Background WavePink WaveYellow Wave

MOMENTUM GROUP LIMITED (03926849)

MOMENTUM GROUP LIMITED (03926849) is an active UK company. incorporated on 16 February 2000. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOMENTUM GROUP LIMITED has been registered for 26 years. Current directors include EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr., ORTON, Timothy Richard.

Company Number
03926849
Status
active
Type
ltd
Incorporated
16 February 2000
Age
26 years
Address
Ascent 4, 2 Gladiator Way, Farnborough, GU14 6XN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr., ORTON, Timothy Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTUM GROUP LIMITED

MOMENTUM GROUP LIMITED is an active company incorporated on 16 February 2000 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOMENTUM GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03926849

LTD Company

Age

26 Years

Incorporated 16 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

BONDCO 770 LIMITED
From: 16 February 2000To: 17 March 2000
Contact
Address

Ascent 4, 2 Gladiator Way Farnborough, GU14 6XN,

Previous Addresses

1st Floor, Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP
From: 24 February 2015To: 8 March 2021
Infor 1 Lakeside Road Farnborough Hampshire GU14 6XP England
From: 1 August 2014To: 24 February 2015
1St Floor Pyramid House Solartron Farnborough Hants GU14 7QL
From: 4 July 2012To: 1 August 2014
Origen 40-43 Chancery Lane London WC2A 1JA
From: 16 February 2000To: 4 July 2012
Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Funding Round
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 22
Owner Exit
Mar 23
Funding Round
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Dec 25
Capital Update
Dec 25
Funding Round
Jan 26
6
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

WRIGHT, Amanda

Active
Lochside Crescent, EdinburghEH12 9SA
Secretary
Appointed 19 May 2025

EWING, James

Active
Lochside Crescent, EdinburghEH12 9SE
Born June 1970
Director
Appointed 24 Nov 2016

HOLLIDAY-WILLIAMS, Michael Anthony, Mr.

Active
Lochside Crescent, EdinburghEH12 9SE
Born June 1970
Director
Appointed 09 Jan 2020

ORTON, Timothy Richard

Active
FarnboroughGU14 6XN
Born August 1971
Director
Appointed 12 Jan 2024

EMAMY FOROUSHANI, Alireza Ali

Resigned
Origen, LondonWC2A 1JA
Secretary
Appointed 29 Aug 2008
Resigned 05 Jan 2011

JAMES, David

Resigned
Tappie Toorie 6 Dunstan Lane, SaltashPL12 6UE
Secretary
Appointed 16 Aug 2000
Resigned 02 Apr 2003

MACKENZIE, James Kenneth

Resigned
1-3 Lochside Crescent, EdinburghEH12 9SA
Secretary
Appointed 12 Mar 2014
Resigned 28 Dec 2024

MORRIS, Alison

Resigned
Lochside Crescent, EdinburghEH12 9SE
Secretary
Appointed 28 Dec 2024
Resigned 19 May 2025

MORRIS, Peter John

Resigned
70 Coombe Lane West, Kingston-Upon-ThamesKT2 7DA
Secretary
Appointed 29 Apr 2003
Resigned 28 Jan 2005

ROBERTSON, Alan William

Resigned
2 Westerings, ChelmsfordCM3 4ND
Secretary
Appointed 28 Jan 2005
Resigned 29 Aug 2008

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 16 Feb 2000
Resigned 16 Aug 2000

BOUSFIELD, Clare

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born June 1968
Director
Appointed 14 Sept 2015
Resigned 12 Aug 2016

CLAISSE, Douglas Martin

Resigned
Higher Shortwood Farm, BathBA3 4PT
Born October 1934
Director
Appointed 16 Aug 2000
Resigned 31 May 2003

COLEMAN, Peter Brian

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born August 1969
Director
Appointed 05 Apr 2017
Resigned 26 Apr 2017

DORNAN, Peter Gordon

Resigned
2 Hopetoun Park, GullaneEH31 2EP
Born September 1955
Director
Appointed 30 Apr 2003
Resigned 31 Jul 2008

GALE, Patrick Nigel Christopher

Resigned
Solartron, FarnboroughGU14 7QL
Born March 1960
Director
Appointed 30 Sept 2011
Resigned 31 Dec 2012

GRACE, Adrian Thomas

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born May 1963
Director
Appointed 14 Sept 2015
Resigned 09 Jan 2020

GREENSTREET, Stephen Derek

Resigned
Origen, LondonWC2A 1JA
Born May 1962
Director
Appointed 27 Nov 2007
Resigned 07 Jul 2011

HYAMS, Anthony Michael

Resigned
8 Bonville Chase, AltrinchamWA14 4QA
Born June 1949
Director
Appointed 16 Aug 2000
Resigned 21 Aug 2002

JAMES, David

Resigned
Tappie Toorie 6 Dunstan Lane, SaltashPL12 6UE
Born September 1951
Director
Appointed 07 Jul 2000
Resigned 02 Apr 2003

JARRETT, Duncan George

Resigned
1 Lakeside Road, FarnboroughGU14 6XP
Born September 1965
Director
Appointed 10 Feb 2017
Resigned 26 Apr 2017

JOHNSTON, Paul James

Resigned
4 Sage Road, RochesterME1 1YS
Born June 1965
Director
Appointed 06 Jun 2000
Resigned 31 May 2004

MARR, George Gareth Gordon

Resigned
The Red House Dean Lane, MaidenheadSL6 9BD
Born August 1951
Director
Appointed 28 Jan 2005
Resigned 27 Jan 2006

MCGEE, Stephen James

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born October 1973
Director
Appointed 24 Nov 2016
Resigned 31 Dec 2021

MCGUINNESS, James

Resigned
1 Calderglen Road, GlasgowG74 2LQ
Born April 1945
Director
Appointed 27 Jan 2006
Resigned 19 Nov 2007

MORRIS, Peter John

Resigned
70 Coombe Lane West, Kingston-Upon-ThamesKT2 7DA
Born May 1958
Director
Appointed 07 Jul 2000
Resigned 28 Jan 2005

MUNN, Neil Andrew

Resigned
Hazelmead, Bradford On AvonBA15 2RR
Born September 1965
Director
Appointed 01 Nov 2001
Resigned 31 Dec 2002

PEARSON, Mark Robert

Resigned
Holmwood, AnstyRH17 5AW
Born December 1966
Director
Appointed 27 Nov 2007
Resigned 31 Jul 2008

ROBINSON, Keith Roland

Resigned
12 Litchfield Avenue, MordenSM4 5QS
Born March 1954
Director
Appointed 27 Nov 2007
Resigned 31 Jul 2008

WALLER, Robert Thomas

Resigned
FarnboroughGU14 6XN
Born August 1965
Director
Appointed 23 Jan 2013
Resigned 31 Dec 2023

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 16 Feb 2000
Resigned 06 Jun 2000

ORIGEN LIMITED

Resigned
Floor Pyramid House, FarnboroughGU14 7QL
Corporate director
Appointed 31 Jul 2008
Resigned 14 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
The Leadenhall Building, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
122 Leadenhall Street, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

186

Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Auditors Resignation Company
25 November 2024
AUDAUD
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Auditors Resignation Company
4 October 2024
AUDAUD
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Auditors Resignation Company
10 October 2014
AUDAUD
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Corporate Director Company With Change Date
15 March 2013
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Move Registers To Registered Office Company
14 March 2011
AD04Change of Accounting Records Location
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Resolution
22 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 June 2010
CC04CC04
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
16 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 November 2005
AAAnnual Accounts
Legacy
10 March 2005
88(3)88(3)
Legacy
10 March 2005
88(2)R88(2)R
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
123Notice of Increase in Nominal Capital
Resolution
24 February 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
287Change of Registered Office
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 November 2003
AAAnnual Accounts
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 October 2002
AAAnnual Accounts
Legacy
30 September 2002
122122
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
88(2)R88(2)R
Legacy
30 September 2002
88(2)R88(2)R
Legacy
14 September 2002
403aParticulars of Charge Subject to s859A
Legacy
14 September 2002
403aParticulars of Charge Subject to s859A
Legacy
14 September 2002
403aParticulars of Charge Subject to s859A
Legacy
14 September 2002
403aParticulars of Charge Subject to s859A
Legacy
14 September 2002
403aParticulars of Charge Subject to s859A
Legacy
11 April 2002
88(2)R88(2)R
Legacy
15 March 2002
363sAnnual Return (shuttle)
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
8 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
21 September 2001
MEM/ARTSMEM/ARTS
Resolution
21 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
88(2)Return of Allotment of Shares
Legacy
19 December 2000
88(2)Return of Allotment of Shares
Memorandum Articles
27 November 2000
MEM/ARTSMEM/ARTS
Resolution
24 November 2000
RESOLUTIONSResolutions
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
88(2)R88(2)R
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Legacy
30 August 2000
287Change of Registered Office
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288cChange of Particulars
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
21 August 2000
88(2)R88(2)R
Legacy
21 August 2000
88(2)R88(2)R
Legacy
21 August 2000
123Notice of Increase in Nominal Capital
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2000
NEWINCIncorporation