Active
Company Information for MOTOROLA SOLUTIONS OVERSEAS LIMITED
Nova South, 160 Victoria Street, London, SW1E 5LB,
|
Company Registration Number
08960892
Private Limited Company
Active |
Company Name | |
---|---|
MOTOROLA SOLUTIONS OVERSEAS LIMITED | |
Legal Registered Office | |
Nova South 160 Victoria Street London SW1E 5LB Other companies in RG22 | |
Company Number | 08960892 | |
---|---|---|
Company ID Number | 08960892 | |
Date formed | 2014-03-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-26 | |
Return next due | 2025-04-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-08 13:43:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE LOUISE BAMBER |
||
AKASH RAJ |
||
JOHN KENNETH WOZNIAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREAS CIOSKA |
Director | ||
IAN MCCULLAGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KODIAK NETWORKS LTD | Director | 2017-10-18 | CURRENT | 2003-11-07 | Active - Proposal to Strike off | |
MOTOROLA SOLUTIONS INTERNATIONAL HOLDING LIMITED | Director | 2017-02-24 | CURRENT | 2012-09-20 | Active | |
MOTOROLA SOLUTIONS UK LIMITED | Director | 2017-02-24 | CURRENT | 1967-08-02 | Active | |
MOTOROLA SOLUTIONS FINANCE EMEA LIMITED | Director | 2017-02-24 | CURRENT | 2005-08-18 | Active | |
MOTOROLA SOLUTIONS UK ACQUISITION COMPANY LIMITED | Director | 2017-02-24 | CURRENT | 2016-01-18 | Active | |
KODIAK NETWORKS LTD | Director | 2017-10-18 | CURRENT | 2003-11-07 | Active - Proposal to Strike off | |
ANTELOPE FINANCE 1 LIMITED | Director | 2016-02-19 | CURRENT | 2014-02-04 | Dissolved 2017-07-04 | |
ANTELOPE FINANCE 4 LIMITED | Director | 2016-02-19 | CURRENT | 2014-02-04 | Dissolved 2017-07-04 | |
ANTELOPE FINANCE 5 LIMITED | Director | 2016-02-19 | CURRENT | 2014-02-04 | Dissolved 2017-07-04 | |
ANTELOPE FINANCE 2 LIMITED | Director | 2016-02-19 | CURRENT | 2014-02-04 | Dissolved 2017-07-04 | |
AIRWAVE SOLUTIONS LIMITED | Director | 2016-02-19 | CURRENT | 2000-04-28 | Active | |
AIRWAVE SOLUTIONS INTERNATIONAL LIMITED | Director | 2016-02-19 | CURRENT | 2008-12-03 | Active | |
AIRWAVE APPLICATION SERVICES LIMITED | Director | 2016-02-19 | CURRENT | 2002-04-17 | Active - Proposal to Strike off | |
GUARDIAN DIGITAL COMMUNICATIONS LIMITED | Director | 2016-02-19 | CURRENT | 2007-03-07 | Active | |
MOTOROLA SOLUTIONS UK ACQUISITION COMPANY LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Computershare Governance Services Limited the Pavilions Bridgwater Road Bristol BS13 8FD | ||
Register(s) moved to registered office address Nova South 160 Victoria Street London SW1E 5LB | ||
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
Registers moved to registered inspection location of Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | ||
Director's details changed for Katherine Ann Maher on 2022-12-20 | ||
Director's details changed for Katherine Ann Maher on 2022-03-14 | ||
Director's details changed for Katherine Ann Maher on 2022-03-14 | ||
CH01 | Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Katherine Ann Maher on 2022-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE PEKOFSKE | |
AP01 | DIRECTOR APPOINTED KATHERINE ANN MAHER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20 | |
CH01 | Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Joanne Louise Bamber on 2020-02-20 | |
AP03 | Appointment of David Jonathan Richard England as company secretary on 2020-02-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKASH RAJ | |
AP01 | DIRECTOR APPOINTED OSCAR LYNN ALEXANDER HENKEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH WOZNIAK | |
AP01 | DIRECTOR APPOINTED DANIEL GEORGE PEKOFSKE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS CIOSKA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED AKASH RAJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH | |
AP01 | DIRECTOR APPOINTED ANDREAS CIOSKA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
AD02 | Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MOTOROLA SOLUTIONS OVERSEAS LIMITED are:
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. |