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

MOMENTUM GROUP LIMITED

ASCENT 4, 2 GLADIATOR WAY, FARNBOROUGH, HAMPSHIRE, GU14 6XN,
Company Registration Number
03926849
Private Limited Company
Active

Company Overview

About Momentum Group Ltd
MOMENTUM GROUP LIMITED was founded on 2000-02-16 and has its registered office in Farnborough. The organisation's status is listed as "Active". Momentum Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOMENTUM GROUP LIMITED
 
Legal Registered Office
ASCENT 4, 2 GLADIATOR WAY
FARNBOROUGH
HAMPSHIRE
GU14 6XN
Other companies in GU14
 
Filing Information
Company Number 03926849
Company ID Number 03926849
Date formed 2000-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:07:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOMENTUM GROUP LIMITED
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 GROUP LIMITED
The following companies were found which have the same name as MOMENTUM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOMENTUM GROUP LIMITED Active Company formed on the 1982-08-18
MOMENTUM GROUP, INC. 924 W 1st Ave Denver CO 80223 Good Standing Company formed on the 1994-04-29
MOMENTUM GROUP LLC 2400 4TH AVE #161 SEATTLE WA 98121 Dissolved Company formed on the 2007-06-22
MOMENTUM GROUP LLC 3725 S UNION CT SPOKANE VLY WA 992066317 Dissolved Company formed on the 2010-03-23
MOMENTUM GROUP 1, LLC 7559 MULHOLLAND DR LOS ANGELES CA 90068 CANCELED Company formed on the 2005-09-19
MOMENTUM GROUP EUROPE LTD 7 VICTORIA AVENUE LEICESTER ENGLAND LE2 0QX Dissolved Company formed on the 2015-10-26
MOMENTUM GROUPE EUROPE LTD 7 VICTORIA AVENUE LEICESTER ENGLAND LE2 0QX Dissolved Company formed on the 2015-12-01
MOMENTUM GROUP, LLC. PMB 188 3195 DAYTON-XENIA RD, STE 900 DAYTON OH 45434 Active Company formed on the 2009-07-23
MOMENTUM GROUP, INC. 6031 26TH STREET N. ARLINGTON VA 22207 Active Company formed on the 2004-09-17
MOMENTUM GROUP MARKETING INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Active Company formed on the 2003-04-09
MOMENTUM GROUP PRODUCTIONS LLC 3540 W SAHARA #E6-135 LAS VEGAS NV 89102-5816 Dissolved Company formed on the 2006-09-06
MOMENTUM GROUP HOLDINGS LIMITED 78 STAMFORD PARK ROAD HALE ALTRINCHAM WA15 9ER Active - Proposal to Strike off Company formed on the 2016-08-24
MOMENTUM GROUP PTY LTD VIC 3195 Active Company formed on the 1995-10-12
MOMENTUM GROUP WA PTY LTD WA 6164 Active Company formed on the 2013-10-09
MOMENTUM GROUP 137 LLC 1942 3RD ST KIRKLAND WA 980334916 Dissolved Company formed on the 2016-10-30
MOMENTUM GROUP LORONG 27 GEYLANG Singapore 388199 Dissolved Company formed on the 2009-08-02
MOMENTUM GROUP PTE. LTD. KIM CHUAN DRIVE Singapore 537080 Dissolved Company formed on the 2010-07-07
MOMENTUM GROUP Dissolved Company formed on the 2015-02-05
MOMENTUM GROUP DEVELOPERS, LLC 10 SE 1ST AVE. DELRAY BEACH FL 33444 Inactive Company formed on the 2007-06-07
MOMENTUM GROUP, INC. 3735 42ND WAY SOUTH, #61C ST. PETERSBURG FL 33711 Inactive Company formed on the 2000-10-25

Company Officers of MOMENTUM GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES KENNETH MACKENZIE
Company Secretary 2014-03-12
JAMES EWING
Director 2016-11-24
ADRIAN THOMAS GRACE
Director 2015-09-14
STEPHEN JAMES MCGEE
Director 2016-11-24
ROBERT THOMAS WALLER
Director 2013-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRIAN COLEMAN
Director 2017-04-05 2017-04-26
DUNCAN GEORGE JARRETT
Director 2017-02-10 2017-04-26
CLARE BOUSFIELD
Director 2015-09-14 2016-08-12
ORIGEN LIMITED
Director 2008-07-31 2015-09-14
PATRICK NIGEL CHRISTOPHER GALE
Director 2011-09-30 2012-12-31
STEPHEN DEREK GREENSTREET
Director 2007-11-27 2011-07-07
ALIREZA ALI EMAMY FOROUSHANI
Company Secretary 2008-08-29 2011-01-05
ALAN WILLIAM ROBERTSON
Company Secretary 2005-01-28 2008-08-29
PETER GORDON DORNAN
Director 2003-04-30 2008-07-31
MARK ROBERT PEARSON
Director 2007-11-27 2008-07-31
KEITH ROLAND ROBINSON
Director 2007-11-27 2008-07-31
JAMES MCGUINNESS
Director 2006-01-27 2007-11-19
GEORGE GARETH GORDON MARR
Director 2005-01-28 2006-01-27
PETER JOHN MORRIS
Company Secretary 2003-04-29 2005-01-28
PETER JOHN MORRIS
Director 2000-07-07 2005-01-28
PAUL JAMES JOHNSTON
Director 2000-06-06 2004-05-31
DOUGLAS MARTIN CLAISSE
Director 2000-08-16 2003-05-31
DAVID JAMES
Company Secretary 2000-08-16 2003-04-02
DAVID JAMES
Director 2000-07-07 2003-04-02
NEIL ANDREW MUNN
Director 2001-11-01 2002-12-31
ANTHONY MICHAEL HYAMS
Director 2000-08-16 2002-08-21
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2000-02-16 2000-08-16
BONDLAW DIRECTORS LIMITED
Nominated Director 2000-02-16 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EWING STONEBRIDGE INTERNATIONAL INSURANCE LTD. Director 2017-04-26 CURRENT 1997-02-20 Active
JAMES EWING CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2017-04-26 CURRENT 1997-11-07 Active
JAMES EWING NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
JAMES EWING SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED Director 2016-11-24 CURRENT 1978-04-21 Active
JAMES EWING AEGON UK IT SERVICES LIMITED Director 2016-11-24 CURRENT 1999-03-24 Active - Proposal to Strike off
JAMES EWING AEGON UK PROPERTY FUND LIMITED Director 2016-11-24 CURRENT 1999-08-09 Active
JAMES EWING NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
JAMES EWING AEGON SIPP NOMINEE LTD Director 2014-09-15 CURRENT 2011-08-23 Active
JAMES EWING AEGON PENSION TRUSTEE LIMITED Director 2014-09-15 CURRENT 2004-04-27 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2014-04-03 CURRENT 1993-05-14 Active
JAMES EWING SCOTTISH EQUITABLE PLC Director 2014-04-03 CURRENT 1993-05-14 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS LTD. Director 2014-04-03 CURRENT 2011-03-01 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING AEGON UK CORPORATE SERVICES LIMITED Director 2011-10-13 CURRENT 1996-11-21 Active
JAMES EWING AEGON UK PLC Director 2011-10-13 CURRENT 1998-12-01 Active
JAMES EWING AEGON UK SERVICES LIMITED Director 2011-10-13 CURRENT 1999-09-15 Dissolved 2018-07-05
ADRIAN THOMAS GRACE ORIGEN TRUSTEE SERVICES LIMITED Director 2015-09-14 CURRENT 1985-09-03 Active
STEPHEN JAMES MCGEE AEGON UK CORPORATE SERVICES LIMITED Director 2016-11-24 CURRENT 1996-11-21 Active
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. Director 2016-11-24 CURRENT 2011-03-03 Active
STEPHEN JAMES MCGEE AEGON SIPP NOMINEE LTD Director 2016-11-24 CURRENT 2011-08-23 Active
STEPHEN JAMES MCGEE NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
STEPHEN JAMES MCGEE SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED Director 2016-11-24 CURRENT 1978-04-21 Active
STEPHEN JAMES MCGEE AEGON UK IT SERVICES LIMITED Director 2016-11-24 CURRENT 1999-03-24 Active - Proposal to Strike off
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. Director 2016-11-24 CURRENT 2011-03-03 Active
STEPHEN JAMES MCGEE AEGON UK PROPERTY FUND LIMITED Director 2016-11-24 CURRENT 1999-08-09 Active
STEPHEN JAMES MCGEE NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
STEPHEN JAMES MCGEE AEGON UK SERVICES LIMITED Director 2016-11-24 CURRENT 1999-09-15 Dissolved 2018-07-05
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. Director 2016-11-24 CURRENT 2011-03-03 Active
STEPHEN JAMES MCGEE AEGON PENSION TRUSTEE LIMITED Director 2016-11-24 CURRENT 2004-04-27 Active
STEPHEN JAMES MCGEE AEGON UK PLC Director 2016-11-22 CURRENT 1998-12-01 Active
STEPHEN JAMES MCGEE SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2016-10-29 CURRENT 1993-05-14 Active
STEPHEN JAMES MCGEE SCOTTISH EQUITABLE PLC Director 2016-10-29 CURRENT 1993-05-14 Active
STEPHEN JAMES MCGEE AEGON INVESTMENT SOLUTIONS LTD. Director 2016-10-14 CURRENT 2011-03-01 Active
ROBERT THOMAS WALLER ORIGEN TRUSTEE SERVICES LIMITED Director 2013-12-18 CURRENT 1985-09-03 Active
ROBERT THOMAS WALLER ORIGEN INVESTMENT SERVICES LIMITED Director 2013-01-23 CURRENT 1961-09-21 Dissolved 2016-12-20
ROBERT THOMAS WALLER ORIGEN LIMITED Director 2013-01-23 CURRENT 2004-04-27 Active
ROBERT THOMAS WALLER ORIGEN FINANCIAL SERVICES LIMITED Director 2013-01-23 CURRENT 2000-02-16 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
2024-05-03FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-1530/01/24 STATEMENT OF CAPITAL GBP 61410406
2023-12-1223/11/23 STATEMENT OF CAPITAL GBP 6210406
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-28SECRETARY'S DETAILS CHNAGED FOR MR JAMES KENNETH MACKENZIE on 2023-03-28
2023-03-28SECRETARY'S DETAILS CHNAGED FOR MR JAMES KENNETH MACKENZIE on 2023-03-28
2023-03-15Change of details for Aegon Uk Investment Holdings Limited as a person with significant control on 2021-03-05
2023-03-14CESSATION OF AEGON UK PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCGEE
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01PSC05Change of details for Aegon Uk Investment Holdings Limited as a person with significant control on 2021-03-31
2021-04-01PSC02Notification of Aegon Uk Investment Holdings Limited as a person with significant control on 2021-03-05
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM 1st Floor, Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP
2020-10-29CH01Director's details changed for Mr James Ewing on 2020-10-27
2020-07-01CH01Director's details changed for Mr Michael Anthony Holliday-Williams on 2020-06-30
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS GRACE
2020-01-10AP01DIRECTOR APPOINTED MR. MICHAEL ANTHONY HOLLIDAY-WILLIAMS
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1210406
2018-03-29SH0126/03/18 STATEMENT OF CAPITAL GBP 1210406
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JARRETT
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JARRETT
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLEMAN
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLEMAN
2017-04-10AP01DIRECTOR APPOINTED MR PETER BRIAN COLEMAN
2017-04-10AP01DIRECTOR APPOINTED MR PETER BRIAN COLEMAN
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 326165
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 326165
2017-02-20AP01DIRECTOR APPOINTED MR DUNCAN GEORGE JARRETT
2016-12-07AP01DIRECTOR APPOINTED MR JAMES EWING
2016-12-07AP01DIRECTOR APPOINTED MR STEPHEN JAMES MCGEE
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 326165
2016-03-09AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MS CLARE BOUSFIELD
2015-10-07AP01DIRECTOR APPOINTED MR ADRIAN THOMAS GRACE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ORIGEN LIMITED
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 326165
2015-02-25AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Infor 1 Lakeside Road Farnborough Hampshire GU14 6XP England
2014-10-10AUDAUDITOR'S RESIGNATION
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM 1St Floor Pyramid House Solartron Farnborough Hants GU14 7QL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 326165
2014-03-13AR0116/02/14 FULL LIST
2014-03-13AP03SECRETARY APPOINTED MR JAMES KENNETH MACKENZIE
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AR0116/02/13 FULL LIST
2013-03-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORIGEN LIMITED / 04/07/2012
2013-02-07AP01DIRECTOR APPOINTED MR ROBERT THOMAS WALLER
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GALE
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM ORIGEN 40-43 CHANCERY LANE LONDON WC2A 1JA
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENSTREET
2012-03-14AR0116/02/12 FULL LIST
2011-10-31AP01DIRECTOR APPOINTED PATRICK NIGEL CHRISTOPHER GALE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0116/02/11 FULL LIST
2011-03-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY ALIREZA EMAMY FOROUSHANI
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALIREZA ALI EMAMY FOROUSHANI / 15/11/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22RES01ADOPT ARTICLES 14/06/2010
2010-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK GREENSTREET / 08/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK GREENSTREET / 08/04/2010
2010-03-16AR0116/02/10 FULL LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORIGEN LIMITED / 16/02/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY ALAN ROBERTSON
2008-09-17288aSECRETARY APPOINTED ALIREZA EMAMY FOROUSHANI
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR KEITH ROBINSON
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR MARK PEARSON
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR PETER DORNAN
2008-08-20288aDIRECTOR APPOINTED ORIGEN LIMITED
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21363sRETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-03-13363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-01-27ELRESS386 DISP APP AUDS 10/01/06
2006-01-27ELRESS366A DISP HOLDING AGM 10/01/06
2005-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-1088(2)RAD 19/10/04--------- £ SI 315312@1
2005-03-02363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-02-24123NC INC ALREADY ADJUSTED 19/10/04
2005-02-24RES04£ NC 326000/326165 19/10
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 1ST FLOOR PYRAMID HOUSE SOLARTRON ROAD FARNBOROUGH HAMPSHIRE GU14 7QL
2005-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-04288aNEW SECRETARY APPOINTED
2004-11-19123£ NC 13033/326000 19/10/04
2004-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOMENTUM GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of MOMENTUM GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MOMENTUM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOMENTUM GROUP LIMITED
Trademarks
We have not found any records of MOMENTUM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOMENTUM GROUP 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 (70100 - Activities of head offices) as MOMENTUM GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOMENTUM GROUP 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 GROUP 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 GROUP 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.