MOMENTUM GROUP LIMITED
Overview
| Company Name | MOMENTUM GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03926849 |
| 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 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 Address | No |
What were the previous names of MOMENTUM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 770 LIMITED | Feb 16, 2000 | Feb 16, 2000 |
What are the latest accounts for MOMENTUM GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOMENTUM GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for MOMENTUM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 28, 2026
| 3 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 22, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alison Morris as a secretary on May 19, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Amanda Wright as a secretary on May 19, 2025 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Appointment of Ms Alison Morris as a secretary on Dec 28, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of James Kenneth Mackenzie as a secretary on Dec 28, 2024 | 1 pages | TM02 | ||||||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||||||
Director's details changed for Mr. Timothy Richard Orton on Nov 06, 2024 | 2 pages | CH01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Confirmation statement made on Jun 06, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2024
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr. Timothy Richard Orton as a director on Jan 12, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Thomas Waller as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 23, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Secretary's details changed for Mr James Kenneth Mackenzie on Mar 28, 2023 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Mar 25, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of MOMENTUM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Amanda | Secretary | Lochside Crescent EH12 9SA Edinburgh 3 Scotland | 335990300001 | |||||||||||
| EWING, James | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 164391750002 | |||||||||
| HOLLIDAY-WILLIAMS, Michael Anthony, Mr. | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | United Kingdom | British | 265974660001 | |||||||||
| ORTON, Timothy Richard | Director | GU14 6XN Farnborough Ascent 4, 2 Gladiator Way Hampshire United Kingdom | England | British | 113732070004 | |||||||||
| EMAMY FOROUSHANI, Alireza Ali | Secretary | Origen 40-43 Chancery Lane WC2A 1JA London | British | 129824640001 | ||||||||||
| JAMES, David | Secretary | Tappie Toorie 6 Dunstan Lane St. Mellion PL12 6UE Saltash Cornwall | British | 70967980001 | ||||||||||
| MACKENZIE, James Kenneth | Secretary | 1-3 Lochside Crescent EH12 9SA Edinburgh Aegon Scotland | 185914300001 | |||||||||||
| MORRIS, Alison | Secretary | Lochside Crescent EH12 9SE Edinburgh Aegon Scotland | 330820730001 | |||||||||||
| MORRIS, Peter John | Secretary | 70 Coombe Lane West KT2 7DA Kingston-Upon-Thames Surrey | British | 107977070001 | ||||||||||
| ROBERTSON, Alan William | Secretary | 2 Westerings Danbury CM3 4ND Chelmsford Essex | British | 2334550001 | ||||||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||||||
| BOUSFIELD, Clare | Director | 1 Lakeside Road GU14 6XP Farnborough 1st Floor, Infor House Hampshire | Scotland | British | 201589970001 | |||||||||
| CLAISSE, Douglas Martin | Director | Higher Shortwood Farm Litton BA3 4PT Bath Bath And North East Somerset | British | 35372220001 | ||||||||||
| COLEMAN, Peter Brian | Director | 1 Lakeside Road GU14 6XP Farnborough 1st Floor, Infor House Hampshire | England | British | 84990800004 | |||||||||
| DORNAN, Peter Gordon | Director | 2 Hopetoun Park EH31 2EP Gullane East Lothian | Scotland | British | 77337710001 | |||||||||
| GALE, Patrick Nigel Christopher | Director | Solartron GU14 7QL Farnborough 1st Floor Pyramid House Hants United Kingdom | England | British | 149359970001 | |||||||||
| GRACE, Adrian Thomas | Director | 1 Lakeside Road GU14 6XP Farnborough 1st Floor, Infor House Hampshire | Scotland | British | 201589850001 | |||||||||
| GREENSTREET, Stephen Derek | Director | Origen 40-43 Chancery Lane WC2A 1JA London | United Kingdom | British | 84354200001 | |||||||||
| HYAMS, Anthony Michael | Director | 8 Bonville Chase WA14 4QA Altrincham Cheshire | British | 56167340004 | ||||||||||
| JAMES, David | Director | Tappie Toorie 6 Dunstan Lane St. Mellion PL12 6UE Saltash Cornwall | British | 70967980001 | ||||||||||
| JARRETT, Duncan George | Director | 1 Lakeside Road GU14 6XP Farnborough 1st Floor, Infor House Hampshire | England | British | 224747290001 | |||||||||
| JOHNSTON, Paul James | Director | 4 Sage Road ME1 1YS Rochester Kent | British | 61018800004 | ||||||||||
| MARR, George Gareth Gordon | Director | The Red House Dean Lane Cookham Dean SL6 9BD Maidenhead Berkshire | United Kingdom | British | 4527870003 | |||||||||
| MCGEE, Stephen James | Director | Lochside Crescent Edinburgh Park EH12 9SE Edinburgh Aegon Scotland | Scotland | British | 220113750003 | |||||||||
| MCGUINNESS, James | Director | 1 Calderglen Road East Kilbride G74 2LQ Glasgow Lanarkshire | British | 28470330001 | ||||||||||
| MORRIS, Peter John | Director | 70 Coombe Lane West KT2 7DA Kingston-Upon-Thames Surrey | England | British | 107977070001 | |||||||||
| MUNN, Neil Andrew | Director | Hazelmead 1b Lower South Wraxall BA15 2RR Bradford On Avon Wiltshire | England | British | 200875240001 | |||||||||
| PEARSON, Mark Robert | Director | Holmwood Bolney Road RH17 5AW Ansty West Sussex | England | British | 294328240001 | |||||||||
| ROBINSON, Keith Roland | Director | 12 Litchfield Avenue SM4 5QS Morden Surrey | British | 124958340001 | ||||||||||
| WALLER, Robert Thomas | Director | GU14 6XN Farnborough Ascent 4, 2 Gladiator Way Hampshire United Kingdom | United Kingdom | British | 138112660001 | |||||||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 | |||||||||||
| ORIGEN LIMITED | Director | Floor Pyramid House Solarton Road GU14 7QL Farnborough 1st Hampshire Great Britain |
| 132714850001 |
Who are the persons with significant control of MOMENTUM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aegon Uk Investment Holdings Limited | Mar 05, 2021 | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 26 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aegon Uk Plc | Apr 06, 2016 | 122 Leadenhall Street EC3V 4AB London Level 26, The Leadenhall Building England | Yes | ||||||||||
| |||||||||||||
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