Company NameMomenta Customer Services Limited
DirectorMark Lee Westbrook
Company StatusActive
Company Number08213753
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Previous NameMomenta Resourcing Limited

Business Activity

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

Directors

Director NameMr Mark Lee Westbrook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Lee James Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameTimothy William Peart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Richard William Stevens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Simon Antony Cooper Collins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2023(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ

Contact

Telephone020 73746600
Telephone regionLondon

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Charges

16 June 2023Delivered on: 20 June 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
18 October 2018Delivered on: 22 October 2018
Persons entitled: Tikehau Investment Management Sas

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
30 March 2016Delivered on: 6 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
6 May 2015Delivered on: 6 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
27 March 2015Delivered on: 27 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 4 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 September 2023Memorandum and Articles of Association (18 pages)
26 September 2023Registration of charge 082137530007, created on 25 September 2023 (81 pages)
20 September 2023Termination of appointment of Richard William Stevens as a director on 18 September 2023 (1 page)
14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
25 August 2023Appointment of Mr Simon Antony Cooper Collins as a director on 25 August 2023 (2 pages)
20 June 2023Registration of charge 082137530006, created on 16 June 2023 (74 pages)
20 October 2022Full accounts made up to 31 March 2022 (23 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (24 pages)
28 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 March 2020 (24 pages)
16 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 March 2019 (20 pages)
20 February 2019Accounts for a small company made up to 31 March 2018 (7 pages)
13 December 2018Appointment of Mr Mark Lee Westbrook as a director on 5 December 2018 (2 pages)
22 October 2018Registration of charge 082137530005, created on 18 October 2018 (29 pages)
19 October 2018Satisfaction of charge 082137530001 in full (1 page)
19 October 2018Satisfaction of charge 082137530003 in full (1 page)
19 October 2018Satisfaction of charge 082137530004 in full (1 page)
19 October 2018Satisfaction of charge 082137530002 in full (1 page)
18 October 2018Termination of appointment of Timothy William Peart as a director on 17 October 2018 (1 page)
18 October 2018Termination of appointment of Lee James Davies as a director on 17 October 2018 (1 page)
3 October 2018Memorandum and Articles of Association (18 pages)
27 September 2018Cessation of Timothy William Peart as a person with significant control on 27 September 2018 (1 page)
27 September 2018Cessation of Richard William Stevens as a person with significant control on 27 September 2018 (1 page)
27 September 2018Notification of Momenta Solutions Limited as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Cessation of Lee James Davies as a person with significant control on 27 September 2018 (1 page)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
24 January 2017Full accounts made up to 31 March 2016 (18 pages)
24 January 2017Full accounts made up to 31 March 2016 (18 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
15 April 2016Resolutions
  • RES13 ‐ Company business 30/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 April 2016Resolutions
  • RES13 ‐ Company business 30/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 April 2016Registration of charge 082137530004, created on 30 March 2016 (25 pages)
6 April 2016Registration of charge 082137530004, created on 30 March 2016 (25 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6
(5 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6
(5 pages)
6 May 2015Registration of charge 082137530003, created on 6 May 2015 (13 pages)
6 May 2015Registration of charge 082137530003, created on 6 May 2015 (13 pages)
6 May 2015Registration of charge 082137530003, created on 6 May 2015 (13 pages)
27 March 2015Registration of charge 082137530002, created on 27 March 2015 (24 pages)
27 March 2015Registration of charge 082137530002, created on 27 March 2015 (24 pages)
4 March 2015Registration of charge 082137530001, created on 4 March 2015 (23 pages)
4 March 2015Registration of charge 082137530001, created on 4 March 2015 (23 pages)
4 March 2015Registration of charge 082137530001, created on 4 March 2015 (23 pages)
12 January 2015Resolutions
  • RES13 ‐ Sub division 09/12/2014
(3 pages)
12 January 2015Sub-division of shares on 9 December 2014 (5 pages)
12 January 2015Sub-division of shares on 9 December 2014 (5 pages)
12 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6
(4 pages)
12 January 2015Sub-division of shares on 9 December 2014 (5 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
(5 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
(5 pages)
14 May 2014Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
14 May 2014Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
14 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 February 2014Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(5 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(5 pages)
11 September 2013Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Company name changed momenta resourcing LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(2 pages)
26 March 2013Company name changed momenta resourcing LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(2 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)