Company NameMotorresolve Limited
DirectorJohn Martineau Kinder
Company StatusActive
Company Number07427340
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Previous NameIR Claims Exchange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleVenture Capital Executive
Country of ResidenceEngland
Correspondence Address55 Thornhill Square
London
N1 1BE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed18 November 2010(2 weeks, 2 days after company formation)
Appointment Duration13 years, 5 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePeter David Ashdown-Barr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Latchfords Yard
61a Endell Street
London
WC2H 9AJ
Director NameMr Simon Robert Goldhill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Fordhook Avenue
Ealing
London
W5 3LR
Director NameMr Simon Richard Drew
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitemotorresolve.com

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Interresolve Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,384,698
Cash£1,336
Current Liabilities£1,430,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Charges

20 February 2012Delivered on: 12 March 2012
Satisfied on: 18 April 2012
Persons entitled: Balderton Capital Iv,L.P.as Nominee for Balderton Capital Iv,L.P. and Related Individuals Acting by It's General Partner Balderton Capital Partners Iv,L.P. Acting by It's General Partner Balderton Capital General Partner Iv,Llc

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
3 November 2019Change of details for Interresolve Holdings Limited as a person with significant control on 29 October 2019 (2 pages)
3 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 July 2013Termination of appointment of Simon Drew as a director (1 page)
2 July 2013Termination of appointment of Simon Drew as a director (1 page)
20 June 2013Appointment of Mr John Martineau Kinder as a director (2 pages)
20 June 2013Appointment of Mr John Martineau Kinder as a director (2 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 July 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
28 June 2012Termination of appointment of Peter Ashdown-Barr as a director (1 page)
28 June 2012Termination of appointment of Peter Ashdown-Barr as a director (1 page)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
29 September 2011Termination of appointment of Simon Goldhill as a director (1 page)
29 September 2011Termination of appointment of Simon Goldhill as a director (1 page)
30 August 2011Director's details changed for Simon Robert Goldhill on 27 August 2011 (2 pages)
30 August 2011Director's details changed for Simon Robert Goldhill on 27 August 2011 (2 pages)
5 May 2011Appointment of Mr Simon Richard Drew as a director (2 pages)
5 May 2011Appointment of Mr Simon Richard Drew as a director (2 pages)
1 December 2010Company name changed ir claims exchange LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
1 December 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
1 December 2010Company name changed ir claims exchange LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)