Momondo Group Limited LONDON


Momondo Group started in year 2000 as Private Limited Company with registration number 03914064. The Momondo Group company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Alphabeta Building. Postal code: EC2A 1AH. Since 8th November 2012 Momondo Group Limited is no longer carrying the name Cheapflights Media.

The firm has 3 directors, namely Susana D., Peer B. and Daniel H.. Of them, Peer B., Daniel H. have been with the company the longest, being appointed on 24 July 2017 and Susana D. has been with the company for the least time - from 13 November 2020. At the moment 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.

Momondo Group Limited Address / Contact

Office Address Alphabeta Building
Office Address2 14-18 Finsbury Square
Town London
Post code EC2A 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03914064
Date of Incorporation Wed, 26th Jan 2000
Industry Web portals
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Susana D.

Position: Director

Appointed: 13 November 2020

Peer B.

Position: Director

Appointed: 24 July 2017

Daniel H.

Position: Director

Appointed: 24 July 2017

Benjamin B.

Position: Director

Appointed: 24 July 2017

Resigned: 01 October 2018

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 24 July 2017

Resigned: 04 September 2023

Pia V.

Position: Director

Appointed: 18 December 2013

Resigned: 08 January 2019

Thorvald S.

Position: Director

Appointed: 18 October 2012

Resigned: 06 January 2015

David S.

Position: Director

Appointed: 14 May 2012

Resigned: 06 January 2015

Alan M.

Position: Secretary

Appointed: 13 February 2012

Resigned: 24 July 2017

Alan M.

Position: Director

Appointed: 23 November 2011

Resigned: 24 July 2017

Hugo B.

Position: Secretary

Appointed: 18 August 2011

Resigned: 13 February 2012

Chris M.

Position: Director

Appointed: 24 June 2011

Resigned: 18 October 2012

Mohini B.

Position: Director

Appointed: 26 March 2009

Resigned: 06 January 2015

Charles M.

Position: Director

Appointed: 01 May 2008

Resigned: 06 January 2015

Liane H.

Position: Director

Appointed: 01 May 2008

Resigned: 30 April 2009

John C.

Position: Director

Appointed: 03 January 2008

Resigned: 09 February 2009

Christopher C.

Position: Director

Appointed: 07 December 2005

Resigned: 27 May 2011

Simon B.

Position: Director

Appointed: 12 October 2005

Resigned: 18 August 2011

Walter R.

Position: Director

Appointed: 25 February 2004

Resigned: 03 June 2005

Simon B.

Position: Secretary

Appointed: 28 February 2002

Resigned: 18 August 2011

Oliver B.

Position: Director

Appointed: 30 November 2001

Resigned: 18 June 2015

David H.

Position: Director

Appointed: 13 June 2001

Resigned: 17 December 2003

John H.

Position: Director

Appointed: 13 June 2001

Resigned: 29 October 2003

David S.

Position: Director

Appointed: 13 June 2001

Resigned: 14 May 2012

Rochman Landau Secretarial Limited

Position: Corporate Secretary

Appointed: 07 April 2000

Resigned: 28 February 2002

John P.

Position: Director

Appointed: 20 March 2000

Resigned: 09 October 2002

Sebastian T.

Position: Director

Appointed: 20 March 2000

Resigned: 30 November 2001

Rolf S.

Position: Director

Appointed: 20 March 2000

Resigned: 14 March 2003

Hugo B.

Position: Director

Appointed: 20 March 2000

Resigned: 24 July 2017

William D.

Position: Director

Appointed: 09 February 2000

Resigned: 22 January 2002

Sebastian T.

Position: Secretary

Appointed: 09 February 2000

Resigned: 06 April 2000

Daniel D.

Position: Nominee Secretary

Appointed: 26 January 2000

Resigned: 09 February 2000

Daniel D.

Position: Nominee Director

Appointed: 26 January 2000

Resigned: 09 February 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Momondo Group Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Momondo Group Holdings Limited

Alphabeta Building 14-18 Finsbury Square, London, EC2A 1AH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 09258528
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cheapflights Media November 8, 2012
Cheapflights July 30, 2010
Cheapflights January 17, 2003
Sharpical July 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand100100100
Current Assets18 36418 79619 910
Debtors3 85718 69619 810
Net Assets Liabilities50 25850 08150 781
Other Debtors47813
Property Plant Equipment2  
Other
Version Production Software  14
Accumulated Depreciation Impairment Property Plant Equipment846  
Amortisation Expense Intangible Assets42  
Amounts Owed By Related Parties3 1143 5155 757
Amounts Owed To Related Parties10 89911 17710 978
Balances With Banks100100 
Cash Cash Equivalents100100 
Comprehensive Income Expense396177700
Creditors11 22711 83512 249
Current Tax For Period93  
Deferred Tax Asset Debtors6426661
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period241125
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences27-197 
Depreciation Expense Property Plant Equipment142 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -848 
Disposals Property Plant Equipment -848 
Fixed Assets43 12243 12043 120
Further Item Debtors Component Total Debtors337402 
Government Grant Income1 1081 294 
Increase Decrease In Current Tax From Adjustment For Prior Periods244124
Increase From Depreciation Charge For Year Property Plant Equipment 2 
Investments Fixed Assets43 12043 12043 120
Investments In Subsidiaries43 12043 12043 120
Net Current Assets Liabilities7 1376 9617 661
Operating Profit Loss474914621
Other Creditors292726
Other Interest Receivable Similar Income Finance Income56123 
Other Operating Income Format11 0631 3072 110
Other Payables Accrued Expenses299621 
Own Work Capitalised-5 097-5 876 
Prepayments371 
Profit Loss396177700
Profit Loss On Ordinary Activities Before Tax530791905
Property Plant Equipment Gross Cost848  
Raw Materials Consumables Used254252 
Rental Income From Sub-leases-1013 
Research Development Expense Recognised In Profit Or Loss4 9315 761 
Staff Costs Employee Benefits Expense1 0631 307 
Tax Expense Credit Applicable Tax Rate101-151 
Tax Increase Decrease From Effect Exercise Employee Share Options 11 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss13  
Tax Increase Decrease From Effect Rollover Relief On Profit On Disposal Fixed Assets6  
Tax Tax Credit On Profit Or Loss On Ordinary Activities134614205
Total Assets Less Current Liabilities50 25850 08150 781
Total Current Tax Expense Credit117412 
Total Operating Lease Payments-53  
Trade Creditors Trade Payables 10 
Trade Debtors Trade Receivables14 407  
Turnover Revenue6 8356 52117 060
Total Fees To Auditors 9774
Accrued Liabilities 6211 245
Administrative Expenses 252123
Amounts Owed By Other Related Parties Other Than Directors 14 43613 824
Amounts Owed By Subsidiaries 6852
Applicable Tax Rate 1919
Corporation Tax Recoverable 402102
Cost Sales 5 87614 206
Deferred Tax Assets 64266
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 6347
Gross Profit Loss 6452 854
Interest Income From Group Undertakings Participating Interests 123284
Interest Payable Similar Charges Finance Costs 123284
Net Debt Funds 100100
Net Deferred Tax Liability Asset 26661
Nominal Value Allotted Share Capital 127 
Other Remaining Operating Income 1 3072 110
Par Value Share 0 
Percentage Class Share Held In Subsidiary  100
Prepayments Accrued Income 11
Profit Loss On Ordinary Activities After Tax 177700
Revenue From Sale Goods 6 52117 060
Sales Marketing Costs 5 76113 968
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  36
Total Deferred Tax Expense Credit 202205

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, September 2023
Free Download (28 pages)

Company search