRD COMPANY SECRETARIES LIMITED SF POWER PLANT 1 LTD Company Secretary 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED LEMONAID BEVERAGES LTD Company Secretary 2014-10-16 CURRENT 2014-10-16 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED DAHABSHIIL HOLDINGS LIMITED Company Secretary 2014-07-11 CURRENT 2004-01-09 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ONEFIFTY LTD Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED QURAD LIMITED Company Secretary 2014-06-06 CURRENT 2014-05-16 Dissolved 2015-05-12
BIRD & BIRD COMPANY SECRETARIES LIMITED ANEJO LIMITED Company Secretary 2014-05-30 CURRENT 2012-11-05 Dissolved 2016-02-23
BIRD & BIRD COMPANY SECRETARIES LIMITED SUPERMEDIA UK, LTD. Company Secretary 2014-05-14 CURRENT 2006-07-12 Dissolved 2016-11-26
BIRD & BIRD COMPANY SECRETARIES LIMITED ENERGI OF EU LTD Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2016-06-07
BIRD & BIRD COMPANY SECRETARIES LIMITED HAXI LTD Company Secretary 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SENER ENGINEERING & SYSTEMS, LTD. Company Secretary 2014-02-25 CURRENT 2013-12-13 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED MCKAY BROTHERS COMMUNICATIONS LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED MAXPOINT INTERACTIVE UK LTD Company Secretary 2013-11-11 CURRENT 2013-11-11 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED BASWARE UK LTD Company Secretary 2013-10-14 CURRENT 2000-09-11 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED MEECH MARKETING LTD Company Secretary 2013-10-01 CURRENT 2011-07-04 Dissolved 2015-10-16
BIRD & BIRD COMPANY SECRETARIES LIMITED WEB ANNOUNCEMENTS LTD Company Secretary 2013-05-07 CURRENT 2005-11-01 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED LEANAPPS UK LTD Company Secretary 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED TECHSTARS LONDON LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Dissolved 2017-05-09
BIRD & BIRD COMPANY SECRETARIES LIMITED BIONANO GENOMICS UK LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ZECHSTEIN ENERGY STORAGE LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED HELIOS TECHNOLOGY LIMITED Company Secretary 2013-02-06 CURRENT 1996-10-01 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED HELIOS INFORMATION SERVICES LIMITED Company Secretary 2013-02-06 CURRENT 2001-09-06 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ORBUS THERAPEUTICS LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED EXERO SYSTEMS LIMITED Company Secretary 2012-12-19 CURRENT 2012-02-02 Dissolved 2017-01-03
BIRD & BIRD COMPANY SECRETARIES LIMITED CERTIFICATION INTERNATIONAL LIMITED Company Secretary 2012-12-19 CURRENT 1995-01-03 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SOCOTEC CERTIFICATION UNITED KINGDOM LIMITED Company Secretary 2012-12-19 CURRENT 1988-09-07 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED XICATO EUROPE LIMITED Company Secretary 2012-12-05 CURRENT 2008-01-23 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED BROADSOFT UK OPERATING COMPANY LTD Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED BROADSOFT UK HOLDING COMPANY LTD Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED MYOSCIENCE, LTD Company Secretary 2012-09-18 CURRENT 2012-08-16 Dissolved 2017-01-24
BIRD & BIRD COMPANY SECRETARIES LIMITED SALUTARIS MEDICAL DEVICES LTD Company Secretary 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED BIRD & BIRD (CONSULTANTS) LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2016-05-24
BIRD & BIRD COMPANY SECRETARIES LIMITED VAALCO UK (NORTH SEA) LIMITED Company Secretary 2011-03-08 CURRENT 2006-03-30 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CHEMOCENTRYX LIMITED Company Secretary 2010-10-01 CURRENT 2004-07-13 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED THERAVANCE BIOPHARMA UK LIMITED Company Secretary 2010-08-09 CURRENT 2005-07-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED WD-40 HOLDINGS LIMITED Company Secretary 2010-07-31 CURRENT 2004-03-31 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED WD-40 COMPANY LIMITED Company Secretary 2010-07-31 CURRENT 1983-09-26 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED INVESTIGO LIMITED Company Secretary 2010-07-30 CURRENT 2003-06-18 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SENSTRONICS HOLDINGS LIMITED Company Secretary 2010-02-17 CURRENT 2005-11-22 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SENSTRONICS LIMITED Company Secretary 2010-02-17 CURRENT 1998-02-04 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED PAJARO LIMITED Company Secretary 2009-10-27 CURRENT 2009-10-27 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED TWOBIRDS TRUSTEE COMPANY LIMITED Company Secretary 2008-11-05 CURRENT 2008-11-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED BIRD & BIRD INVESTMENTS (NORDIC) LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED EUROVISION LONDON LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2014-04-01
JAKE ARNOLD-FORSTER BEAUTIFUL INFORMATION LIMITED Director 2015-12-03 CURRENT 2013-11-22 Active
JAKE ARNOLD-FORSTER NAYAN CARE LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-02-03
ALASTAIR ROBERT MITCHELL FAIR MISSION LTD. Director 2015-12-02 CURRENT 2013-11-08 Active - Proposal to Strike off
ALASTAIR ROBERT MITCHELL TFB EUROPE LTD Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-08-01
STEPHEN JOHN POWELL DOTMATICS LIMITED Director 2017-10-19 CURRENT 2005-11-07 Active
STEPHEN JOHN POWELL MYMEDSANDME LIMITED Director 2012-06-26 CURRENT 2011-06-07 Active
STEPHEN JOHN POWELL ABNEY MANAGEMENT SERVICES LTD Director 2012-02-13 CURRENT 2012-02-13 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
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2024-01-2314/12/23 STATEMENT OF CAPITAL GBP 3466.059038
2024-01-23Change of share class name or designation
2024-01-23Particulars of variation of rights attached to shares
2024-01-23Consolidation of shares on
2024-01-23Sub-division of shares on 2023-12-14
2024-01-09Memorandum articles filed
2024-01-09Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division 14/12/2023<li>Resolution on securities</ul>
2024-01-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division 14/12/2023<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CESSATION OF BRUCE EDWARD HELLMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27Notification of a person with significant control statement
2023-08-0325/07/23 STATEMENT OF CAPITAL GBP 2621.426158
2023-08-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-03Memorandum articles filed
2023-07-28APPOINTMENT TERMINATED, DIRECTOR ANDREW MURDOCH ELDER
2023-07-28DIRECTOR APPOINTED MR RANDALL HEIN
2023-07-28DIRECTOR APPOINTED MR MARK KAVULICH
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079934400005
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079934400004
2023-07-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079934400003
2023-05-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-04Memorandum articles filed
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 079934400005
2023-03-29Change of details for Mr Bruce Edward Hellman as a person with significant control on 2021-05-26
2023-03-29CESSATION OF BENJAMIN ROBERT JAMES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-23Director's details changed for Mr Stephen John Powell on 2022-12-14
2023-03-23Director's details changed for Mr Stephen John Powell on 2022-12-14
2023-03-16DIRECTOR APPOINTED MR. ADAM BRENT DEUTSCH
2023-01-04DIRECTOR APPOINTED MR GARY ROBERT PARROTT
2022-08-15RES13Resolutions passed:
  • Subdivision of £0.001 into 100 ordinary shares of £0.000001 each 27/06/2022
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2022-07-18SH02Sub-division of shares on 2022-06-29
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079934400004
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 079934400003
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079934400001
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-03-22PSC04Change of details for Mr Bruce Edward Hellman as a person with significant control on 2020-01-09
2022-03-22CH01Director's details changed for Mr Bruce Edward Hellman on 2020-01-09
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079934400002
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 079934400002
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 079934400002
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079934400002
2021-09-22SH0107/07/21 STATEMENT OF CAPITAL GBP 24.7573
2021-09-03RP04AP01Second filing of director appointment of Mr Steve Rosenberg
2021-08-09AP01DIRECTOR APPOINTED STEVE ROSENBERG
2021-06-20SH0128/05/21 STATEMENT OF CAPITAL GBP 24.7173
2021-05-13ALLOTCORRCorrection of allotment details of form SH01 registered on 20/01/21. Shares allotted on 07/01/21. Barcode X9WLHJY2
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 079934400001
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ROBERT MITCHELL
2021-01-20SH0107/01/21 STATEMENT OF CAPITAL GBP 19.4596
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-14SH0121/07/20 STATEMENT OF CAPITAL GBP 19.3915
2020-09-14SH08Change of share class name or designation
2020-09-09MEM/ARTSARTICLES OF ASSOCIATION
2020-09-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-09-03AP01DIRECTOR APPOINTED MR ANDREW MURDOCH ELDER
2020-06-02SH0121/04/20 STATEMENT OF CAPITAL GBP 14.6687
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JAKE ARNOLD-FORSTER
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18RP04SH01Second filing of capital allotment of shares GBP14.5006
2019-03-22SH0116/01/19 STATEMENT OF CAPITAL GBP 14.5006
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-02-25CH01Director's details changed for Mr Benjamin Robert James on 2016-11-01
2019-02-25PSC04Change of details for Mr Benjamin Robert James as a person with significant control on 2016-11-01
2019-02-25SH0128/01/19 STATEMENT OF CAPITAL GBP 14.343
2018-09-18SH0114/08/18 STATEMENT OF CAPITAL GBP 13.5236
2018-08-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AP01DIRECTOR APPOINTED MR STEPHEN JOHN POWELL
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 11.303
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 11.303
2018-01-08SH0122/12/17 STATEMENT OF CAPITAL GBP 11.303
2018-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AA01Previous accounting period shortened from 31/08/17 TO 31/12/16
2017-09-13PSC04Change of details for Mr Bruce Edward Hellman as a person with significant control on 2017-04-01
2017-09-13CH01Director's details changed for Mr Bruce Edward Hellman on 2017-04-01
2017-05-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 11.2602
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-09-27CH04SECRETARY'S DETAILS CHNAGED FOR BIRD & BIRD COMPANY SECRETARIES LIMITED on 2016-09-23
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 90 Fetter Lane London EC4A 1EQ United Kingdom
2016-05-12ANNOTATIONClarification
2016-05-12RP04
2016-05-12CH01Director's details changed for Mr Bruce Edward Hellman on 2015-07-06
2016-04-11AR0116/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT JAMES / 06/07/2015
2016-01-13SH02SUB-DIVISION 23/11/15
2016-01-13SH0117/12/15 STATEMENT OF CAPITAL GBP 10.481
2016-01-06AP01DIRECTOR APPOINTED MR JAKE ARNOLD-FORSTER
2015-12-22AP01DIRECTOR APPOINTED MR ALASTAIR ROBERT MITCHELL
2015-12-09RES13SUB DIV. OPTION SHARE RIGHTS 23/11/2015
2015-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-09AA31/08/15 TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 10.481
2015-07-10SH0111/06/15 STATEMENT OF CAPITAL GBP 10.481
2015-07-06AP04CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O MERCER & HOLE FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF
2015-03-16AR0116/03/15 FULL LIST
2014-12-04AA31/08/14 TOTAL EXEMPTION SMALL
2014-06-24SH0119/05/14 STATEMENT OF CAPITAL GBP 10.035
2014-06-23SH02SUB-DIVISION 19/05/14
2014-06-05RES13SUB-DIVISION/SHAREHOLDERS' AGREEMENT 19/05/2014
2014-06-05RES12VARYING SHARE RIGHTS AND NAMES
2014-03-19AR0116/03/14 FULL LIST
2013-11-05AA31/08/13 TOTAL EXEMPTION SMALL
2013-03-27AR0116/03/13 FULL LIST
2012-11-26RES01ALTER ARTICLES 25/10/2012
2012-11-26RES12VARYING SHARE RIGHTS AND NAMES
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 9 SEFTON STREET LONDON SW15 1NA ENGLAND
2012-11-26AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2012-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to UMOTIF 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 UMOTIF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of UMOTIF LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 UMOTIF LIMITED

Intangible Assets
Patents
We have not found any records of UMOTIF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UMOTIF LIMITED
Trademarks
We have not found any records of UMOTIF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UMOTIF 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 (62012 - Business and domestic software development) as UMOTIF LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where UMOTIF 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
UMOTIF LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
uMotif open data innovation voucher : Innovation Voucher 2013-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded UMOTIF 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.