MOMENTUM GROUP LIMITED

MOMENTUM GROUP LIMITED

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

    Company NameMOMENTUM GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03926849
    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 MOMENTUM GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MOMENTUM GROUP LIMITED located?

    Registered Office Address
    Ascent 4, 2 Gladiator Way
    GU14 6XN Farnborough
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOMENTUM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 770 LIMITEDFeb 16, 2000Feb 16, 2000

    What are the latest accounts for MOMENTUM GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MOMENTUM GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for MOMENTUM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 28, 2026

    • Capital: GBP 45,000,000
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2025

    • Capital: GBP 44,000,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: £35,713,618 capitalisation of company reserve 18/12/2025
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 97,124,024
    3 pagesSH01

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alison Morris as a secretary on May 19, 2025

    1 pagesTM02

    Appointment of Ms Amanda Wright as a secretary on May 19, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Ms Alison Morris as a secretary on Dec 28, 2024

    2 pagesAP03

    Termination of appointment of James Kenneth Mackenzie as a secretary on Dec 28, 2024

    1 pagesTM02

    Auditor's resignation

    4 pagesAUD

    Director's details changed for Mr. Timothy Richard Orton on Nov 06, 2024

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 06, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Statement of capital following an allotment of shares on Jan 30, 2024

    • Capital: GBP 61,410,406
    3 pagesSH01

    Appointment of Mr. Timothy Richard Orton as a director on Jan 12, 2024

    2 pagesAP01

    Termination of appointment of Robert Thomas Waller as a director on Dec 31, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 23, 2023

    • Capital: GBP 6,210,406
    3 pagesSH01

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Secretary's details changed for Mr James Kenneth Mackenzie on Mar 28, 2023

    1 pagesCH03

    Confirmation statement made on Mar 25, 2023 with updates

    4 pagesCS01

    Who are the officers of MOMENTUM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Amanda
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SA Edinburgh
    3
    Scotland
    335990300001
    EWING, James
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    United KingdomBritish164391750002
    HOLLIDAY-WILLIAMS, Michael Anthony, Mr.
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    United KingdomBritish265974660001
    ORTON, Timothy Richard
    GU14 6XN Farnborough
    Ascent 4, 2 Gladiator Way
    Hampshire
    United Kingdom
    Director
    GU14 6XN Farnborough
    Ascent 4, 2 Gladiator Way
    Hampshire
    United Kingdom
    EnglandBritish113732070004
    EMAMY FOROUSHANI, Alireza Ali
    Origen
    40-43 Chancery Lane
    WC2A 1JA London
    Secretary
    Origen
    40-43 Chancery Lane
    WC2A 1JA London
    British129824640001
    JAMES, David
    Tappie Toorie 6 Dunstan Lane
    St. Mellion
    PL12 6UE Saltash
    Cornwall
    Secretary
    Tappie Toorie 6 Dunstan Lane
    St. Mellion
    PL12 6UE Saltash
    Cornwall
    British70967980001
    MACKENZIE, James Kenneth
    1-3 Lochside Crescent
    EH12 9SA Edinburgh
    Aegon
    Scotland
    Secretary
    1-3 Lochside Crescent
    EH12 9SA Edinburgh
    Aegon
    Scotland
    185914300001
    MORRIS, Alison
    Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Secretary
    Lochside Crescent
    EH12 9SE Edinburgh
    Aegon
    Scotland
    330820730001
    MORRIS, Peter John
    70 Coombe Lane West
    KT2 7DA Kingston-Upon-Thames
    Surrey
    Secretary
    70 Coombe Lane West
    KT2 7DA Kingston-Upon-Thames
    Surrey
    British107977070001
    ROBERTSON, Alan William
    2 Westerings
    Danbury
    CM3 4ND Chelmsford
    Essex
    Secretary
    2 Westerings
    Danbury
    CM3 4ND Chelmsford
    Essex
    British2334550001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BOUSFIELD, Clare
    1 Lakeside Road
    GU14 6XP Farnborough
    1st Floor, Infor House
    Hampshire
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    1st Floor, Infor House
    Hampshire
    ScotlandBritish201589970001
    CLAISSE, Douglas Martin
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    Director
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    British35372220001
    COLEMAN, Peter Brian
    1 Lakeside Road
    GU14 6XP Farnborough
    1st Floor, Infor House
    Hampshire
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    1st Floor, Infor House
    Hampshire
    EnglandBritish84990800004
    DORNAN, Peter Gordon
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    Director
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    ScotlandBritish77337710001
    GALE, Patrick Nigel Christopher
    Solartron
    GU14 7QL Farnborough
    1st Floor Pyramid House
    Hants
    United Kingdom
    Director
    Solartron
    GU14 7QL Farnborough
    1st Floor Pyramid House
    Hants
    United Kingdom
    EnglandBritish149359970001
    GRACE, Adrian Thomas
    1 Lakeside Road
    GU14 6XP Farnborough
    1st Floor, Infor House
    Hampshire
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    1st Floor, Infor House
    Hampshire
    ScotlandBritish201589850001
    GREENSTREET, Stephen Derek
    Origen
    40-43 Chancery Lane
    WC2A 1JA London
    Director
    Origen
    40-43 Chancery Lane
    WC2A 1JA London
    United KingdomBritish84354200001
    HYAMS, Anthony Michael
    8 Bonville Chase
    WA14 4QA Altrincham
    Cheshire
    Director
    8 Bonville Chase
    WA14 4QA Altrincham
    Cheshire
    British56167340004
    JAMES, David
    Tappie Toorie 6 Dunstan Lane
    St. Mellion
    PL12 6UE Saltash
    Cornwall
    Director
    Tappie Toorie 6 Dunstan Lane
    St. Mellion
    PL12 6UE Saltash
    Cornwall
    British70967980001
    JARRETT, Duncan George
    1 Lakeside Road
    GU14 6XP Farnborough
    1st Floor, Infor House
    Hampshire
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    1st Floor, Infor House
    Hampshire
    EnglandBritish224747290001
    JOHNSTON, Paul James
    4 Sage Road
    ME1 1YS Rochester
    Kent
    Director
    4 Sage Road
    ME1 1YS Rochester
    Kent
    British61018800004
    MARR, George Gareth Gordon
    The Red House Dean Lane
    Cookham Dean
    SL6 9BD Maidenhead
    Berkshire
    Director
    The Red House Dean Lane
    Cookham Dean
    SL6 9BD Maidenhead
    Berkshire
    United KingdomBritish4527870003
    MCGEE, Stephen James
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    Director
    Lochside Crescent
    Edinburgh Park
    EH12 9SE Edinburgh
    Aegon
    Scotland
    ScotlandBritish220113750003
    MCGUINNESS, James
    1 Calderglen Road
    East Kilbride
    G74 2LQ Glasgow
    Lanarkshire
    Director
    1 Calderglen Road
    East Kilbride
    G74 2LQ Glasgow
    Lanarkshire
    British28470330001
    MORRIS, Peter John
    70 Coombe Lane West
    KT2 7DA Kingston-Upon-Thames
    Surrey
    Director
    70 Coombe Lane West
    KT2 7DA Kingston-Upon-Thames
    Surrey
    EnglandBritish107977070001
    MUNN, Neil Andrew
    Hazelmead
    1b Lower South Wraxall
    BA15 2RR Bradford On Avon
    Wiltshire
    Director
    Hazelmead
    1b Lower South Wraxall
    BA15 2RR Bradford On Avon
    Wiltshire
    EnglandBritish200875240001
    PEARSON, Mark Robert
    Holmwood
    Bolney Road
    RH17 5AW Ansty
    West Sussex
    Director
    Holmwood
    Bolney Road
    RH17 5AW Ansty
    West Sussex
    EnglandBritish294328240001
    ROBINSON, Keith Roland
    12 Litchfield Avenue
    SM4 5QS Morden
    Surrey
    Director
    12 Litchfield Avenue
    SM4 5QS Morden
    Surrey
    British124958340001
    WALLER, Robert Thomas
    GU14 6XN Farnborough
    Ascent 4, 2 Gladiator Way
    Hampshire
    United Kingdom
    Director
    GU14 6XN Farnborough
    Ascent 4, 2 Gladiator Way
    Hampshire
    United Kingdom
    United KingdomBritish138112660001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001
    ORIGEN LIMITED
    Floor Pyramid House
    Solarton Road
    GU14 7QL Farnborough
    1st
    Hampshire
    Great Britain
    Director
    Floor Pyramid House
    Solarton Road
    GU14 7QL Farnborough
    1st
    Hampshire
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number05113506
    132714850001

    Who are the persons with significant control of MOMENTUM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    Mar 05, 2021
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Level 26
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number12884313
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    122 Leadenhall Street
    EC3V 4AB London
    Level 26, The Leadenhall Building
    England
    Apr 06, 2016
    122 Leadenhall Street
    EC3V 4AB London
    Level 26, The Leadenhall Building
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number03679296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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