Company NameMomenta Performance Academy Limited
DirectorMark Lee Westbrook
Company StatusActive
Company Number08885263
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Mark Lee Westbrook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(4 years, 9 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
Appointed11 February 2014(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Timothy William Peart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(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
Appointed11 February 2014(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(9 years, 6 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

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 Matches8 other UK companies use this postal address

Shareholders

600 at £0.01Momenta Solutions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£392,832
Gross Profit£101,076
Net Worth-£72,927
Cash£54,182
Current Liabilities£237,456

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 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: 11 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

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
28 September 2023Memorandum and Articles of Association (16 pages)
26 September 2023Registration of charge 088852630007, 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)
25 August 2023Appointment of Mr Simon Antony Cooper Collins as a director on 25 August 2023 (2 pages)
20 June 2023Registration of charge 088852630006, created on 16 June 2023 (74 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
20 October 2022Accounts for a small company made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
23 April 2021Accounts for a small company made up to 31 March 2020 (7 pages)
15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 March 2019 (7 pages)
20 February 2019Accounts for a small company made up to 31 March 2018 (7 pages)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 December 2018Appointment of Mr Mark Lee Westbrook as a director on 5 December 2018 (2 pages)
22 October 2018Registration of charge 088852630005, created on 18 October 2018 (29 pages)
19 October 2018Satisfaction of charge 088852630004 in full (1 page)
19 October 2018Satisfaction of charge 088852630003 in full (1 page)
19 October 2018Satisfaction of charge 088852630001 in full (1 page)
19 October 2018Satisfaction of charge 088852630002 in full (1 page)
18 October 2018Termination of appointment of Timothy William Peart as a director on 17 October 2018 (1 page)
3 October 2018Memorandum and Articles of Association (16 pages)
27 September 2018Termination of appointment of Lee James Davies as a director on 27 September 2018 (1 page)
27 September 2018Cessation of Lee James Davies as a person with significant control on 27 September 2018 (1 page)
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)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
25 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
25 January 2017Accounts for a small company made up to 31 March 2016 (5 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)
11 April 2016Registration of charge 088852630004, created on 30 March 2016 (25 pages)
11 April 2016Registration of charge 088852630004, created on 30 March 2016 (25 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
(4 pages)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
6 May 2015Registration of charge 088852630003, created on 6 May 2015 (13 pages)
6 May 2015Registration of charge 088852630003, created on 6 May 2015 (13 pages)
6 May 2015Registration of charge 088852630003, created on 6 May 2015 (13 pages)
27 March 2015Registration of charge 088852630002, created on 27 March 2015 (24 pages)
27 March 2015Registration of charge 088852630002, created on 27 March 2015 (24 pages)
4 March 2015Registration of charge 088852630001, created on 4 March 2015 (23 pages)
4 March 2015Registration of charge 088852630001, created on 4 March 2015 (23 pages)
4 March 2015Registration of charge 088852630001, created on 4 March 2015 (23 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6
(5 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6
(5 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)
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)
18 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
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)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 3
(23 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 3
(23 pages)