Background WavePink WaveYellow Wave

MOMENTUM CAPITAL LIMITED (04423207)

MOMENTUM CAPITAL LIMITED (04423207) is an active UK company. incorporated on 24 April 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. MOMENTUM CAPITAL LIMITED has been registered for 23 years. Current directors include POENSGEN, Tobias Albert.

Company Number
04423207
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
10-16 Tiller Road, London, E14 8PX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
POENSGEN, Tobias Albert
SIC Codes
64999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTUM CAPITAL LIMITED

MOMENTUM CAPITAL LIMITED is an active company incorporated on 24 April 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. MOMENTUM CAPITAL LIMITED was registered 23 years ago.(SIC: 64999, 70229)

Status

active

Active since 23 years ago

Company No

04423207

LTD Company

Age

23 Years

Incorporated 24 April 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 May 2024 - 31 October 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

10-16 Tiller Road 14/2e Docklands Business Centre London, E14 8PX,

Previous Addresses

Docklands Business Centre Docklands Business Centre Tiller Road London E14 8PX United Kingdom
From: 12 June 2024To: 29 April 2025
10-16 Tiller Road Docklands Business Centre London E14 8PX England
From: 31 May 2024To: 12 June 2024
85 Great Portland Street First Floor London W1W 7LT England
From: 15 September 2016To: 31 May 2024
40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England
From: 27 May 2015To: 15 September 2016
42 Brook Street London W1K 5DB
From: 13 June 2013To: 27 May 2015
16 Old Bailey London EC4M 7EG
From: 24 April 2002To: 13 June 2013
Timeline

11 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Jan 15
Funding Round
Feb 15
Director Left
Jul 15
Director Left
Jul 15
Capital Reduction
May 16
Share Buyback
May 16
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

POENSGEN, Tobias Albert

Active
Brook Street, LondonW1K 5DB
Born January 1961
Director
Appointed 01 May 2002

POENSGEN, Tobias Albert

Resigned
Brook Street, LondonW1K 5DB
Secretary
Appointed 12 Jun 2013
Resigned 17 Jun 2013

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate nominee secretary
Appointed 24 Apr 2002
Resigned 12 Jun 2013

BJORKMAN, Per Axel

Resigned
Flat 9 16-17 Pall Mall, LondonSW1Y 5LU
Born January 1961
Director
Appointed 19 Aug 2002
Resigned 07 Apr 2003

BJÖRKMAN, Per Axel

Resigned
Brook Street, LondonW1K 5DB
Born January 1961
Director
Appointed 01 Jun 2014
Resigned 23 Dec 2014

CASWELL, John

Resigned
Flat 60 Dunbar Wharf, LondonE14 8BD
Born December 1951
Director
Appointed 19 Aug 2002
Resigned 07 Apr 2003

MEYER, Hans Bernhard, Dr

Resigned
Bloomsbury Way, LondonWC1A 2SE
Born November 1956
Director
Appointed 01 Aug 2014
Resigned 30 Jun 2015

POENSGEN, Helmut Harald

Resigned
Flat 9, LondonSW1Y 5LU
Born November 1929
Director
Appointed 01 Oct 2003
Resigned 19 Jan 2007

STIEFMUELLER, Christian Martin

Resigned
Bloomsbury Way, LondonWC1A 2SE
Born July 1967
Director
Appointed 01 Jun 2014
Resigned 30 Jun 2015

WIRSZYCZ, Robert Michael

Resigned
28 Mount Pleasant Road, LondonW5 1SQ
Born May 1957
Director
Appointed 19 Aug 2002
Resigned 07 Apr 2003

TEMPLE DIRECT LIMITED

Resigned
12 Gough Square, LondonEC4A 3DE
Corporate nominee director
Appointed 24 Apr 2002
Resigned 01 May 2002

Persons with significant control

1

Mr Tobias Albert Poensgen

Active
Brook Street, LondonW1K 5DB
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Account Reference Date Company Previous Extended
30 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Cancellation Shares
12 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
22 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
3 December 2008
288cChange of Particulars
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363aAnnual Return
Legacy
20 May 2003
288cChange of Particulars
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Incorporation Company
24 April 2002
NEWINCIncorporation