Momentum Recruitment Limited

General information

Name:

Momentum Recruitment Ltd

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 08035910

Incorporation date: 2012-04-18

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Momentum Recruitment has been offering its services for at least 12 years. Established under 08035910, the company is registered as a Private Limited Company. You may visit the main office of the firm during business times under the following address: C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park, DE24 8HG Derby. The firm's declared SIC number is 78109 meaning Other activities of employment placement agencies. Momentum Recruitment Ltd reported its account information for the period that ended on 2022-04-30. The firm's latest annual confirmation statement was submitted on 2023-09-26.

According to this particular firm's executives list, since Friday 9th December 2022 there have been two directors: Thomas W. and Carter G..

The companies that control this firm include: Carter Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Prospect House, 1 Prospect Place, Pride Park, DE24 8HG and was registered as a PSC under the registration number 10696130.

Financial data based on annual reports

Company staff

Thomas W.

Role: Director

Appointed: 09 December 2022

Latest update: 31 January 2024

Carter G.

Role: Director

Appointed: 18 April 2012

Latest update: 31 January 2024

People with significant control

Carter Holdings Limited
Address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10696130
Notified on 26 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gareth C.
Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Juli C.
Notified on 6 April 2016
Ceased on 26 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 December 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 21 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 3rd December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-09-26 (CS01)
filed on: 27th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

3 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way

Post code:

ST14 8AZ

City / Town:

Uttoxeter

HQ address,
2014

Address:

23 The Malting's Uttoxeter

Post code:

ST14 7LN

City / Town:

Uttoxeter

HQ address,
2015

Address:

23 The Malting's Uttoxeter

Post code:

ST14 7LN

City / Town:

Uttoxeter

HQ address,
2016

Address:

23 The Malting's Uttoxeter

Post code:

ST14 7LN

City / Town:

Uttoxeter

Accountant/Auditor,
2014 - 2015

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
12
Company Age

Closest Companies - by postcode