Momentum Technologies Ltd LONDON


Founded in 2016, Momentum Technologies, classified under reg no. 09947291 is an active company. Currently registered at Plexal E15 2GW, London the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Alberto P., Renaud M.. Of them, Renaud M. has been with the company the longest, being appointed on 12 January 2016 and Alberto P. has been with the company for the least time - from 8 April 2016. As of 14 May 2024, there was 1 ex director - Alberto C.. There were no ex secretaries.

Momentum Technologies Ltd Address / Contact

Office Address Plexal
Office Address2 14 East Bay Lane
Town London
Post code E15 2GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09947291
Date of Incorporation Tue, 12th Jan 2016
Industry Business and domestic software development
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Alberto P.

Position: Director

Appointed: 08 April 2016

Renaud M.

Position: Director

Appointed: 12 January 2016

Alberto C.

Position: Director

Appointed: 08 April 2016

Resigned: 30 June 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Alberto P. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Alberto C. This PSC owns 25-50% shares. Moving on, there is Renaud M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Alberto P.

Notified on 1 July 2020
Nature of control: 25-50% voting rights

Alberto C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Renaud M.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Alberto P.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: significiant influence or control

Alberto C.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand107 16714 40730 4172 94887 3233 50336 504
Current Assets143 05041 537120 16610 354141 455174 85073 104
Debtors35 88327 13089 7497 40654 132171 34736 600
Net Assets Liabilities 16 255102 46929 82883 84690 76540 335
Other Debtors9 3021 169600600600600600
Property Plant Equipment3 9565 3356 4215 5572 627823148
Other
Version Production Software   2 021 2 0222 022
Accrued Liabilities  1 5008 0006 6903 4703 470
Accumulated Depreciation Impairment Property Plant Equipment5842 5055 7869 75212 68214 4867 025
Additions Other Than Through Business Combinations Property Plant Equipment  4 3673 102   
Amounts Owed By Group Undertakings Participating Interests  5 3416 80611 5322 747 
Amounts Owed To Group Undertakings Participating Interests      1
Average Number Employees During Period5667554
Creditors13 74333 69924 204-13 83110 32234 993-10 105
Fixed Assets4 0425 4216 5075 6432 713908149
Increase From Depreciation Charge For Year Property Plant Equipment 1 9213 2813 9662 9301 8041 952
Investments 86868686851
Investments In Subsidiaries Measured Fair Value 86868686851
Net Current Assets Liabilities129 3077 83895 96224 185131 133139 85783 209
Other Creditors13 74310 7882 2921 9943 93221 528488
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 413
Other Disposals Property Plant Equipment      8 136
Prepayments Accrued Income 569     
Property Plant Equipment Gross Cost4 5407 84012 20715 30915 30915 3097 173
Taxation Social Security Payable 14 40712 301-24 537-3998 418-15 086
Total Assets Less Current Liabilities133 34913 259 29 828133 846140 76583 358
Trade Creditors Trade Payables 8 4648 111712991 5771 022
Trade Debtors Trade Receivables26 58120 89283 808 42 000168 00036 000
Amounts Owed By Group Undertakings 5 069     
Investments Fixed Assets8686     
Investments In Group Undertakings8686     
Other Taxation Social Security Payable 14 447     
Total Additions Including From Business Combinations Property Plant Equipment 3 300     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, March 2023
Free Download (7 pages)

Company search

Advertisements