INMOMENT HOLDINGS (UK) LIMITED

INMOMENT HOLDINGS (UK) LIMITED

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

    Company NameINMOMENT HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05749446
    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 HOLDINGS (UK) LIMITED?

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

    Where is INMOMENT HOLDINGS (UK) 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 HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARITZCX HOLDINGS (U.K.) LIMITEDMar 18, 2015Mar 18, 2015
    MARITZ RESEARCH HOLDINGS (U.K.) LIMITEDMar 20, 2006Mar 20, 2006

    What are the latest accounts for INMOMENT HOLDINGS (UK) 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 HOLDINGS (UK) 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 HOLDINGS (UK) 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

    Group of companies' accounts made up to Nov 30, 2024

    27 pagesAA

    Group of companies' accounts made up to Nov 30, 2023

    27 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

    Group of companies' accounts made up to Nov 30, 2022

    28 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

    Group of companies' accounts made up to Nov 30, 2021

    38 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 no updates

    3 pagesCS01

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

    2 pagesAP01

    Certificate of change of name

    Company name changed maritzcx holdings (U.K.) LIMITED\certificate issued on 10/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 10, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2022

    RES15

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

    1 pagesTM01

    Group of companies' accounts made up to Nov 30, 2020

    38 pagesAA

    Who are the officers of INMOMENT HOLDINGS (UK) 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
    Bernadottestr, 77
    FOREIGN Hamburg
    22605
    Germany
    Director
    Bernadottestr, 77
    FOREIGN Hamburg
    22605
    Germany
    GermanyGerman112721550001
    TAYLORSON, Ian Michael
    78 Fairfax Road
    TW11 9BX Teddington
    Middlesex
    Secretary
    78 Fairfax Road
    TW11 9BX Teddington
    Middlesex
    British2076300001
    7SIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Secretary
    14-18 City Road
    CF24 3DL Cardiff
    109105150001
    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
    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
    GEE, Jason Clark
    South Jordan Gateway #600
    84095 South Jordan
    10355
    Utah
    United States
    Director
    South Jordan Gateway #600
    84095 South Jordan
    10355
    Utah
    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 StatesAmerican321931860001
    HARDY, Matthew Thomas
    10355 S. Jordan Gateway
    #600
    84095 South Jordan
    10355
    Utah 84095
    United States
    Director
    10355 S. Jordan Gateway
    #600
    84095 South Jordan
    10355
    Utah 84095
    United States
    United StatesAmerican268408810001
    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
    LEWIS, John
    10355 S Jordan Gateway #600
    84095 South Jordan
    Inmoment
    Utah
    United States
    Director
    10355 S Jordan Gateway #600
    84095 South Jordan
    Inmoment
    Utah
    United States
    United StatesAmerican302791630001
    RAMOS, Richard Thomas
    North Highway Drive
    Fenton
    1375
    Missouri 63099
    United States
    Director
    North Highway Drive
    Fenton
    1375
    Missouri 63099
    United States
    United StatesAmerican265914470001
    RISBERG, John Frederick
    1380 Brownell
    Glendale
    Missouri 63122
    United States
    Director
    1380 Brownell
    Glendale
    Missouri 63122
    United States
    United StatesAmerican111722550001
    ZALYAPSKA, Iryna
    10355 S Jordan Gateway #600
    84095 South Jordan
    Inmoment
    Utah
    United States
    Director
    10355 S Jordan Gateway #600
    84095 South Jordan
    Inmoment
    Utah
    United States
    CanadaUkrainian302791650001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    Who are the persons with significant control of INMOMENT HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maritzcx International Llc
    North Highway Drive
    63099 Fenton
    1375
    Missouri
    United States
    Apr 06, 2016
    North Highway Drive
    63099 Fenton
    1375
    Missouri
    United States
    No
    Legal FormLimited Liability Company
    Legal AuthorityA Limited Liability Company Incorporated In The State Of Missouri Usa
    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