Momentum Incorporated Ltd LONDON


Momentum Incorporated started in year 1992 as Private Limited Company with registration number 02726857. The Momentum Incorporated company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Suite 328 Linen Hall. Postal code: W1B 5TD. Since 2008/07/18 Momentum Incorporated Ltd is no longer carrying the name Momentum Consultants.

There is a single director in the firm at the moment - Ashley B., appointed on 29 June 1992. In addition, a secretary was appointed - Ami M., appointed on 5 April 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Momentum Incorporated Ltd Address / Contact

Office Address Suite 328 Linen Hall
Office Address2 162-168 Regent Street
Town London
Post code W1B 5TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726857
Date of Incorporation Mon, 29th Jun 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Ami M.

Position: Secretary

Appointed: 05 April 2019

Ashley B.

Position: Director

Appointed: 29 June 1992

Lara W.

Position: Secretary

Appointed: 04 December 2014

Resigned: 17 May 2017

Lara W.

Position: Director

Appointed: 24 April 2012

Resigned: 17 May 2017

June M.

Position: Secretary

Appointed: 01 January 2001

Resigned: 04 December 2014

Duncan G.

Position: Secretary

Appointed: 08 September 1999

Resigned: 31 December 2000

Ashley B.

Position: Secretary

Appointed: 29 June 1992

Resigned: 08 September 1999

Ccs Directors Limited

Position: Nominee Director

Appointed: 29 June 1992

Resigned: 29 June 1992

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 29 June 1992

Resigned: 29 June 1992

Roo D.

Position: Director

Appointed: 29 June 1992

Resigned: 10 May 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Ashley B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashley B.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Momentum Consultants July 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth102 28186 036511       
Balance Sheet
Cash Bank In Hand79 05158 67412 479       
Cash Bank On Hand  12 47922 2344 65616874 118127 617153 101257 213
Current Assets166 720181 487127 27392 544211 116340 103381 219331 767363 091488 116
Debtors87 669122 813114 79470 310206 460339 935307 101204 150209 990230 903
Intangible Fixed Assets1 2831 001719       
Net Assets Liabilities  51122 98154833 84840 741105 862180 993333 811
Net Assets Liabilities Including Pension Asset Liability102 28186 036511       
Property Plant Equipment  99 81589 689145 683125 385104 11287 05175 47667 569
Tangible Fixed Assets31 55522 47699 815       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve102 18185 936411       
Shareholder Funds102 28186 036511       
Other
Amount Specific Advance Or Credit Directors    150 263211 135171 653124 87178 941139 918
Amount Specific Advance Or Credit Made In Period Directors    150 26360 87246 14655 805 60 977
Amount Specific Advance Or Credit Repaid In Period Directors     79 00085 628102 58745 930 
Accumulated Amortisation Impairment Intangible Assets  2 1012 3832 6652 8202 8202 8202 820 
Accumulated Depreciation Impairment Property Plant Equipment  39 30363 86884 988112 026134 551153 028168 271181 722
Average Number Employees During Period  22211111
Creditors  223 023153 551337 462134 82970 340133 23393 26466 617
Creditors Due Within One Year91 690115 018223 023       
Fixed Assets32 83823 477100 53490 126145 838125 385104 11287 05175 47667 569
Increase From Amortisation Charge For Year Intangible Assets   282282155    
Increase From Depreciation Charge For Year Property Plant Equipment   24 56521 12027 03822 52518 47715 24313 451
Intangible Assets  719437155     
Intangible Assets Gross Cost  2 8202 8202 8202 8202 8202 8202 820 
Intangible Fixed Assets Aggregate Amortisation Impairment1 5371 8192 101       
Intangible Fixed Assets Amortisation Charged In Period 282282       
Intangible Fixed Assets Cost Or Valuation2 8202 820        
Net Current Assets Liabilities75 03066 469-95 750-61 007-126 34660 54221 805164 861213 122350 766
Number Shares Allotted 100100       
Par Value Share 11       
Property Plant Equipment Gross Cost  139 118153 557230 671237 411238 663240 079243 747249 291
Provisions For Liabilities Balance Sheet Subtotal  4 2736 13818 94417 25014 83612 81714 34117 907
Provisions For Liabilities Charges5 5873 9104 273       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 2 519104 511       
Tangible Fixed Assets Cost Or Valuation111 95655 870139 118       
Tangible Fixed Assets Depreciation80 40133 39439 303       
Tangible Fixed Assets Depreciation Charged In Period 5 92024 348       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 52 92718 439       
Tangible Fixed Assets Disposals 58 60521 263       
Total Additions Including From Business Combinations Property Plant Equipment   14 43977 1146 7401 2521 4163 6685 544
Total Assets Less Current Liabilities107 86889 9464 78429 11919 492185 927125 917251 912288 598418 335
Advances Credits Directors  3 886       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
Free Download (9 pages)

Company search

Advertisements