Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MOTIVATION IN LEARNING LIMITED
Company Information for

MOTIVATION IN LEARNING LIMITED

UNIT 447 MOAT HOUSE BUSINESS CENTRE, 54 BLOOMFIELD AVENUE, BELFAST, BT5 5AD,
Company Registration Number
NI025648
Private Limited Company
Active

Company Overview

About Motivation In Learning Ltd
MOTIVATION IN LEARNING LIMITED was founded on 1991-06-18 and has its registered office in Belfast. The organisation's status is listed as "Active". Motivation In Learning Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOTIVATION IN LEARNING LIMITED
 
Legal Registered Office
UNIT 447 MOAT HOUSE BUSINESS CENTRE
54 BLOOMFIELD AVENUE
BELFAST
BT5 5AD
Other companies in BT19
 
Filing Information
Company Number NI025648
Company ID Number NI025648
Date formed 1991-06-18
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB517491242  
Last Datalog update: 2024-10-05 11:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTIVATION IN LEARNING 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 MOTIVATION IN LEARNING LIMITED

Current Directors
Officer Role Date Appointed
JEREMY REGINALD FALKNER EVES
Director 1991-06-18
STUART ROY LOGIN
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR DALZELL
Director 2013-12-11 2017-12-19
IAN PHILIP BRADBEER
Director 2017-03-31 2017-10-31
HEATHER ROBERTA EVES
Company Secretary 1991-06-18 2017-03-31
NICOLA FELL
Director 2013-12-11 2017-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY REGINALD FALKNER EVES REWARDING LEARNING LTD Director 2010-10-05 CURRENT 2010-10-05 Active - Proposal to Strike off
JEREMY REGINALD FALKNER EVES SUPERSTICKERS LTD Director 2010-10-05 CURRENT 2010-10-05 Active - Proposal to Strike off
JEREMY REGINALD FALKNER EVES BELFAST SCHOOL OF THEOLOGY LIMITED Director 2004-01-02 CURRENT 2004-01-02 Active
STUART ROY LOGIN TRODAT (UK) LIMITED Director 2018-01-02 CURRENT 1990-10-04 Active
STUART ROY LOGIN RUBBER STAMP MANUFACTURERS GUILD LTD Director 2017-12-01 CURRENT 2004-10-07 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
2024-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM PO Box 55 PO Box 55 Bangor County Down BT19 7PJ Northern Ireland
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM Unit 447 Bloomfield Avenue Belfast BT5 5AD Northern Ireland
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM PO Box BT19 7QT Unit 93 Enterprise House 4 Balloo Avenue Bangor BT19 7QT Northern Ireland
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM PO Box BT19 7QT Unit 93 Enterprise House 4 Balloo Avenue Bangor BT19 7QT Northern Ireland
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED PRINZ
2021-08-03AP01DIRECTOR APPOINTED MRS NICOLA RUTH FELL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-05-27AP01DIRECTOR APPOINTED MR MANFRED PRINZ
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY REGINALD FALKNER EVES
2021-01-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Unit66 Enterprise House 4 Balloo Avenue Bangor BT19 7QT
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 248346
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR STUART ROY LOGIN
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DALZELL
2017-11-24AA01Previous accounting period shortened from 30/04/17 TO 31/03/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP BRADBEER
2017-07-05PSC02Notification of Trodat (Uk) Limited as a person with significant control on 2017-03-31
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 248346
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-05-26SH0130/06/03 STATEMENT OF CAPITAL GBP 69462
2017-04-11SH02Sub-division of shares on 2013-12-11
2017-04-10AP01DIRECTOR APPOINTED MR IAN BRADBEER
2017-04-10TM02APPOINTMENT TERMINATED, SECRETARY HEATHER EVES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FELL
2017-04-10TM02APPOINTMENT TERMINATED, SECRETARY HEATHER EVES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 248346
2016-07-04AR0118/06/16 ANNUAL RETURN FULL LIST
2015-12-21AA01Current accounting period extended from 31/12/15 TO 30/04/16
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 248346
2015-07-09AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 248346
2014-08-04AR0118/06/14 FULL LIST
2014-01-16ANNOTATIONClarification
2014-01-16RP04SECOND FILING FOR FORM SH01
2014-01-16RP04SECOND FILING FOR FORM SH01
2014-01-09ANNOTATIONClarification
2014-01-09SH0211/12/13 STATEMENT OF CAPITAL GBP 246960.00
2014-01-09SH0211/12/13 STATEMENT OF CAPITAL GBP 240960
2014-01-09AP01DIRECTOR APPOINTED NICOLA FELL
2014-01-09AP01DIRECTOR APPOINTED TREVOR DALZELL
2014-01-09SH0111/12/13 STATEMENT OF CAPITAL GBP 256539.00
2014-01-08SH0111/12/13 STATEMENT OF CAPITAL GBP 242960
2013-12-19AP01DIRECTOR APPOINTED TREVOR DALZELL
2013-12-19AP01DIRECTOR APPOINTED NICOLA FELL
2013-12-18SH0211/12/13 STATEMENT OF CAPITAL GBP 240960
2013-12-18SH0111/12/13 STATEMENT OF CAPITAL GBP 242960.00
2013-12-17RES12VARYING SHARE RIGHTS AND NAMES
2013-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-16RES12VARYING SHARE RIGHTS AND NAMES
2013-12-16RES01ADOPT ARTICLES 11/12/2013
2013-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-26AR0118/06/13 FULL LIST
2012-06-26AR0118/06/12 FULL LIST
2012-05-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-22AR0118/06/11 FULL LIST
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-02AR0118/06/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY REGINALD FALKNER EVES / 18/06/2010
2009-09-22AC(NI)31/12/08 ANNUAL ACCTS
2009-08-22371S(NI)18/06/09 ANNUAL RETURN SHUTTLE
2008-08-21371S(NI)18/06/08 ANNUAL RETURN SHUTTLE
2008-08-20233(NI)CHANGE OF ARD
2008-05-23AC(NI)31/07/07 ANNUAL ACCTS
2008-05-21295(NI)CHANGE IN SIT REG ADD
2008-05-14133(NI)NOT OF INCR IN NOM CAP
2008-05-14RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-14UDM+A(NI)UPDATED MEM AND ARTS
2008-05-14132(NI)NOT RE CONSOL/DIVN OF SHS
2008-05-1498-2(NI)RETURN OF ALLOT OF SHARES
2008-05-01371SR(NI)18/06/07
2008-05-0198-2(NI)RETURN OF ALLOT OF SHARES
2006-12-08AC(NI)31/07/06 ANNUAL ACCTS
2006-09-19371S(NI)18/06/06 ANNUAL RETURN SHUTTLE
2006-09-19371S(NI)18/06/05 ANNUAL RETURN SHUTTLE
2006-06-15AC(NI)31/07/05 ANNUAL ACCTS
2005-06-01AC(NI)31/07/04 ANNUAL ACCTS
2004-11-23UDM+A(NI)UPDATED MEM AND ARTS
2004-11-23RES(NI)SPECIAL/EXTRA RESOLUTION
2004-08-31371S(NI)18/06/04 ANNUAL RETURN SHUTTLE
2004-06-12AC(NI)31/07/03 ANNUAL ACCTS
2003-10-28AC(NI)31/12/02 ANNUAL ACCTS
2003-07-23RES(NI)SPECIAL/EXTRA RESOLUTION
2003-07-23371S(NI)18/06/02 ANNUAL RETURN SHUTTLE
2003-07-23G98-2(NI)RETURN OF ALLOT OF SHARES
2003-07-23371S(NI)18/06/03 ANNUAL RETURN SHUTTLE
2003-07-23UDM+A(NI)UPDATED MEM AND ARTS
2003-06-13233(NI)CHANGE OF ARD
2002-10-04AC(NI)31/12/01 ANNUAL ACCTS
2001-10-30RES(NI)SPECIAL/EXTRA RESOLUTION
2001-10-30UDM+A(NI)UPDATED MEM AND ARTS
2001-10-24AC(NI)31/12/00 ANNUAL ACCTS
2001-08-21371S(NI)18/06/01 ANNUAL RETURN SHUTTLE
2001-05-21G98-2(NI)RETURN OF ALLOT OF SHARES
2000-10-27AC(NI)31/12/99 ANNUAL ACCTS
2000-08-11371S(NI)18/06/00 ANNUAL RETURN SHUTTLE
2000-06-03371S(NI)18/06/99 ANNUAL RETURN SHUTTLE
1999-10-05AC(NI)31/12/98 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to MOTIVATION IN LEARNING 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 MOTIVATION IN LEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1997-02-28 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1996-02-13 Outstanding BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of MOTIVATION IN LEARNING LIMITED registering or being granted any patents
Domain Names

MOTIVATION IN LEARNING LIMITED owns 7 domain names.

carrotandsticker.co.uk   classroomwarehouse.co.uk   motivation-solutions.co.uk   motivationsolutions.co.uk   rewardinglearning.co.uk   superstickers.co.uk   rewarding-learning.co.uk  

Trademarks
We have not found any records of MOTIVATION IN LEARNING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOTIVATION IN LEARNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-7 GBP £349
Solihull Metropolitan Borough Council 2015-10 GBP £277
Solihull Metropolitan Borough Council 2015-9 GBP £253
Solihull Metropolitan Borough Council 2015-4 GBP £315
Solihull Metropolitan Borough Council 2014-11 GBP £471 Capitation
Newcastle City Council 2014-10 GBP £275 Supplies & Services
Solihull Metropolitan Borough Council 2014-9 GBP £350 Capitation
Solihull Metropolitan Borough Council 2014-6 GBP £230 Capitation
Birmingham City Council 2014-6 GBP £1,436
Wolverhampton City Council 2014-3 GBP £370
Birmingham City Council 2014-2 GBP £5,375
Wolverhampton City Council 2014-2 GBP £457
Wolverhampton City Council 2014-1 GBP £154
Solihull Metropolitan Borough Council 2013-12 GBP £542 Capitation
Wolverhampton City Council 2013-12 GBP £1,393
Birmingham City Council 2013-11 GBP £577
Wolverhampton City Council 2013-11 GBP £584
Birmingham City Council 2013-10 GBP £3,471
Wolverhampton City Council 2013-10 GBP £607
Wolverhampton City Council 2013-9 GBP £429
Wolverhampton City Council 2013-8 GBP £39
Wolverhampton City Council 2013-7 GBP £230
Wolverhampton City Council 2013-6 GBP £286
Wolverhampton City Council 2013-5 GBP £55
Wolverhampton City Council 2013-3 GBP £762
Wolverhampton City Council 2013-2 GBP £747
Wolverhampton City Council 2013-1 GBP £753
Shropshire Council 2012-12 GBP £0 Current Assets-Government Debtors
Shropshire Council 2012-10 GBP £0 Current Assets-Government Debtors
Nottingham City Council 2012-3 GBP £20

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOTIVATION IN LEARNING 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.
Import/Export of Goods
Goods imported/exported by MOTIVATION IN LEARNING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139261000Office or school supplies, of plastics, n.e.s.
2015-07-0190178010Measuring rods and tapes and divided scales
2015-07-0196091010Pencils, with leads of graphite encased in a rigid sheath
2015-06-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2015-05-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2015-02-0196091010Pencils, with leads of graphite encased in a rigid sheath
2014-12-0196091010Pencils, with leads of graphite encased in a rigid sheath
2014-10-0183081000Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles
2014-09-0196091010Pencils, with leads of graphite encased in a rigid sheath
2014-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-02-0196091010Pencils, with leads of graphite encased in a rigid sheath
2013-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-11-0149119900Printed matter, n.e.s.
2013-10-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2013-08-0140169200Erasers, of vulcanised rubber (excl. hard rubber), conditioned (excl. those simply cut to rectangular or square shape)
2013-08-0190172090Mathematical calculating instruments, incl. slide rules, disc calculators and the like (excl. calculating machines)
2013-08-0196091010Pencils, with leads of graphite encased in a rigid sheath
2013-08-0196110000Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets
2013-05-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-02-0140169200Erasers, of vulcanised rubber (excl. hard rubber), conditioned (excl. those simply cut to rectangular or square shape)
2013-02-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2013-02-0144219098Articles of wood, n.e.s.
2013-02-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-02-0173269098Articles of iron or steel, n.e.s.
2013-02-0196091010Pencils, with leads of graphite encased in a rigid sheath
2013-01-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2012-08-0148202000Exercise books of paper or paperboard
2012-07-0140169200Erasers, of vulcanised rubber (excl. hard rubber), conditioned (excl. those simply cut to rectangular or square shape)
2012-07-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-07-0144219098Articles of wood, n.e.s.
2012-07-0190172010Drawing instruments (excl. drafting tables and machines, plotters)
2012-07-0196081010Ball-point pens with liquid ink
2012-07-0196091010Pencils, with leads of graphite encased in a rigid sheath
2012-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-06-0182141000Paperknives, letter openers, erasing knives, pencil sharpeners and blades therefor, of base metal (excl. machinery and mechanical appliances of chapter 84)
2012-02-0149119900Printed matter, n.e.s.
2012-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-02-0196091010Pencils, with leads of graphite encased in a rigid sheath
2011-09-0149119900Printed matter, n.e.s.
2011-08-0140169200Erasers, of vulcanised rubber (excl. hard rubber), conditioned (excl. those simply cut to rectangular or square shape)
2011-08-0190172010Drawing instruments (excl. drafting tables and machines, plotters)
2011-08-0196091010Pencils, with leads of graphite encased in a rigid sheath
2011-02-0195044000Playing cards
2011-01-0195030021Dolls representing only human beings, whether or not clothed
2010-12-0140169200Erasers, of vulcanised rubber (excl. hard rubber), conditioned (excl. those simply cut to rectangular or square shape)
2010-12-0149119900Printed matter, n.e.s.
2010-12-0190172019
2010-12-0196091010Pencils, with leads of graphite encased in a rigid sheath
2010-10-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2010-09-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2010-09-0196110000Hand-operated date, sealing or numbering stamps, and the like; hand-operated composing sticks and hand printing sets
2010-07-0144219098Articles of wood, n.e.s.
2010-07-0182149000Hair clippers, butchers' or kitchen cleavers and other articles of cutlery of base metal, n.e.s.
2010-07-0196091010Pencils, with leads of graphite encased in a rigid sheath
2010-05-0196091010Pencils, with leads of graphite encased in a rigid sheath
2010-04-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)
2010-02-0196091010Pencils, with leads of graphite encased in a rigid sheath
2010-01-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2010-01-0195030099Toys, n.e.s.
2010-01-0196081010Ball-point pens with liquid ink
2010-01-0196091010Pencils, with leads of graphite encased in a rigid sheath

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTIVATION IN LEARNING 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 MOTIVATION IN LEARNING 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.