Company NameMotac Holdings Ltd
Company StatusActive
Company Number04148891
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Previous NameMotac Neuroscience (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameProf Alan Crossman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleNeuroscientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenheys Centre
Manchester Science Park
Pencroft Way
Manchester
M15
Director NameRichard John David Varmen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenhems Centre
Manchester Science Park
Pencroft Way
Manchester
M15
Secretary NameRichard John David Varmen
NationalityBritish
StatusCurrent
Appointed19 March 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenhems Centre
Manchester Science Park
Pencroft Way
Manchester
M15
Director NameDr Erwan Bezard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed26 November 2003(2 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleSenior Researcher
Country of ResidenceFrance
Correspondence AddressLogement
Hopital Haut Leveque
Pessac
33607
France
Director NameDr Jonathan Brotchie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2003)
RoleChief Executive Officer
Correspondence AddressFlat 22 Regency House
36 Whitworth Street
Manchester
Greater Manchester
M1 3NR
Director NameSir John William Baker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroika House
The Bothy
Pyrford
Surrey
GU22 8UD
Director NameAndrew Geoffrey Smithson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 month, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 28 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Mosley Street
Manchester
M2 3LT
Director NameDr Thomas Paul Blackburn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(5 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 28 March 2018)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address73 Leigh Hill
Leigh-On-Sea
Essex
SS9 2DH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemotac.com
Email address[email protected]

Location

Registered AddressAlderley Park Alderley Park
Congleton Road
Macclesfield
Cheshire
SK10 4TF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,411,080
Cash£1,315

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
14 May 2020Statement by Directors (1 page)
14 May 2020Statement of capital on 14 May 2020
  • GBP 35,019.51
(3 pages)
14 May 2020Resolutions
  • RES13 ‐ Cancel capital redemption reserve 27/04/2020
(2 pages)
14 May 2020Solvency Statement dated 21/04/20 (1 page)
30 April 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
7 February 2020Statement of capital on 7 February 2020
  • GBP 35,019.51
(3 pages)
7 February 2020Solvency Statement dated 29/11/19 (1 page)
7 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 February 2020Statement by Directors (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
30 March 2018Termination of appointment of Thomas Paul Blackburn as a director on 28 March 2018 (1 page)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 August 2016Cancellation of shares. Statement of capital on 28 June 2016
  • GBP 3,501,951.00
(4 pages)
9 August 2016Cancellation of shares. Statement of capital on 28 June 2016
  • GBP 3,501,951.00
(4 pages)
25 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2016Purchase of own shares. (3 pages)
25 July 2016Purchase of own shares. (3 pages)
25 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2016Termination of appointment of Andrew Geoffrey Smithson as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Andrew Geoffrey Smithson as a director on 28 June 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4,182,456
(9 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4,182,456
(9 pages)
17 April 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 4,182,456
(4 pages)
17 April 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 4,182,456
(4 pages)
17 April 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 4,182,456
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 March 2015Purchase of own shares. (3 pages)
3 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 March 2015Purchase of own shares. (3 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,411,000
(9 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,411,000
(9 pages)
31 December 2014Termination of appointment of John William Baker as a director on 15 December 2014 (1 page)
31 December 2014Termination of appointment of John William Baker as a director on 15 December 2014 (1 page)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4,411,000
(10 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4,411,000
(10 pages)
30 January 2014Director's details changed for Dr Thomas Paul Blackburn on 1 February 2013 (2 pages)
30 January 2014Director's details changed for Dr Thomas Paul Blackburn on 1 February 2013 (2 pages)
30 January 2014Director's details changed for Dr Thomas Paul Blackburn on 1 February 2013 (2 pages)
21 March 2013Accounts for a dormant company made up to 1 October 2012 (8 pages)
21 March 2013Accounts for a dormant company made up to 1 October 2012 (8 pages)
21 March 2013Accounts for a dormant company made up to 1 October 2012 (8 pages)
19 February 2013Director's details changed for Dr Thomas Paul Blackburn on 1 May 2012 (2 pages)
19 February 2013Director's details changed for Dr Thomas Paul Blackburn on 1 May 2012 (2 pages)
19 February 2013Director's details changed for Dr Thomas Paul Blackburn on 1 May 2012 (2 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (10 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (10 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (10 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (10 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (10 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (10 pages)
7 December 2010Memorandum and Articles of Association (7 pages)
7 December 2010Memorandum and Articles of Association (7 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
25 February 2010Director's details changed for Dr Erwan Bezard on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Sir John William Baker on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Erwan Bezard on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Richard John David Varmen on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Sir John William Baker on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Professor Alan Crossman on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Richard John David Varmen on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Professor Alan Crossman on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Thomas Paul Blackburn on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Thomas Paul Blackburn on 18 February 2010 (2 pages)
25 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 February 2009Return made up to 26/01/09; full list of members (6 pages)
6 February 2009Return made up to 26/01/09; full list of members (6 pages)
24 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 March 2008Return made up to 26/01/08; full list of members (6 pages)
11 March 2008Return made up to 26/01/08; full list of members (6 pages)
5 September 2007Registered office changed on 05/09/07 from: heron house albert square manchester M60 8GT (1 page)
5 September 2007Registered office changed on 05/09/07 from: heron house albert square manchester M60 8GT (1 page)
23 July 2007Full accounts made up to 30 September 2006 (12 pages)
23 July 2007Full accounts made up to 30 September 2006 (12 pages)
31 May 2007Ad 04/02/05--------- £ si [email protected] (2 pages)
31 May 2007Ad 04/02/05--------- £ si [email protected] (2 pages)
30 May 2007Return made up to 26/01/07; full list of members; amend (10 pages)
30 May 2007Return made up to 26/01/07; full list of members; amend (10 pages)
8 March 2007Return made up to 26/01/07; full list of members (10 pages)
8 March 2007Return made up to 26/01/07; full list of members (10 pages)
4 December 2006Registered office changed on 04/12/06 from: brazennose house lincoln square manchester M2 5BL (1 page)
4 December 2006Registered office changed on 04/12/06 from: brazennose house lincoln square manchester M2 5BL (1 page)
19 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 June 2006S-div 04/02/05 (1 page)
9 June 2006Resolutions
  • RES13 ‐ Sub div 04/02/05
(1 page)
9 June 2006S-div 04/02/05 (1 page)
9 June 2006Resolutions
  • RES13 ‐ Sub div 04/02/05
(1 page)
23 February 2006Return made up to 26/01/06; full list of members (10 pages)
23 February 2006Return made up to 26/01/06; full list of members (10 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 February 2005Return made up to 26/01/05; full list of members (10 pages)
17 February 2005Return made up to 26/01/05; full list of members (10 pages)
16 February 2005Ad 04/02/05--------- £ si [email protected]=11000 £ ic 4400000/4411000 (2 pages)
16 February 2005Ad 04/02/05--------- £ si [email protected]=11000 £ ic 4400000/4411000 (2 pages)
2 November 2004Registered office changed on 02/11/04 from: williams house manchester science park lloyd street north manchester M15 6SE (1 page)
2 November 2004Registered office changed on 02/11/04 from: williams house manchester science park lloyd street north manchester M15 6SE (1 page)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 April 2004Company name changed motac neuroscience (holdings) li mited\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed motac neuroscience (holdings) li mited\certificate issued on 21/04/04 (2 pages)
10 February 2004Return made up to 26/01/04; full list of members (10 pages)
10 February 2004Return made up to 26/01/04; full list of members (10 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
9 October 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 October 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 April 2003Registered office changed on 03/04/03 from: manchester incubator building grafton street manchester greater manchester M13 9XX (1 page)
3 April 2003Registered office changed on 03/04/03 from: manchester incubator building grafton street manchester greater manchester M13 9XX (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
15 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
15 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 February 2002Return made up to 26/01/02; full list of members (8 pages)
6 February 2002Return made up to 26/01/02; full list of members (8 pages)
9 November 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
9 November 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
30 April 2001Nc inc already adjusted 23/03/01 (1 page)
30 April 2001Nc inc already adjusted 23/03/01 (1 page)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001New director appointed (3 pages)
29 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Registered office changed on 27/03/01 from: 16 churchill way cardiff CF10 2DX (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed;new director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed;new director appointed (3 pages)
27 March 2001Registered office changed on 27/03/01 from: 16 churchill way cardiff CF10 2DX (1 page)
27 March 2001New director appointed (3 pages)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 2001Memorandum and Articles of Association (7 pages)
21 March 2001£ nc 1000/5000000 20/02/01 (1 page)
21 March 2001£ nc 1000/5000000 20/02/01 (1 page)
21 March 2001Memorandum and Articles of Association (7 pages)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2001Memorandum and Articles of Association (7 pages)
6 March 2001Memorandum and Articles of Association (7 pages)
26 February 2001Company name changed solarprobe LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Company name changed solarprobe LIMITED\certificate issued on 26/02/01 (2 pages)
26 January 2001Incorporation (14 pages)
26 January 2001Incorporation (14 pages)