Company NameMomentum Incorporated Ltd
DirectorAshley Scott Bookman
Company StatusActive
Company Number02726857
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)
Previous NameMomentum Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ashley Scott Bookman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 328 Linen Hall 162-168 Regent Street
London
W1B 5TD
Secretary NameMiss Ami McQuarrie
StatusCurrent
Appointed05 April 2019(26 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressSuite 328 Linen Hall 162-168 Regent Street
London
W1B 5TD
Director NameMr Roo Davison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleConsultant
Correspondence Address80-82 Gloucester Avenue
London
NW1 8JD
Secretary NameMr Ashley Scott Bookman
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleConsultant
Correspondence AddressManor House Cottage Gate
Helmsley
York
YO4 1NE
Secretary NameMr Duncan John Vincent Godfrey
NationalityBritish
StatusResigned
Appointed08 September 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House
Old Main Road, Bulcote
Nottingham
Nottinghamshire
NG14 5GU
Secretary NameJune Martin
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 December 2014)
RoleBook Keeper
Correspondence Address5 Springfield Way
Stockton Lane
York
North Yorkshire
YO31 1HN
Director NameMs Lara Whittall
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(19 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 328 162-168 Regent Street
London
W1B 5TD
Secretary NameMs Lara Whittall
StatusResigned
Appointed04 December 2014(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2017)
RoleCompany Director
Correspondence AddressSuite 328 162-168 Regent Street
London
W1B 5TD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.momentum.gb.com/
Telephone08448200400
Telephone regionUnknown

Location

Registered AddressSuite 328 Linen Hall
162-168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£126,312
Cash£120,445
Current Liabilities£111,783

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

4 July 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
2 November 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
9 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
1 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
8 June 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
10 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
5 April 2019Appointment of Miss Ami Mcquarrie as a secretary on 5 April 2019 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Notification of Ashley Scott Bookman as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Notification of Ashley Scott Bookman as a person with significant control on 30 June 2016 (2 pages)
23 May 2017Registered office address changed from Suite 328 162-168 Regent Street London W1B 5TD to Suite 328 Linen Hall 162-168 Regent Street London W1B 5TD on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Suite 328 162-168 Regent Street London W1B 5TD to Suite 328 Linen Hall 162-168 Regent Street London W1B 5TD on 23 May 2017 (1 page)
18 May 2017Termination of appointment of Lara Whittall as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Lara Whittall as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Lara Whittall as a secretary on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Lara Whittall as a secretary on 17 May 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
8 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Appointment of Ms Lara Whittall as a secretary on 4 December 2014 (2 pages)
9 November 2015Termination of appointment of June Martin as a secretary on 4 December 2014 (1 page)
9 November 2015Appointment of Ms Lara Whittall as a secretary on 4 December 2014 (2 pages)
9 November 2015Termination of appointment of June Martin as a secretary on 4 December 2014 (1 page)
9 November 2015Termination of appointment of June Martin as a secretary on 4 December 2014 (1 page)
9 November 2015Appointment of Ms Lara Whittall as a secretary on 4 December 2014 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
25 July 2013Register inspection address has been changed from 5 Springfield Way York YO31 1HN England (1 page)
25 July 2013Director's details changed for Mr Ashley Scott Bookman on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Ashley Scott Bookman on 25 July 2013 (2 pages)
25 July 2013Register inspection address has been changed from 5 Springfield Way York YO31 1HN England (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 July 2013Register inspection address has been changed (1 page)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
16 July 2013Register inspection address has been changed (1 page)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of Ms Lara Whittall as a director (2 pages)
24 April 2012Appointment of Ms Lara Whittall as a director (2 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from the steadings stamford bridge road dunnington york north yorkshire YO19 5LL (1 page)
17 December 2008Registered office changed on 17/12/2008 from the steadings stamford bridge road dunnington york north yorkshire YO19 5LL (1 page)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 July 2008Memorandum and Articles of Association (11 pages)
23 July 2008Memorandum and Articles of Association (11 pages)
18 July 2008Company name changed momentum consultants LIMITED\certificate issued on 18/07/08 (2 pages)
18 July 2008Company name changed momentum consultants LIMITED\certificate issued on 18/07/08 (2 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
7 December 2007Registered office changed on 07/12/07 from: kilnfield house 45 common road dunnington york north yorkshire YO19 5PA (1 page)
7 December 2007Registered office changed on 07/12/07 from: kilnfield house 45 common road dunnington york north yorkshire YO19 5PA (1 page)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2006Return made up to 29/06/06; full list of members (6 pages)
16 August 2006Return made up to 29/06/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 August 2005Registered office changed on 23/08/05 from: gate helmsley york YO41 1NE (1 page)
23 August 2005Registered office changed on 23/08/05 from: gate helmsley york YO41 1NE (1 page)
15 July 2005Return made up to 29/06/05; full list of members (6 pages)
15 July 2005Return made up to 29/06/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 August 2004Return made up to 29/06/04; full list of members (6 pages)
6 August 2004Return made up to 29/06/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 July 2003Return made up to 29/06/03; full list of members (6 pages)
27 July 2003Return made up to 29/06/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
6 July 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(6 pages)
6 July 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(6 pages)
8 July 2001Return made up to 29/06/01; full list of members (6 pages)
8 July 2001Return made up to 29/06/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
12 July 2000Return made up to 29/06/00; full list of members (6 pages)
12 July 2000Return made up to 29/06/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 October 1999Return made up to 29/06/99; full list of members (6 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Return made up to 29/06/99; full list of members (6 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director's particulars changed (1 page)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 September 1998Return made up to 29/06/98; no change of members (4 pages)
17 September 1998Return made up to 29/06/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 July 1997Return made up to 29/06/97; full list of members (6 pages)
4 July 1997Return made up to 29/06/97; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 July 1996Return made up to 29/06/96; no change of members (4 pages)
26 July 1996Return made up to 29/06/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)