Background WavePink WaveYellow Wave

MOMENTUM THE GROWTH CONSULTANCY LTD (07637466)

MOMENTUM THE GROWTH CONSULTANCY LTD (07637466) is an active UK company. incorporated on 17 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MOMENTUM THE GROWTH CONSULTANCY LTD has been registered for 14 years. Current directors include FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd.

Company Number
07637466
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTUM THE GROWTH CONSULTANCY LTD

MOMENTUM THE GROWTH CONSULTANCY LTD is an active company incorporated on 17 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MOMENTUM THE GROWTH CONSULTANCY LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07637466

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MOMENTUM ABM LTD
From: 17 May 2011To: 24 February 2022
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

Black Bull Yard 18a Hatton Wall London EC1N 8JH United Kingdom
From: 28 March 2018To: 15 September 2025
Blackbull Yard 24-28 Hatton Wall London EC1N 8JH United Kingdom
From: 21 February 2018To: 28 March 2018
Charlotte Building 17 Gresse Street London W1T 1QL England
From: 27 March 2017To: 21 February 2018
2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom
From: 24 November 2015To: 27 March 2017
25 Hart Street Henley-on-Thames Oxfordshire RG9 2AR
From: 28 June 2012To: 24 November 2015
145-157 St John Street London EC1V 4PW England
From: 17 May 2011To: 28 June 2012
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Feb 16
Director Joined
Feb 16
Share Buyback
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Share Buyback
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Mar 17
Funding Round
Mar 17
New Owner
Aug 17
Director Left
Feb 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Funding Round
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jun 21
Capital Update
Jul 21
Director Left
Jan 22
Director Joined
Jun 23
Director Joined
Jul 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
9
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FERNANDES, Malcolm Joseph

Active
Fenchurch Street, LondonEC3M 3BD
Born March 1973
Director
Appointed 31 Aug 2025

NEWTON, Gareth John

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1969
Director
Appointed 31 Aug 2025

SIMPSON, Derek Boyd

Active
Fenchurch Street, LondonEC3M 3BD
Born December 1961
Director
Appointed 31 Aug 2025

BELL, Robert

Resigned
18a Hatton Wall, LondonEC1N 8JH
Born November 1967
Director
Appointed 05 Jan 2021
Resigned 21 Jan 2022

CONNOLLY, Deborah

Resigned
18a Hatton Wall, LondonEC1N 8JH
Born February 1975
Director
Appointed 01 Mar 2019
Resigned 05 Jan 2021

FAWCETT, Julie

Resigned
18a Hatton Wall, LondonEC1N 8JH
Born June 1979
Director
Appointed 19 Oct 2016
Resigned 28 Feb 2019

HEARNE, Joshua Benjamin

Resigned
Fenchurch Street, LondonEC3M 3BD
Born October 1988
Director
Appointed 03 Jun 2024
Resigned 31 Aug 2025

HOLLIER, Robert John

Resigned
Henley-On-ThamesRG9 2DU
Born February 1958
Director
Appointed 01 Jan 2016
Resigned 31 Jan 2017

LYNDON, Alisha

Resigned
Fenchurch Street, LondonEC3M 3BD
Born March 1982
Director
Appointed 17 May 2011
Resigned 31 Aug 2025

MOHAN, Pippa Jane

Resigned
Hart Street, Henley-On-ThamesRG9 2AR
Born August 1963
Director
Appointed 17 May 2011
Resigned 21 Jul 2016

NASH, Claire Michelle

Resigned
18a Hatton Wall, LondonEC1N 8JH
Born January 1973
Director
Appointed 01 Jul 2015
Resigned 17 May 2019

NICHOLLS, William John George

Resigned
Fenchurch Street, LondonEC3M 3BD
Born July 1978
Director
Appointed 31 Mar 2023
Resigned 31 Aug 2025

POLIANLIS, Nicholas

Resigned
18a Hatton Wall, LondonEC1N 8JH
Born May 1982
Director
Appointed 01 Mar 2017
Resigned 21 Jun 2019

VELARDE, Felix Xavier

Resigned
17 Gresse Street, LondonW1T 1QL
Born October 1967
Director
Appointed 23 Jun 2016
Resigned 18 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Hatton Wall, LondonEC1N 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020

Mrs Alisha Lyndon

Ceased
18a Hatton Wall, LondonEC1N 8JH
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Previous Extended
17 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Resolution
19 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 July 2021
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
19 July 2021
CERT15CERT15
Legacy
19 July 2021
OC138OC138
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
12 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
1 August 2017
RP04SH01RP04SH01
Resolution
5 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Capital Return Purchase Own Shares
8 September 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
7 June 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Incorporation Company
17 May 2011
NEWINCIncorporation