Momus Limited PURLEY


Founded in 2010, Momus, classified under reg no. 07133129 is an active company. Currently registered at 27 Woodcote Valley Road CR8 3AL, Purley the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Hyder A., appointed on 22 January 2010. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Jawaid A. and who left the the company on 17 April 2020. In addition, there is one former secretary - Shanawaz K. who worked with the the company until 17 April 2020.

Momus Limited Address / Contact

Office Address 27 Woodcote Valley Road
Town Purley
Post code CR8 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07133129
Date of Incorporation Fri, 22nd Jan 2010
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Hyder A.

Position: Director

Appointed: 22 January 2010

Shanawaz K.

Position: Secretary

Appointed: 01 March 2011

Resigned: 17 April 2020

Jawaid A.

Position: Director

Appointed: 01 March 2011

Resigned: 17 April 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Hyder A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Muntaz A. This PSC owns 25-50% shares. The third one is Syed A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Hyder A.

Notified on 4 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muntaz A.

Notified on 6 April 2016
Ceased on 24 December 2019
Nature of control: 25-50% shares

Syed A.

Notified on 6 April 2016
Ceased on 18 June 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 131 7522 174 2102 492 6422 456 2422 471 4872 453 383
Net Assets Liabilities2 104 4222 136 1192 411 3082 434 5062 451 6932 442 182
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 00013 5003 2506 6005 40010 670
Average Number Employees During Period222111
Creditors21 38424 63178 11415 15914 411544
Fixed Assets544030231713
Net Current Assets Liabilities2 110 3682 149 5792 414 5282 441 0832 457 0762 452 839
Total Assets Less Current Liabilities2 110 4222 149 6192 414 5582 441 1062 457 0932 452 852
Advances Credits Directors    10 2202 399
Advances Credits Made In Period Directors    10 220 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Monday 8th January 2024
filed on: 11th, January 2024
Free Download (3 pages)

Company search