MOTOR DESIGN LIMITED
Other information technology service activities
MOTOR DESIGN LIMITED
Other information technology service activities
Contact & Details
Contact
Registered Address
4th Floor, The Anchorage 34 Bridge Street Reading RG1 2LU England
Full company profile for MOTOR DESIGN LIMITED (03840137), an active company based in Reading, England. Incorporated 13 Sept 1999. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£3.29M
Net Assets
£5.94M
Total Liabilities
£498.83k
Turnover
£12.07M
Employees
30
Debt Ratio
8%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 5 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Grove Acquisition Sub Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Grove Acquisition Sub Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Sarah Ann Jowett
Ceased 23 Mar 2017
David Alan Staton
Ceased 23 Mar 2017
Motor Design Holdings Limited
Ceased 3 May 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Officers | Termination of Richard Alan Belcher as director on 30 Mar 2026 | |
| 31 Mar 2026 | Persons With Significant Control | Change to Grove Acquisition Sub Limited as a person with significant control on 26 Jan 2026 | |
| 20 Mar 2026 | Officers | Change Corporate Secretary Company With Change Date | |
| 26 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 8 Jan 2026 | Officers | Appointment of Ms Orla Anne Murphy as director on 26 Nov 2025 |
Termination of Richard Alan Belcher as director on 30 Mar 2026
Change to Grove Acquisition Sub Limited as a person with significant control on 26 Jan 2026
Change Corporate Secretary Company With Change Date
Change Registered Office Address Company With Date Old Address New Address
Appointment of Ms Orla Anne Murphy as director on 26 Nov 2025
Recent Activity
Latest Activity
Termination of Richard Alan Belcher as director on 30 Mar 2026
1 months ago on 31 Mar 2026
Change to Grove Acquisition Sub Limited as a person with significant control on 26 Jan 2026
1 months ago on 31 Mar 2026
Change Corporate Secretary Company With Change Date
1 months ago on 20 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 26 Jan 2026
Appointment of Ms Orla Anne Murphy as director on 26 Nov 2025
3 months ago on 8 Jan 2026
