INMOMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINMOMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01590198
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INMOMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARITZCX LIMITEDNov 25, 2014Nov 25, 2014
    MARITZ RESEARCH LIMITEDFeb 03, 2004Feb 03, 2004
    MARITZ. TRBI LIMITEDApr 08, 1999Apr 08, 1999
    THE RESEARCH BUSINESS INTERNATIONAL LIMITEDApr 03, 1997Apr 03, 1997
    RESEARCH BUSINESS GROUP LIMITED(THE)Jun 26, 1986Jun 26, 1986
    RESEARCH BUSINESS LIMITED(THE)Dec 31, 1981Dec 31, 1981
    ABBEYBASE LIMITEDOct 09, 1981Oct 09, 1981

    What are the latest accounts for INMOMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for INMOMENT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueYes

    What are the latest filings for INMOMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Lewis as a director on Jun 18, 2025

    1 pagesTM01

    Termination of appointment of Kimberly Hutchinson Gerard as a director on Jun 18, 2025

    1 pagesTM01

    Accounts for a medium company made up to Nov 30, 2024

    23 pagesAA

    Accounts for a medium company made up to Nov 30, 2023

    22 pagesAA

    Confirmation statement made on Feb 15, 2025 with updates

    3 pagesCS01

    Appointment of Cfo Kimberly Hutchinson Gerard as a director on Dec 21, 2023

    2 pagesAP01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Iryna Zalyapska as a director on Dec 18, 2023

    1 pagesTM01

    Full accounts made up to Nov 30, 2022

    23 pagesAA

    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 pagesAD01

    Appointment of Vistra Cosec Limited as a secretary on Aug 25, 2023

    2 pagesAP04

    Full accounts made up to Nov 30, 2021

    30 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 15, 2023 with updates

    3 pagesCS01

    Appointment of Iryna Zalyapska as a director on Jun 30, 2022

    2 pagesAP01

    Appointment of John Lewis as a director on Oct 13, 2022

    2 pagesAP01

    Termination of appointment of Andrew Joiner as a director on Oct 13, 2022

    1 pagesTM01

    Termination of appointment of Jason Clark Gee as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Feb 15, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed maritzcx LIMITED\certificate issued on 15/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 15, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2022

    RES15

    Appointment of Mr Jason Clark Gee as a director on Feb 01, 2022

    2 pagesAP01

    Change of details for Maritzcx Holdings (Uk) Limited as a person with significant control on Jan 31, 2022

    2 pagesPSC05

    Termination of appointment of Jesse Aldous as a director on Jan 31, 2022

    1 pagesTM01

    Full accounts made up to Nov 30, 2020

    32 pagesAA

    Who are the officers of INMOMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    England
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    England
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    CHALLBURG, Gary
    10355 South Jordan Gateway
    Suite 600
    84095 South Jordan
    10355
    Utah, 84095
    United States
    Director
    10355 South Jordan Gateway
    Suite 600
    84095 South Jordan
    10355
    Utah, 84095
    United States
    United StatesAmerican280866850001
    THUN, Stephan
    Elbgarten
    FOREIGN Hamburg
    Elbgarten
    22605
    Germany
    Director
    Elbgarten
    FOREIGN Hamburg
    Elbgarten
    22605
    Germany
    GermanyGerman112721550001
    SILBERMANN, Robert Michael
    10 Wedderburn Road
    NW3 5QG London
    Secretary
    10 Wedderburn Road
    NW3 5QG London
    British41499640001
    TAYLORSON, Ian Michael
    78 Fairfax Road
    TW11 9BX Teddington
    Middlesex
    Secretary
    78 Fairfax Road
    TW11 9BX Teddington
    Middlesex
    British2076300001
    ALDOUS, Jesse
    10355 South Jordan Gateway
    Suite 600
    84095 South Jordan
    10355
    Utah, 84095
    United States
    Director
    10355 South Jordan Gateway
    Suite 600
    84095 South Jordan
    10355
    Utah, 84095
    United States
    United StatesAmerican280866510001
    ALEXANDER, Brian David
    White Pillars
    Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    Director
    White Pillars
    Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    British77114690001
    ANNABLE, Lindsey
    20 Lambeth Court
    Frogmore
    SW18 1HN London
    Director
    20 Lambeth Court
    Frogmore
    SW18 1HN London
    British54946870001
    AUTON, Richard
    71 Buckingham Avenue
    N20 9DG London
    Director
    71 Buckingham Avenue
    N20 9DG London
    British40988840001
    BLANCHARD, April Margaret
    4 Purley Knoll
    CR8 3AE Purley
    Surrey
    Director
    4 Purley Knoll
    CR8 3AE Purley
    Surrey
    British55440300002
    BULLOCK, Simon Charles
    9 Lady Yorke Park
    Sevenhills Road
    SL0 0PD Iver Heath
    Buckinghamshire
    Director
    9 Lady Yorke Park
    Sevenhills Road
    SL0 0PD Iver Heath
    Buckinghamshire
    United KingdomBritish82616320005
    BYRNE, Claire Ann
    4 Station Road
    Norbiton
    KT2 7AA Kingston Upon Thames
    Surrey
    Director
    4 Station Road
    Norbiton
    KT2 7AA Kingston Upon Thames
    Surrey
    British39015880001
    CALWELL, Philip Neil
    56 Princess May Road
    N16 8DG London
    Director
    56 Princess May Road
    N16 8DG London
    British50006150001
    COBURN, Neil
    19 Ivor Street
    NW1 9PJ London
    Director
    19 Ivor Street
    NW1 9PJ London
    British67145270002
    COMBER, Miriam
    54b Holly Park Road
    N11 3HD London
    Director
    54b Holly Park Road
    N11 3HD London
    Irish67145060001
    COUTTS, Carol Elizabeth
    1 Westcroft Square
    W6 0TB London
    Director
    1 Westcroft Square
    W6 0TB London
    British16357830001
    COVENEY, Anne
    114 Woodhouse Road
    N12 0RP London
    Director
    114 Woodhouse Road
    N12 0RP London
    Irish67144860001
    CURTIS, Laurence
    23 Gatehill Road
    HA6 3QN Northwood
    Middlesex
    Director
    23 Gatehill Road
    HA6 3QN Northwood
    Middlesex
    EnglandBritish10045210001
    DONAHEY, Brian John
    Flat B1
    30 Sugden Road Battersea
    SW11 5EF London
    Director
    Flat B1
    30 Sugden Road Battersea
    SW11 5EF London
    United KingdomBritish32731730001
    DUDMESH, Catherine
    Flat B 234 Woodstock Road
    OX2 7NJ Oxford
    Oxfordshire
    Director
    Flat B 234 Woodstock Road
    OX2 7NJ Oxford
    Oxfordshire
    British41506230001
    FRADLEY, Alison
    134 Selbourne Avenue
    New Haw
    KT15 3RF Addlestone
    Surrey
    Director
    134 Selbourne Avenue
    New Haw
    KT15 3RF Addlestone
    Surrey
    British61213100003
    GALLANT, Steven
    407 Hunters Hill Drive
    Chesterfield
    Missouri 63017
    Usa
    Director
    407 Hunters Hill Drive
    Chesterfield
    Missouri 63017
    Usa
    Usa95598270001
    GEE, Jason Clark
    South Jordan Gateway #600
    84095 South Jordan
    10355
    Ut
    United States
    Director
    South Jordan Gateway #600
    84095 South Jordan
    10355
    Ut
    United States
    United StatesAmerican292536890001
    GERARD, Kimberly Hutchinson, Cfo
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    United StatesAmerican321932010001
    GERRARD, Laurance
    103 Kingsley Avenue
    West Ealing
    W13 0EH London
    Director
    103 Kingsley Avenue
    West Ealing
    W13 0EH London
    British39591340002
    GOODWIN, Sharron Elizabeth
    27 Balcombe Street
    NW1 6HE London
    Director
    27 Balcombe Street
    NW1 6HE London
    British55520540001
    GORDON, Wendy Judith
    8 Wellgarth Road
    NW11 7HS London
    Director
    8 Wellgarth Road
    NW11 7HS London
    EnglandBritish9858120001
    HARDY, Matthew Thomas
    10355 S. Jordan Gateway
    #600
    10355
    Utah 84095
    United States
    Director
    10355 S. Jordan Gateway
    #600
    10355
    Utah 84095
    United States
    United StatesAmerican268408810001
    HOCKIN, Lorayne
    55 Walsh Avenue
    Warfield
    RG12 6XZ Bracknell
    Berkshire
    Director
    55 Walsh Avenue
    Warfield
    RG12 6XZ Bracknell
    Berkshire
    British41008630001
    JAMIESON, David
    15 Lisle Close
    SW17 6LA London
    Director
    15 Lisle Close
    SW17 6LA London
    British66125790003
    JOINER, Andrew
    10355 South Jordan Gateway
    Suite 600
    84095 South Jordan
    10355
    Utah, 84095
    United States
    Director
    10355 South Jordan Gateway
    Suite 600
    84095 South Jordan
    10355
    Utah, 84095
    United States
    United StatesAmerican280866260001
    JONES, Judith Mary
    91 Camden Mews
    NW1 9BU London
    Director
    91 Camden Mews
    NW1 9BU London
    United KingdomBritish28162280002
    KELLY, John Anthony
    47 Heathermount Drive
    RG45 6HJ Crowthorne
    Berkshire
    Director
    47 Heathermount Drive
    RG45 6HJ Crowthorne
    Berkshire
    EnglandIrish14071520001
    KIDDLE, Janet Elizabeth
    2 Princes Drive
    Oxshott
    KT22 0UF Leatherhead
    Surrey
    Director
    2 Princes Drive
    Oxshott
    KT22 0UF Leatherhead
    Surrey
    United KingdomBritish55914970001
    LEITH, Alison
    35 New River Head
    173 Rosebury Avenue
    EC1R 4UL London
    Director
    35 New River Head
    173 Rosebury Avenue
    EC1R 4UL London
    British67144750001

    Who are the persons with significant control of INMOMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Gloucester Street
    Holborn
    WC1N 3AX London
    27
    England
    Apr 06, 2016
    Old Gloucester Street
    Holborn
    WC1N 3AX London
    27
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityA Uk Company Limited By Shares Under The Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number05749446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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