Inmoment Limited BRISTOL


Inmoment started in year 1981 as Private Limited Company with registration number 01590198. The Inmoment company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Bristol at First Floor Templeback. Postal code: BS1 6FL. Since Tuesday 15th February 2022 Inmoment Limited is no longer carrying the name Maritzcx.

The company has 4 directors, namely John L., Iryna Z. and Gary C. and others. Of them, Stephan T. has been with the company the longest, being appointed on 25 April 2006 and John L. has been with the company for the least time - from 13 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert S. who worked with the the company until 15 April 1993.

Inmoment Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590198
Date of Incorporation Fri, 9th Oct 1981
Industry Market research and public opinion polling
Industry Data processing, hosting and related activities
End of financial Year 30th November
Company age 43 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 25 August 2023

John L.

Position: Director

Appointed: 13 October 2022

Iryna Z.

Position: Director

Appointed: 30 June 2022

Gary C.

Position: Director

Appointed: 02 March 2021

Stephan T.

Position: Director

Appointed: 25 April 2006

Robert S.

Position: Secretary

Resigned: 15 April 1993

Jason G.

Position: Director

Appointed: 01 February 2022

Resigned: 30 June 2022

Andrew J.

Position: Director

Appointed: 02 March 2021

Resigned: 13 October 2022

Jesse A.

Position: Director

Appointed: 02 March 2021

Resigned: 31 January 2022

Matthew H.

Position: Director

Appointed: 11 March 2020

Resigned: 02 March 2021

Richard R.

Position: Director

Appointed: 09 May 2018

Resigned: 01 March 2020

John R.

Position: Director

Appointed: 20 June 2006

Resigned: 09 May 2018

Simon B.

Position: Director

Appointed: 13 February 2004

Resigned: 28 April 2006

Richard R.

Position: Director

Appointed: 23 January 2004

Resigned: 03 February 2004

Steven G.

Position: Director

Appointed: 23 January 2004

Resigned: 13 February 2004

Gavin W.

Position: Director

Appointed: 01 April 2003

Resigned: 13 February 2004

Alison F.

Position: Director

Appointed: 01 November 2000

Resigned: 13 February 2004

David J.

Position: Director

Appointed: 01 April 1999

Resigned: 13 February 2004

Catherine D.

Position: Director

Appointed: 01 April 1999

Resigned: 13 February 2004

Laurance G.

Position: Director

Appointed: 01 December 1998

Resigned: 13 February 2004

Fiona W.

Position: Director

Appointed: 01 November 1998

Resigned: 01 April 1999

Neil C.

Position: Director

Appointed: 27 April 1998

Resigned: 01 April 1999

Janet K.

Position: Director

Appointed: 24 November 1997

Resigned: 11 January 2003

Louise V.

Position: Director

Appointed: 24 October 1997

Resigned: 08 January 1999

Nichola M.

Position: Director

Appointed: 05 September 1997

Resigned: 01 April 1999

Steven W.

Position: Director

Appointed: 05 September 1997

Resigned: 01 April 1999

Lindsey A.

Position: Director

Appointed: 01 August 1997

Resigned: 01 April 1999

Sharron G.

Position: Director

Appointed: 01 August 1997

Resigned: 01 April 1999

Alison L.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Anne C.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Miriam C.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Lorayne H.

Position: Director

Appointed: 01 April 1997

Resigned: 09 March 1998

Philip C.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Judith J.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Richard P.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Claire B.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Brian D.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

John R.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Elizabeth S.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Mary S.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

April B.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Janet N.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Caroline N.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Sarah O.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Emma P.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Richard A.

Position: Director

Appointed: 01 April 1995

Resigned: 17 October 1997

Keith M.

Position: Director

Appointed: 12 September 1994

Resigned: 05 June 2000

Sharon M.

Position: Director

Appointed: 12 September 1994

Resigned: 26 March 1996

John K.

Position: Director

Appointed: 12 September 1994

Resigned: 31 August 1996

Neil S.

Position: Director

Appointed: 24 January 1994

Resigned: 30 January 2004

Ian T.

Position: Secretary

Appointed: 15 April 1993

Resigned: 01 March 2020

Brian A.

Position: Director

Appointed: 15 April 1993

Resigned: 31 March 1996

Laurence C.

Position: Director

Appointed: 05 February 1993

Resigned: 30 January 2004

Christine R.

Position: Director

Appointed: 05 February 1993

Resigned: 31 January 1998

Rebecca W.

Position: Director

Appointed: 05 February 1993

Resigned: 13 December 1993

Robert S.

Position: Director

Appointed: 23 May 1991

Resigned: 30 September 1994

Colleen R.

Position: Director

Appointed: 23 May 1991

Resigned: 31 August 1994

Wendy G.

Position: Director

Appointed: 23 May 1991

Resigned: 28 February 1997

Carol C.

Position: Director

Appointed: 23 May 1991

Resigned: 22 September 1993

Denis R.

Position: Director

Appointed: 23 May 1991

Resigned: 15 April 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Inmoment Holdings (Uk) Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inmoment Holdings (Uk) Limited

27 Old Gloucester Street, Holborn, London, Bucks, WC1N 3AX, England

Legal authority A Uk Company Limited By Shares Under The Laws Of England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05749446
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Maritzcx February 15, 2022
Maritz Research November 25, 2014
Maritz. Trbi February 3, 2004
The Research Business International April 8, 1999
Research Business Group (the) April 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 086 730763 984
Current Assets8 602 8535 458 952
Debtors6 158 9054 694 968
Net Assets Liabilities2 622 2863 169 926
Other Debtors39 159308 673
Other
Audit Fees Expenses26 000-9 934
Accrued Liabilities Deferred Income1 585 3221 761 194
Accumulated Depreciation Impairment Property Plant Equipment441 589441 625
Administrative Expenses7 932 7146 956 878
Amounts Owed By Group Undertakings4 511 8791 928 897
Applicable Tax Rate1919
Average Number Employees During Period155152
Comprehensive Income Expense1 323 624547 640
Cost Sales5 778 1505 178 179
Creditors5 982 6042 275 215
Depreciation Expense Property Plant Equipment136 71078 007
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 729
Disposals Property Plant Equipment 9 842
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 1 728
Further Item Interest Expense Component Total Interest Expense 421
Further Item Interest Income Component Total Interest Income22 4901 218
Further Operating Expense Item Component Total Operating Expenses12 055 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-74 905-49 907
Gain Loss On Disposals Property Plant Equipment -1 102
Gross Profit Loss9 233 8487 503 721
Increase Decrease In Provisions Through Adjustment In Value From Passage Time Unwinding Discount -72 000
Increase From Depreciation Charge For Year Property Plant Equipment 36
Interest Payable Similar Charges Finance Costs 421
Net Current Assets Liabilities2 620 2493 183 737
Number Shares Issued Fully Paid 760 460
Operating Profit Loss1 301 134546 843
Other Creditors9 06310 092
Other Interest Receivable Similar Income Finance Income22 4901 218
Other Taxation Social Security Payable301 629130 970
Par Value Share 0
Pension Other Post-employment Benefit Costs Other Pension Costs205 524433 643
Prepayments271 945922 201
Prepayments Accrued Income357 218 
Profit Loss1 323 624547 640
Profit Loss On Ordinary Activities Before Tax1 323 624547 640
Property Plant Equipment Gross Cost441 625441 625
Provisions122 00050 000
Provisions For Liabilities Balance Sheet Subtotal122 00050 000
Social Security Costs659 973545 172
Staff Costs Employee Benefits Expense6 397 5825 762 244
Tax Decrease From Utilisation Tax Losses227 184104 052
Tax Expense Credit Applicable Tax Rate251 489104 052
Tax Increase Decrease From Effect Capital Allowances Depreciation16 160 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss52 
Total Assets Less Current Liabilities2 744 2863 219 926
Total Operating Lease Payments168 366 
Trade Creditors Trade Payables182 365372 959
Trade Debtors Trade Receivables1 335 9221 535 197
Turnover Revenue1 920 673574 740
Wages Salaries5 532 0854 783 429

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 30th November 2022
filed on: 30th, November 2023
Free Download (23 pages)

Company search