Background WavePink WaveYellow Wave

INMOMENT HOLDINGS (UK) LIMITED (05749446)

INMOMENT HOLDINGS (UK) LIMITED (05749446) is an active UK company. incorporated on 20 March 2006. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INMOMENT HOLDINGS (UK) LIMITED has been registered for 20 years. Current directors include CHALLBURG, Gary, THUN, Stephan.

Company Number
05749446
Status
active
Type
ltd
Incorporated
20 March 2006
Age
20 years
Address
First Floor Templeback, Bristol, BS1 6FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHALLBURG, Gary, THUN, Stephan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INMOMENT HOLDINGS (UK) LIMITED

INMOMENT HOLDINGS (UK) LIMITED is an active company incorporated on 20 March 2006 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INMOMENT HOLDINGS (UK) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05749446

LTD Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026

Previous Company Names

MARITZCX HOLDINGS (U.K.) LIMITED
From: 18 March 2015To: 10 February 2022
MARITZ RESEARCH HOLDINGS (U.K.) LIMITED
From: 20 March 2006To: 18 March 2015
Contact
Address

First Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

27 Old Gloucester Street Holborn London WC1N 3AX England
From: 24 November 2020To: 6 September 2023
Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ
From: 16 April 2015To: 24 November 2020
, Artizan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ
From: 14 August 2012To: 16 April 2015
, C/O Tlt Solicitors, 20 Gresham Street, London, EC2V 7JE, United Kingdom
From: 14 June 2010To: 14 August 2012
, 10th Floor, 20 Upper Ground, London, SE1 9QT
From: 20 March 2006To: 14 June 2010
Timeline

28 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Share Issue
Apr 12
Funding Round
Dec 15
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Nov 16
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Oct 19
Capital Update
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jan 26
Director Left
Jan 26
9
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 25 Aug 2023

CHALLBURG, Gary

Active
10355 South Jordan Gateway, South Jordan84095
Born May 1965
Director
Appointed 02 Mar 2021

THUN, Stephan

Active
Bernadottestr, 77, HamburgFOREIGN
Born April 1966
Director
Appointed 25 Apr 2006

TAYLORSON, Ian Michael

Resigned
78 Fairfax Road, TeddingtonTW11 9BX
Secretary
Appointed 20 Mar 2006
Resigned 01 Mar 2020

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 20 Mar 2006
Resigned 20 Mar 2006

ALDOUS, Jesse

Resigned
10355 South Jordan Gateway, South Jordan84095
Born October 1978
Director
Appointed 02 Mar 2021
Resigned 31 Jan 2022

BULLOCK, Simon Charles

Resigned
9 Lady Yorke Park, Iver HeathSL0 0PD
Born May 1970
Director
Appointed 20 Mar 2006
Resigned 28 Apr 2006

GEE, Jason Clark

Resigned
South Jordan Gateway #600, South Jordan84095
Born January 1981
Director
Appointed 01 Feb 2022
Resigned 30 Jun 2022

GERARD, Kimberly Hutchinson, Cfo

Resigned
Templeback, BristolBS1 6FL
Born August 1972
Director
Appointed 21 Dec 2023
Resigned 18 Jun 2025

HARDY, Matthew Thomas

Resigned
10355 S. Jordan Gateway, South Jordan84095
Born August 1972
Director
Appointed 11 Mar 2020
Resigned 02 Mar 2021

JOINER, Andrew

Resigned
10355 South Jordan Gateway, South Jordan84095
Born July 1973
Director
Appointed 02 Mar 2021
Resigned 13 Oct 2022

LEWIS, John

Resigned
10355 S Jordan Gateway #600, South Jordan84095
Born August 1957
Director
Appointed 13 Oct 2022
Resigned 18 Jun 2025

RAMOS, Richard Thomas

Resigned
North Highway Drive, Fenton
Born July 1962
Director
Appointed 09 May 2018
Resigned 01 Mar 2020

RISBERG, John Frederick

Resigned
1380 Brownell, Glendale
Born May 1951
Director
Appointed 20 Mar 2006
Resigned 09 May 2018

ZALYAPSKA, Iryna

Resigned
10355 S Jordan Gateway #600, South Jordan84095
Born October 1978
Director
Appointed 30 Jun 2022
Resigned 18 Dec 2023

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 20 Mar 2006
Resigned 20 Mar 2006

Persons with significant control

1

Maritzcx International Llc

Active
North Highway Drive, Fenton63099

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 August 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
10 February 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Legacy
2 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 March 2020
SH19Statement of Capital
Legacy
2 March 2020
CAP-SSCAP-SS
Resolution
2 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Resolution
1 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Resolution
23 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 July 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Resolution
20 July 2016
RESOLUTIONSResolutions
Resolution
23 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 January 2016
RP04RP04
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Resolution
25 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
23 April 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Group
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
88(2)R88(2)R
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
287Change of Registered Office
Incorporation Company
20 March 2006
NEWINCIncorporation