Background WavePink WaveYellow Wave

MOMENTOUS RELOCATION LIMITED (01366728)

MOMENTOUS RELOCATION LIMITED (01366728) is an active UK company. incorporated on 5 May 1978. with registered office in Potters Bar. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MOMENTOUS RELOCATION LIMITED has been registered for 47 years. Current directors include COSTA-RISING, Mark, DUGARD, Kirk, Mr., SAMPSON, Stephen Samuel and 1 others.

Company Number
01366728
Status
active
Type
ltd
Incorporated
5 May 1978
Age
47 years
Address
The Heights East, Potters Bar, EN6 3JN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
COSTA-RISING, Mark, DUGARD, Kirk, Mr., SAMPSON, Stephen Samuel, START, Russell James
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTOUS RELOCATION LIMITED

MOMENTOUS RELOCATION LIMITED is an active company incorporated on 5 May 1978 with the registered office located in Potters Bar. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). MOMENTOUS RELOCATION LIMITED was registered 47 years ago.(SIC: 52103)

Status

active

Active since 47 years ago

Company No

01366728

LTD Company

Age

47 Years

Incorporated 5 May 1978

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 20 May 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

BAXTERS INTERNATIONAL REMOVALS LIMITED
From: 15 February 1994To: 6 June 2014
BAXTER REMOVALS LIMITED
From: 31 December 1978To: 15 February 1994
LETHOUSE LIMITED
From: 5 May 1978To: 31 December 1978
Contact
Address

The Heights East Cranborne Road Potters Bar, EN6 3JN,

Previous Addresses

The Height East Cranborne Road Potters Bar EN6 3JN England
From: 11 January 2022To: 19 January 2022
5 Smeaton Close Aylesbury HP19 8UN England
From: 19 May 2021To: 11 January 2022
Gerson Relocation Cranborne Road Potters Bar EN6 3JN England
From: 19 January 2018To: 19 May 2021
199 Chiltern Court 188 Baker Street London NW1 5SD
From: 5 March 2015To: 19 January 2018
Heath Lodge Heath Side Hampstead London NW3 1BL
From: 6 May 2014To: 5 March 2015
Brunel Road Rabans Lane Aylesbury Buckinghamshire HP19 8UN
From: 5 May 1978To: 6 May 2014
Timeline

27 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
May 78
Director Left
Sept 12
Director Joined
Sept 12
Loan Cleared
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Feb 15
Director Left
Jul 15
Director Left
Mar 16
Director Joined
May 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Apr 21
Director Left
May 21
Loan Cleared
Oct 21
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Jun 25
Director Left
Nov 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

COSTA-RISING, Mark

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1965
Director
Appointed 01 Jul 2021

DUGARD, Kirk, Mr.

Active
Cranborne Road, Potters BarEN6 3JN
Born June 1954
Director
Appointed 01 Feb 2022

SAMPSON, Stephen Samuel

Active
Cranborne Road, Potters BarEN6 3JN
Born October 1957
Director
Appointed 01 Jul 2021

START, Russell James

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1964
Director
Appointed 11 Apr 2019

BAXTER, Pauline Sandra Geraldine

Resigned
Church Barn, CheshamHP5 2UG
Secretary
Appointed N/A
Resigned 19 Jan 2007

SHEFFIELD, Simon Robert Alexander

Resigned
116 Louisville Road, LondonSW17 8RU
Secretary
Appointed 18 Apr 2007
Resigned 21 Sept 2007

WHITESIDE, Sheila Alison

Resigned
11 Windmill Way, TringHP23 4HQ
Secretary
Appointed 12 Dec 2007
Resigned 19 Mar 2014

DELFA CONSULTING SERVICES LIMITED

Resigned
93 Deanfield Road, Henley On ThamesRG9 1UU
Corporate secretary
Appointed 19 Jan 2007
Resigned 29 Mar 2007

BAXTER, Frederick John

Resigned
Church Barn, Hawridge CheshamHP5 2UG
Born June 1949
Director
Appointed N/A
Resigned 19 Jan 2007

BAXTER, Gerald Frederick

Resigned
Church Barn, CheshamHP5 2UG
Born November 1976
Director
Appointed 01 Mar 2001
Resigned 19 Jan 2007

BAXTER, Pauline Sandra Geraldine

Resigned
Church Barn, CheshamHP5 2UG
Born March 1950
Director
Appointed N/A
Resigned 19 Jan 2007

BAXTER WILKINSON, Claire

Resigned
Kings Ash, BerkhamstedHP4 3BW
Born February 1974
Director
Appointed 01 Aug 1999
Resigned 19 Jan 2007

BUTT, Shahid Mahmood

Resigned
93 Deanfield Road, Henley On ThamesRG9 1UU
Born September 1955
Director
Appointed 20 Nov 1998
Resigned 13 Aug 2001

EVANS, Paul John

Resigned
Heath Side, HampsteadNW3 1LB
Born May 1947
Director
Appointed 19 Mar 2014
Resigned 16 Mar 2021

HIBBERT, David Michael, Mr.

Resigned
Cranborne Road, Potters BarEN6 3JN
Born January 1960
Director
Appointed 01 Feb 2022
Resigned 11 Nov 2025

HOLLINS, David Malcolm

Resigned
29 Commercial Way, LondonNW10 7XF
Born April 1967
Director
Appointed 13 Feb 2015
Resigned 29 Mar 2016

MCGREAL, Lawrence Edward

Resigned
Forest Court, EghamTW20 9SH
Born February 1960
Director
Appointed 19 Mar 2014
Resigned 22 Apr 2021

OSBORNE, Simon Paul

Resigned
Heathfield, Harrow On The HillHA1 3DZ
Born March 1964
Director
Appointed 19 Jan 2007
Resigned 31 Aug 2012

PIPER, Rosaleen Bridget

Resigned
54 White Hill, CheshamHP5 1AH
Born June 1953
Director
Appointed 01 Sept 1993
Resigned 24 Oct 1994

SHEFFIELD, Simon Robert Alexander

Resigned
188 Baker Street, LondonNW1 5SD
Born March 1964
Director
Appointed 28 Aug 2012
Resigned 02 Jul 2015

SHEFFIELD, Simon Robert Alexander

Resigned
116 Louisville Road, LondonSW17 8RU
Born March 1964
Director
Appointed 19 Jan 2007
Resigned 22 Aug 2007

SMITH, Wendy Lee

Resigned
Cranborne Road, Potters BarEN6 3JN
Born April 1969
Director
Appointed 13 May 2016
Resigned 27 Sept 2019

WHITESIDE, Sheila Alison

Resigned
11 Windmill Way, TringHP23 4HQ
Born July 1962
Director
Appointed 22 Aug 2007
Resigned 19 Mar 2014

Persons with significant control

3

1 Active
2 Ceased

Mrs India Abigail Sargent

Ceased
College Crescent, LondonNW3 5LB
Born January 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Mar 2021
Ceased 16 Mar 2021
Cranborne Road, Potters BarEN6 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2021

The Executors Of The Estate Of The Late Paul John Evans

Ceased
Cranborne Road, Potters BarEN6 3JN
Born May 1947

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

204

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
14 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Certificate Change Of Name Company
6 June 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Sail Address Company
23 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 April 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
20 December 2007
190190
Legacy
20 December 2007
353353
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
403aParticulars of Charge Subject to s859A
Legacy
30 January 2007
403aParticulars of Charge Subject to s859A
Legacy
30 January 2007
403aParticulars of Charge Subject to s859A
Legacy
30 January 2007
403aParticulars of Charge Subject to s859A
Legacy
29 January 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
155(6)a155(6)a
Resolution
29 January 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
18 October 1993
288288
Legacy
10 August 1993
395Particulars of Mortgage or Charge
Legacy
10 August 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
395Particulars of Mortgage or Charge
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
26 September 1989
288288
Legacy
6 March 1989
363363
Legacy
28 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1989
AAAnnual Accounts
Legacy
18 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
8 March 1988
395Particulars of Mortgage or Charge
Legacy
2 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
288288
Certificate Change Of Name Company
13 June 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1978
NEWINCIncorporation
Miscellaneous
5 May 1978
MISCMISC