INMOMENT LIMITED
Overview
| Company Name | INMOMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01590198 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INMOMENT LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is INMOMENT LIMITED located?
| Registered Office Address | First Floor Templeback 10 Temple Back BS1 6FL Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INMOMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARITZCX LIMITED | Nov 25, 2014 | Nov 25, 2014 |
| MARITZ RESEARCH LIMITED | Feb 03, 2004 | Feb 03, 2004 |
| MARITZ. TRBI LIMITED | Apr 08, 1999 | Apr 08, 1999 |
| THE RESEARCH BUSINESS INTERNATIONAL LIMITED | Apr 03, 1997 | Apr 03, 1997 |
| RESEARCH BUSINESS GROUP LIMITED(THE) | Jun 26, 1986 | Jun 26, 1986 |
| RESEARCH BUSINESS LIMITED(THE) | Dec 31, 1981 | Dec 31, 1981 |
| ABBEYBASE LIMITED | Oct 09, 1981 | Oct 09, 1981 |
What are the latest accounts for INMOMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for INMOMENT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | Yes |
What are the latest filings for INMOMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Lewis as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kimberly Hutchinson Gerard as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a medium company made up to Nov 30, 2024 | 23 pages | AA | ||||||||||
Accounts for a medium company made up to Nov 30, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 3 pages | CS01 | ||||||||||
Appointment of Cfo Kimberly Hutchinson Gerard as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iryna Zalyapska as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2022 | 23 pages | AA | ||||||||||
Registered office address changed from , 27 Old Gloucester Street, Holborn, London, WC1N 3AX, England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Sep 06, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Vistra Cosec Limited as a secretary on Aug 25, 2023 | 2 pages | AP04 | ||||||||||
Full accounts made up to Nov 30, 2021 | 30 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Iryna Zalyapska as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of John Lewis as a director on Oct 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Joiner as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Clark Gee as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed maritzcx LIMITED\certificate issued on 15/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Jason Clark Gee as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Maritzcx Holdings (Uk) Limited as a person with significant control on Jan 31, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jesse Aldous as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 32 pages | AA | ||||||||||
Who are the officers of INMOMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor, Templeback England |
| 128256230002 | ||||||||||
| CHALLBURG, Gary | Director | 10355 South Jordan Gateway Suite 600 84095 South Jordan 10355 Utah, 84095 United States | United States | American | 280866850001 | |||||||||
| THUN, Stephan | Director | Elbgarten FOREIGN Hamburg Elbgarten 22605 Germany | Germany | German | 112721550001 | |||||||||
| SILBERMANN, Robert Michael | Secretary | 10 Wedderburn Road NW3 5QG London | British | 41499640001 | ||||||||||
| TAYLORSON, Ian Michael | Secretary | 78 Fairfax Road TW11 9BX Teddington Middlesex | British | 2076300001 | ||||||||||
| ALDOUS, Jesse | Director | 10355 South Jordan Gateway Suite 600 84095 South Jordan 10355 Utah, 84095 United States | United States | American | 280866510001 | |||||||||
| ALEXANDER, Brian David | Director | White Pillars Mill Road SL7 1QB Marlow Buckinghamshire | British | 77114690001 | ||||||||||
| ANNABLE, Lindsey | Director | 20 Lambeth Court Frogmore SW18 1HN London | British | 54946870001 | ||||||||||
| AUTON, Richard | Director | 71 Buckingham Avenue N20 9DG London | British | 40988840001 | ||||||||||
| BLANCHARD, April Margaret | Director | 4 Purley Knoll CR8 3AE Purley Surrey | British | 55440300002 | ||||||||||
| BULLOCK, Simon Charles | Director | 9 Lady Yorke Park Sevenhills Road SL0 0PD Iver Heath Buckinghamshire | United Kingdom | British | 82616320005 | |||||||||
| BYRNE, Claire Ann | Director | 4 Station Road Norbiton KT2 7AA Kingston Upon Thames Surrey | British | 39015880001 | ||||||||||
| CALWELL, Philip Neil | Director | 56 Princess May Road N16 8DG London | British | 50006150001 | ||||||||||
| COBURN, Neil | Director | 19 Ivor Street NW1 9PJ London | British | 67145270002 | ||||||||||
| COMBER, Miriam | Director | 54b Holly Park Road N11 3HD London | Irish | 67145060001 | ||||||||||
| COUTTS, Carol Elizabeth | Director | 1 Westcroft Square W6 0TB London | British | 16357830001 | ||||||||||
| COVENEY, Anne | Director | 114 Woodhouse Road N12 0RP London | Irish | 67144860001 | ||||||||||
| CURTIS, Laurence | Director | 23 Gatehill Road HA6 3QN Northwood Middlesex | England | British | 10045210001 | |||||||||
| DONAHEY, Brian John | Director | Flat B1 30 Sugden Road Battersea SW11 5EF London | United Kingdom | British | 32731730001 | |||||||||
| DUDMESH, Catherine | Director | Flat B 234 Woodstock Road OX2 7NJ Oxford Oxfordshire | British | 41506230001 | ||||||||||
| FRADLEY, Alison | Director | 134 Selbourne Avenue New Haw KT15 3RF Addlestone Surrey | British | 61213100003 | ||||||||||
| GALLANT, Steven | Director | 407 Hunters Hill Drive Chesterfield Missouri 63017 Usa | Usa | 95598270001 | ||||||||||
| GEE, Jason Clark | Director | South Jordan Gateway #600 84095 South Jordan 10355 Ut United States | United States | American | 292536890001 | |||||||||
| GERARD, Kimberly Hutchinson, Cfo | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United States | American | 321932010001 | |||||||||
| GERRARD, Laurance | Director | 103 Kingsley Avenue West Ealing W13 0EH London | British | 39591340002 | ||||||||||
| GOODWIN, Sharron Elizabeth | Director | 27 Balcombe Street NW1 6HE London | British | 55520540001 | ||||||||||
| GORDON, Wendy Judith | Director | 8 Wellgarth Road NW11 7HS London | England | British | 9858120001 | |||||||||
| HARDY, Matthew Thomas | Director | 10355 S. Jordan Gateway #600 10355 Utah 84095 United States | United States | American | 268408810001 | |||||||||
| HOCKIN, Lorayne | Director | 55 Walsh Avenue Warfield RG12 6XZ Bracknell Berkshire | British | 41008630001 | ||||||||||
| JAMIESON, David | Director | 15 Lisle Close SW17 6LA London | British | 66125790003 | ||||||||||
| JOINER, Andrew | Director | 10355 South Jordan Gateway Suite 600 84095 South Jordan 10355 Utah, 84095 United States | United States | American | 280866260001 | |||||||||
| JONES, Judith Mary | Director | 91 Camden Mews NW1 9BU London | United Kingdom | British | 28162280002 | |||||||||
| KELLY, John Anthony | Director | 47 Heathermount Drive RG45 6HJ Crowthorne Berkshire | England | Irish | 14071520001 | |||||||||
| KIDDLE, Janet Elizabeth | Director | 2 Princes Drive Oxshott KT22 0UF Leatherhead Surrey | United Kingdom | British | 55914970001 | |||||||||
| LEITH, Alison | Director | 35 New River Head 173 Rosebury Avenue EC1R 4UL London | British | 67144750001 |
Who are the persons with significant control of INMOMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inmoment Holdings (Uk) Limited | Apr 06, 2016 | Old Gloucester Street Holborn WC1N 3AX London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0