Background WavePink WaveYellow Wave

MOMENTUM SERVICES LIMITED (03874110)

MOMENTUM SERVICES LIMITED (03874110) is an active UK company. incorporated on 9 November 1999. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. MOMENTUM SERVICES LIMITED has been registered for 26 years. Current directors include BIGARD, Nicolas, CHEESEMAN, David Stewart, WHITTAKER, Frank Stanley and 1 others.

Company Number
03874110
Status
active
Type
ltd
Incorporated
9 November 1999
Age
26 years
Address
60 Gray's Inn Road, London, WC1X 8AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
BIGARD, Nicolas, CHEESEMAN, David Stewart, WHITTAKER, Frank Stanley, ZAIDAN, Joseph Nabil
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTUM SERVICES LIMITED

MOMENTUM SERVICES LIMITED is an active company incorporated on 9 November 1999 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. MOMENTUM SERVICES LIMITED was registered 26 years ago.(SIC: 56103)

Status

active

Active since 26 years ago

Company No

03874110

LTD Company

Age

26 Years

Incorporated 9 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SHELFCO (NO.1774) LIMITED
From: 9 November 1999To: 22 December 1999
Contact
Address

60 Gray's Inn Road London, WC1X 8AQ,

Previous Addresses

90a Tooley Street London England and Wales SE1 2th United Kingdom
From: 17 January 2014To: 4 June 2021
169 Euston Road London NW1 2AE United Kingdom
From: 11 December 2013To: 17 January 2014
1 the Heights Brooklands Weybridge Surrey KT13 0NY
From: 9 November 1999To: 11 December 2013
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Apr 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

CHEESEMAN, David Stewart

Active
Gray's Inn Road, LondonWC1X 8AQ
Secretary
Appointed 20 Apr 2022

BIGARD, Nicolas

Active
Gray's Inn Road, LondonWC1X 8AQ
Born February 1974
Director
Appointed 01 May 2025

CHEESEMAN, David Stewart

Active
Gray's Inn Road, LondonWC1X 8AQ
Born February 1963
Director
Appointed 23 Nov 2004

WHITTAKER, Frank Stanley

Active
Gray's Inn Road, LondonWC1X 8AQ
Born October 1947
Director
Appointed 15 Jan 2014

ZAIDAN, Joseph Nabil

Active
Via Tirana 29, 00144 RomeFOREIGN
Born December 1957
Director
Appointed 04 Feb 2000

BYRNE, Helen

Resigned
Euston Road, LondonNW1 2AE
Secretary
Appointed 14 Mar 2007
Resigned 19 Dec 2013

GHIRARDUZZI, Antonio

Resigned
Tooley Street, LondonSE1 2TH
Secretary
Appointed 18 Mar 2014
Resigned 20 Apr 2022

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 29 Sept 2000
Resigned 14 Mar 2007

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 04 Feb 2000
Resigned 29 Sept 2000

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 09 Nov 1999
Resigned 04 Feb 2000

ARCHER, Josephine

Resigned
23 Court Close, TwickenhamTW2 5JH
Born June 1958
Director
Appointed 22 Sept 2000
Resigned 30 Sept 2002

BENFATTI, Giovanni

Resigned
Viale Medaglie Doro 11, Sassuolo
Born December 1964
Director
Appointed 18 Dec 2002
Resigned 05 Dec 2008

BIASONI, Christian

Resigned
Tooley Street, LondonSE1 2TH
Born June 1971
Director
Appointed 16 May 2016
Resigned 01 Oct 2024

BIRCHAM, Kim

Resigned
Euston Road, LondonNW1 2AE
Born September 1957
Director
Appointed 18 Jan 2006
Resigned 15 Jan 2014

CROCE SEBASTIANI, Fabio

Resigned
Brookmead Way, OrpingtonBR5 2BG
Born April 1972
Director
Appointed 05 Dec 2008
Resigned 20 Apr 2022

DE NIGRIS, Giosue

Resigned
Gray's Inn Road, LondonWC1X 8AQ
Born November 1973
Director
Appointed 01 Oct 2024
Resigned 30 Apr 2025

FABBIAN, Valentino

Resigned
Via Modena 53, 41014 Castelvetro
Born May 1952
Director
Appointed 04 Feb 2000
Resigned 15 Apr 2016

FISCHER, Eduard Peter

Resigned
Fohrbachstrasse 7, 8702 Zollikon
Born May 1951
Director
Appointed 03 Aug 2005
Resigned 18 Jan 2006

HILL, Andrew David

Resigned
11 Swallow Drive, High WycombeHP15 7JB
Born May 1966
Director
Appointed 04 Feb 2000
Resigned 22 Sept 2000

KEATING, Anthony John

Resigned
Euston Road, LondonNW1 2AE
Born December 1959
Director
Appointed 01 Dec 2012
Resigned 15 Jan 2014

KEEGANS, Peter

Resigned
8 Midhurst Avenue, LondonN10 3EN
Born August 1960
Director
Appointed 30 Sept 2002
Resigned 23 Nov 2004

LAXTON, Kevin Edward

Resigned
7 Mortimer Hall, ReadingRG7 3NS
Born April 1964
Director
Appointed 22 Mar 2005
Resigned 03 Aug 2005

MANGANO, Giuseppe

Resigned
Via Modena 53, Modena ItalyFOREIGN
Born October 1947
Director
Appointed 04 Feb 2000
Resigned 04 May 2000

MITCHELL, Ian Brian

Resigned
Euston Road, LondonNW1 2AE
Born December 1967
Director
Appointed 24 Sept 2009
Resigned 15 Jan 2014

PETIT, Gerald Marion Guillaume

Resigned
Avenue Des Chenes 42, Braine Le Comte
Born November 1959
Director
Appointed 22 Mar 2005
Resigned 12 Dec 2007

WHITTAKER, Frank Stanley

Resigned
Apple Tree Cottage, ReadingRG10 0DH
Born October 1947
Director
Appointed 04 Feb 2000
Resigned 01 Dec 2012

WORRELL, Roger Arthur

Resigned
18387 Eagle Point Square, Va
Born September 1963
Director
Appointed 11 Dec 2007
Resigned 24 Sept 2009

ZOBOLI, Alberto Ghelfi

Resigned
Cremonini Spa, Castelvetro
Born November 1953
Director
Appointed 22 Sept 2000
Resigned 18 Dec 2002

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 09 Nov 1999
Resigned 04 Feb 2000

Persons with significant control

1

60 Grays Inn Road, LondonWC1X 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Memorandum Articles
22 September 2014
MAMA
Resolution
4 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Move Registers To Registered Office Company
31 January 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Legacy
9 July 2011
MG01MG01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Capital Redomination Of Shares
8 October 2010
SH14Notice of Redenomination
Resolution
8 October 2010
RESOLUTIONSResolutions
Auditors Resignation Company
23 April 2010
AUDAUD
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
287Change of Registered Office
Auditors Resignation Company
1 March 2007
AUDAUD
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363aAnnual Return
Legacy
28 December 2005
288cChange of Particulars
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Resolution
2 March 2005
RESOLUTIONSResolutions
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
21 November 2003
363aAnnual Return
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
363aAnnual Return
Legacy
28 October 2002
244244
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363aAnnual Return
Legacy
21 December 2001
353353
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
4 January 2001
363aAnnual Return
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
353353
Legacy
1 March 2000
88(2)R88(2)R
Memorandum Articles
23 February 2000
MEM/ARTSMEM/ARTS
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
16 February 2000
123Notice of Increase in Nominal Capital
Legacy
16 February 2000
225Change of Accounting Reference Date
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
287Change of Registered Office
Certificate Change Of Name Company
22 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1999
NEWINCIncorporation