MOTOR DESIGN LIMITED

Active Reading

Other information technology service activities

30 employees website.com
Other information technology service activities
M

MOTOR DESIGN LIMITED

Other information technology service activities

Founded 13 Sept 1999 Active Reading, England 30 employees website.com
Other information technology service activities
Accounts Submitted 22 Sept 2025 Next due 31 Jul 2026 2 months remaining
Confirmation Submitted 15 Sept 2025 Next due 27 Sept 2026 4 months remaining
Net assets £6M £20M 2024 year on year
Total assets £6M £26M 2024 year on year
Total Liabilities £499K £7M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

4th Floor, The Anchorage 34 Bridge Street Reading RG1 2LU England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£3.29M

Increased by £526.85k (+19%)

Net Assets

£5.94M

Decreased by £19.63M (-77%)

Total Liabilities

£498.83k

Decreased by £6.60M (-93%)

Turnover

£12.07M

Employees

30

Debt Ratio

8%

Decreased by 14 (-64%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 5

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Grove Acquisition Sub Limited
95.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased
Active
Notified 3 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Notified 3 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Sarah Ann Jowett

Ceased 23 Mar 2017

Ceased

David Alan Staton

Ceased 23 Mar 2017

Ceased
Ceased

Group Structure

Group Structure

MOTOR DESIGN LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026OfficersTermination of Richard Alan Belcher as director on 30 Mar 2026
31 Mar 2026Persons With Significant ControlChange to Grove Acquisition Sub Limited as a person with significant control on 26 Jan 2026
20 Mar 2026OfficersChange Corporate Secretary Company With Change Date
26 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
8 Jan 2026OfficersAppointment of Ms Orla Anne Murphy as director on 26 Nov 2025
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

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