Company NameMy Momentum Limited
DirectorsJoshua Daniel Schouten and Geoffrey Stewart
Company StatusActive
Company Number07586180
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Secretary NameJoshua Daniel Schouten
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressArch 328 Stean Street
London
E8 4ED
Director NameMr Joshua Daniel Schouten
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed11 February 2013(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressArch 328 Stean Street
London
E8 4ED
Director NameMr Geoffrey Stewart
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 2013(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressArch 328 Stean Street
London
E8 4ED
Director NameMr Andrew Bruce Rayner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address5 Marley House Roseberry Place
London
E8 3GD
Director NameMrs Jane Stewart
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 328 Stean Street
London
E8 4ED

Contact

Websitewww.momentum-training.com/
Email address[email protected]
Telephone07 540387134
Telephone regionMobile

Location

Registered AddressArch 328 Stean Street
London
E8 4ED
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

1 at £1Andrew Bruce Rayner
33.33%
Ordinary A
1 at £1Geoffrey Stewart
33.33%
Ordinary A
1 at £1Joshua Schouten
33.33%
Ordinary A

Financials

Year2014
Net Worth£65,869
Cash£31,134
Current Liabilities£37,232

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 April 2023Change of details for Mr Joshua Daniel Schouten as a person with significant control on 31 March 2023 (2 pages)
14 April 2023Director's details changed for Mr Geoffrey Stewart on 31 March 2023 (2 pages)
14 April 2023Change of details for Mr Geoffrey Stewart as a person with significant control on 31 March 2023 (2 pages)
14 April 2023Director's details changed for Mr Joshua Daniel Schouten on 31 March 2023 (2 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
4 April 2022Change of details for Mr Geoffrey Stewart as a person with significant control on 14 December 2021 (2 pages)
4 April 2022Director's details changed for Mr Geoffrey Stewart on 14 December 2021 (2 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
7 April 2021Director's details changed for Mr Geoffrey Stewart on 31 March 2021 (2 pages)
7 April 2021Director's details changed for Mr Geoffrey Stewart on 31 March 2021 (2 pages)
7 April 2021Change of details for Mr Geoffrey Stewart as a person with significant control on 31 March 2021 (2 pages)
8 January 2021Termination of appointment of Jane Stewart as a director on 8 January 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 October 2020Change of details for Mr Geoffrey Stewart as a person with significant control on 13 October 2020 (2 pages)
14 October 2020Director's details changed for Mr Geoffrey Stewart on 13 October 2020 (2 pages)
26 June 2020Director's details changed for Mr Joshua Daniel Schouten on 25 June 2020 (2 pages)
26 June 2020Change of details for Mr Joshua Daniel Schouten as a person with significant control on 25 June 2020 (2 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
27 February 2020Change of details for Mr Joshua Daniel Schouten as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Change of details for Mr Geoffrey Stewart as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Joshua Daniel Schouten on 27 February 2020 (2 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 February 2019Appointment of Mrs Jane Stewart as a director on 1 February 2019 (2 pages)
17 October 2018Cessation of Andrew Rayner as a person with significant control on 27 April 2017 (1 page)
4 October 2018Secretary's details changed for Joshua Daniel Schouten on 9 May 2018 (1 page)
21 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 May 2018Director's details changed for Mr Joshua Daniel Schouten on 9 May 2018 (2 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 June 2017Purchase of own shares. (4 pages)
21 June 2017Purchase of own shares. (4 pages)
30 May 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 2
(4 pages)
30 May 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 2
(4 pages)
9 May 2017Termination of appointment of Andrew Bruce Rayner as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Andrew Bruce Rayner as a director on 28 April 2017 (1 page)
9 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(5 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(5 pages)
6 July 2015Secretary's details changed for Joshua Daniel Schouten on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mr Joshua Daniel Schouten on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Joshua Daniel Schouten on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Joshua Daniel Schouten on 6 July 2015 (2 pages)
6 July 2015Secretary's details changed for Joshua Daniel Schouten on 6 July 2015 (1 page)
6 July 2015Secretary's details changed for Joshua Daniel Schouten on 6 July 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
13 April 2015Director's details changed for Andrew Bruce Rayner on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Andrew Bruce Rayner on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Andrew Bruce Rayner on 1 April 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(6 pages)
7 April 2015Director's details changed for Mr Geoffrey Stewart on 31 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Geoffrey Stewart on 31 March 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(6 pages)
22 January 2015Director's details changed for Mr Geoffrey Stewart on 21 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Geoffrey Stewart on 21 January 2015 (2 pages)
15 October 2014Director's details changed for Andrew Bruce Rayner on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Andrew Bruce Rayner on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Andrew Bruce Rayner on 1 October 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(6 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(6 pages)
4 December 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 December 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 December 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 3
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 3
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 3
(3 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 April 2013Registered office address changed from C/O Andrew Rayner Flat 18 28 Hertford Road Hackney London N1 5QT United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from C/O Andrew Rayner Flat 18 28 Hertford Road Hackney London N1 5QT United Kingdom on 17 April 2013 (1 page)
11 February 2013Secretary's details changed for Joshua Daniel Schouten on 11 February 2013 (2 pages)
11 February 2013Appointment of Mr Joshua Daniel Schouten as a director (2 pages)
11 February 2013Appointment of Mr Joshua Daniel Schouten as a director (2 pages)
11 February 2013Appointment of Mr Geoffrey Stewart as a director (2 pages)
11 February 2013Appointment of Mr Geoffrey Stewart as a director (2 pages)
11 February 2013Director's details changed for Andrew Bruce Rayner on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Andrew Bruce Rayner on 11 February 2013 (2 pages)
11 February 2013Secretary's details changed for Joshua Daniel Schouten on 11 February 2013 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Registered office address changed from Flat 38 19 Downham Road Hackney London N1 5AA United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Flat 38 19 Downham Road Hackney London N1 5AA United Kingdom on 24 April 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 March 2011Incorporation (23 pages)
31 March 2011Incorporation (23 pages)