Momentum Incorporated Ltd

General information

Name:

Momentum Incorporated Limited

Office Address:

Suite 328 Linen Hall 162-168 Regent Street W1B 5TD London

Number: 02726857

Incorporation date: 1992-06-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Momentum Incorporated Ltd, a Private Limited Company, registered in Suite 328 Linen Hall, 162-168 Regent Street in London. The post code is W1B 5TD. The firm exists since 1992-06-29. The Companies House Reg No. is 02726857. From 2008-07-18 Momentum Incorporated Ltd is no longer under the business name Momentum Consultants. The enterprise's registered with SIC code 74909 : Other professional, scientific and technical activities not elsewhere classified. The most recent filed accounts documents describe the period up to 31st December 2022 and the most recent annual confirmation statement was submitted on 29th June 2023.

9 transactions have been registered in 2011 with a sum total of £30,365. Cooperation with the Department for Transport council covered the following areas: Contractors Costs.

There is 1 director at the moment overseeing this particular business, specifically Ashley B. who's been executing the director's tasks since 1992-06-29. The business had been governed by Lara W. until seven years ago. In addition a different director, specifically Roo D. resigned in 1999. Furthermore, the managing director's assignments are backed by a secretary - Ami M., who was chosen by the following business five years ago.

  • Previous company's names
  • Momentum Incorporated Ltd 2008-07-18
  • Momentum Consultants Limited 1992-06-29

Financial data based on annual reports

Company staff

Ami M.

Role: Secretary

Appointed: 05 April 2019

Latest update: 16 February 2024

Ashley B.

Role: Director

Appointed: 29 June 1992

Latest update: 16 February 2024

People with significant control

Ashley B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ashley B.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th September 2015
Annual Accounts 30th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Data of total exemption small company accounts made up to 2015/12/31 (AA)
filed on: 30th, September 2016
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Mitchell Gordon Llp

Address:

43 Coniscliffe Road

Post code:

DL3 7EH

City / Town:

Darlington

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Department for Transport 9 £ 30 365.26
2011-08-10 509240 £ 12 326.78 Contractors Costs
2011-09-29 512243 £ 11 759.32 Contractors Costs
2011-09-01 510609 £ 6 159.32 Contractors Costs

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies