Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOMENTUM PARTNERS LIMITED
Company Information for

MOMENTUM PARTNERS LIMITED

71-75 SHELTON STREET, LONDON, WC2H 9JQ,
Company Registration Number
03845001
Private Limited Company
Active

Company Overview

About Momentum Partners Ltd
MOMENTUM PARTNERS LIMITED was founded on 1999-09-21 and has its registered office in London. The organisation's status is listed as "Active". Momentum Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOMENTUM PARTNERS LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
LONDON
WC2H 9JQ
Other companies in CB3
 
Filing Information
Company Number 03845001
Company ID Number 03845001
Date formed 1999-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB741086152  
Last Datalog update: 2023-09-05 12:41:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOMENTUM PARTNERS LIMITED
The following companies were found which have the same name as MOMENTUM PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOMENTUM PARTNERSHIP LIMITED THE DENE APPLEBY ROAD KIRKBY STEPHEN CUMBRIA CA17 4PD Active Company formed on the 1997-10-15
MOMENTUM PARTNERS SALES PROMOTION LIMITED 9 GROVE LAWN MALAHIDE, DUBLIN, K36D427, IRELAND K36D427 Active Company formed on the 2013-10-01
MOMENTUM PARTNERS, LLC 793 WEBSTER AVENUE Westchester NEW ROCHELLE NY 10804 Active Company formed on the 2014-09-05
Momentum Partners, LLC 2115 Knollwood Drive Boulder CO 80302-4706 Good Standing Company formed on the 2000-02-07
MOMENTUM PARTNERS CONSULTING, LLC 4750 46TH AVE NE SEATTLE WA 98105 Dissolved Company formed on the 2003-06-18
MOMENTUM PARTNERS DEVELOPMENT GROUP, LLC 1015 PACIFIC AVE #300 TACOMA WA 98402 Dissolved Company formed on the 2005-10-07
MOMENTUM PARTNERS HOLDING COMPANY, LLC 1016 PACIFIC AVE STE 300 TACOMA WA 98402 Dissolved Company formed on the 2006-01-18
MOMENTUM PARTNERS WEALTH MANAGEMENT LLC 7813 PACIFIC AVE TACOMA WA 98408 Dissolved Company formed on the 2009-05-28
MOMENTUM PARTNERS, INC. 7813 PACIFIC AVE TACOMA WA 98408 Dissolved Company formed on the 2009-05-28
MOMENTUM PARTNERS ADVISORY GROUP, LLC 7813 PACIFIC AVE TACOMA WA 98408 Dissolved Company formed on the 2009-12-22
MOMENTUM PARTNERS, INC 4002 TACOMA MALL BLVD STE 102 TACOMA WA 984097702 Active Company formed on the 2010-10-20
MOMENTUM PARTNERS I, LLC 413 E HARRISON ST TACOMA WA 98404 Dissolved Company formed on the 2011-12-08
MOMENTUM PARTNERS ASSET MANAGEMENT GROUP LLC 4002 TACOMA MALL BLVD #102 TACOMA WA 984090000 Active Company formed on the 2013-07-17
MOMENTUM PARTNERS REALTY ADVISORS LLC 4002 TACOMA MALL BLVD STE 102 TACOMA WA 984097702 Dissolved Company formed on the 2013-11-14
MOMENTUM PARTNERS WEALTH MANAGEMENT LLC 4002 TACOMA MALL BLVD #102 TACOMA WA 984090000 Dissolved Company formed on the 2014-05-14
Momentum Partners, LLC 2955 Valmont Road, Suite 210 Boulder CO 80301 Delinquent Company formed on the 2007-03-08
MOMENTUM PARTNERS LLC 9416 TOURNAMENT CANYON DRIVE LAS VEGAS NV 89144 Dissolved Company formed on the 2007-05-11
MOMENTUM PARTNERS JALAN BESAR Singapore 208787 Dissolved Company formed on the 2014-05-13
MOMENTUM PARTNERS, LLC 2706 ALT US HWY 19 NORTH PALM HARBOR FL 34683 Inactive Company formed on the 2017-01-17
MOMENTUM PARTNERS LLC 727 STARBOARD DRIVE NAPLES FL 34103 Inactive Company formed on the 2014-06-02

Company Officers of MOMENTUM PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
PETER HOWARD-JONES LTD
Company Secretary 2009-11-17
FIONA ELIZABETH JOY KARLIN
Director 1999-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2004-06-01 2009-11-17
PETER NICOLAS HOWARD JONES
Company Secretary 2004-04-14 2004-06-01
FIONA ELIZABETH JOY KARLIN
Company Secretary 1999-09-21 2004-04-14
PETER NICHOLAS HOWARD JONES
Director 2003-02-28 2004-04-14
THOMAS MARTIN SERPELL
Director 1999-09-21 2003-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-21 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA ELIZABETH JOY KARLIN CAMBRIDGE FINANCIAL SERVICES LTD Director 2011-01-31 CURRENT 2011-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Director's details changed for Ms Fiona Elizabeth Joy Karlin on 2024-01-02
2024-02-06Change of details for Ms Fiona Elizabeth Joy Karlin as a person with significant control on 2024-01-02
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM Milton Hall Ely Road Milton Cambridge CB24 6WZ England
2023-07-25CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-23Director's details changed for Ms Fiona Elizabeth Joy Karlin on 2023-01-23
2023-01-23Change of details for Ms Fiona Elizabeth Joy Karlin as a person with significant control on 2023-01-23
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-07-24TM02Termination of appointment of Peter Howard-Jones Ltd on 2022-06-30
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-14PSC04Change of details for Ms Fiona Elizabeth Joy Karlin as a person with significant control on 2018-10-20
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM 9 Wellington Street 9 Wellington Court Cambridge Cambridgeshire CB1 1HZ England
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM 9 Wellington Court Wellington Street Cambridge CB1 1HZ England
2019-11-11CH01Director's details changed for Ms Fiona Elizabeth Joy Karlin on 2019-11-11
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Sheraton House Castle Park Cambridge CB3 0AX
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-20CH01Director's details changed for Ms Fiona Elizabeth Joy Karlin on 2018-03-20
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-15AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-15CH04SECRETARY'S DETAILS CHNAGED FOR PETER HOWARD-JONES LTD on 2015-09-14
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-21AR0121/09/14 ANNUAL RETURN FULL LIST
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/13 FROM 8 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-11AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0121/09/12 ANNUAL RETURN FULL LIST
2012-10-10RES01ADOPT ARTICLES 10/10/12
2012-10-10SH02Consolidation of shares on 2012-09-25
2012-10-10RES12Resolution of varying share rights or name
2012-10-10SH08Change of share class name or designation
2012-10-10SH0125/09/12 STATEMENT OF CAPITAL GBP 10
2012-08-10AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-30AR0121/09/11 ANNUAL RETURN FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH JOY KARLIN / 30/09/2011
2010-10-18AR0121/09/10 FULL LIST
2010-10-06AA31/01/10 TOTAL EXEMPTION FULL
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX
2010-01-13AA31/01/09 TOTAL EXEMPTION FULL
2009-11-24AP04CORPORATE SECRETARY APPOINTED PETER HOWARD-JONES LTD
2009-11-23AR0121/09/09 FULL LIST
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2008-12-02AA31/01/08 TOTAL EXEMPTION FULL
2008-11-12363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-09-24363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-10-06363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-11-15363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-16MEM/ARTSARTICLES OF ASSOCIATION
2005-02-14RES12VARYING SHARE RIGHTS AND NAMES
2005-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-01363aRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-09-15225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05
2004-08-23353LOCATION OF REGISTER OF MEMBERS
2004-07-15288cDIRECTOR'S PARTICULARS CHANGED
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-14288bSECRETARY RESIGNED
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288bSECRETARY RESIGNED
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-31363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-23363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-29363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-10-2288(2)RAD 21/09/99--------- £ SI 1@1=1 £ IC 1/2
1999-09-23ELRESS386 DISP APP AUDS 21/09/99
1999-09-23ELRESS366A DISP HOLDING AGM 21/09/99
1999-09-22288bSECRETARY RESIGNED
1999-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MOMENTUM PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOMENTUM PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOMENTUM PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-02-01 £ 12,396
Creditors Due Within One Year 2012-02-01 £ 8,982

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOMENTUM PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 10
Cash Bank In Hand 2012-02-01 £ 17
Current Assets 2012-02-01 £ 18,080
Debtors 2012-02-01 £ 1,813
Fixed Assets 2012-02-01 £ 3,535
Shareholder Funds 2012-02-01 £ 237
Stocks Inventory 2012-02-01 £ 16,250
Tangible Fixed Assets 2012-02-01 £ 3,535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOMENTUM PARTNERS LIMITED registering or being granted any patents
Domain Names

MOMENTUM PARTNERS LIMITED owns 2 domain names.

independentcs.co.uk   momentumcontracting.co.uk  

Trademarks
We have not found any records of MOMENTUM PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOMENTUM PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MOMENTUM PARTNERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MOMENTUM PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOMENTUM PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOMENTUM PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.