Company NameMomentum Search Limited
DirectorsPatrick Donovan and Tina Michelle Donovan
Company StatusActive
Company Number06900080
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Previous NameEuropean Recruitment Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Patrick Donovan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleDriector
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMrs Tina Michelle Donovan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Patrick Donovan
55.56%
Ordinary A
80 at £1Tina Donovan
44.44%
Ordinary B

Financials

Year2014
Net Worth£1,495
Cash£1,595
Current Liabilities£23,804

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

8 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
9 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
10 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
7 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
9 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
14 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
5 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
15 May 2020Change of details for Mrs Tina Donovan as a person with significant control on 22 April 2020 (2 pages)
15 May 2020Director's details changed for Mrs Tina Donovan on 22 April 2020 (2 pages)
15 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
10 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
10 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
22 February 2019Director's details changed for Mr Patrick Donovan on 22 February 2019 (2 pages)
22 February 2019Change of details for Mrs Tina Donovan as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Mrs Tina Donovan on 22 February 2019 (2 pages)
22 February 2019Registered office address changed from 18 Weald Close Horsham West Sussex RH13 6HE to 19 Montpelier Avenue Bexley Kent DA5 3AP on 22 February 2019 (1 page)
22 February 2019Change of details for Mr Patrick Donovan as a person with significant control on 22 February 2019 (2 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
25 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 February 2018Notification of Patrick Donovan as a person with significant control on 1 June 2016 (2 pages)
15 February 2018Notification of Tina Donovan as a person with significant control on 1 June 2016 (2 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
(2 pages)
23 February 2017Change of name notice (2 pages)
23 February 2017Change of name notice (2 pages)
23 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
(2 pages)
22 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
22 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 180
(5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 180
(5 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 180
(5 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 180
(5 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 180
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 180
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 180
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 180
(5 pages)
22 April 2014Amended accounts made up to 31 May 2013 (4 pages)
22 April 2014Amended accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 November 2012Registered office address changed from 3Rd Floor Threeturns House 109 Borough High Street London SE1 1NL on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 3Rd Floor Threeturns House 109 Borough High Street London SE1 1NL on 16 November 2012 (1 page)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Registered office address changed from Studio 7, Battersea Studios 80 Silverthorne Road London London SW8 3HE England on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from Studio 7, Battersea Studios 80 Silverthorne Road London London SW8 3HE England on 21 June 2011 (2 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
22 October 2009Registered office address changed from Kingfisher House Elmfield Road Bromley Kent BR1 1LT England on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Kingfisher House Elmfield Road Bromley Kent BR1 1LT England on 22 October 2009 (1 page)
8 May 2009Incorporation (18 pages)
8 May 2009Incorporation (18 pages)