Background WavePink WaveYellow Wave

MOMENTUM RECRUITMENT LIMITED (08035910)

MOMENTUM RECRUITMENT LIMITED (08035910) is an active UK company. incorporated on 18 April 2012. with registered office in Rugby. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MOMENTUM RECRUITMENT LIMITED has been registered for 13 years. Current directors include CARTER, Gareth John, COOKMAN, Richard James, LOPES-GRILLI, Lucienne and 1 others.

Company Number
08035910
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
Unit 5 Lawford Heath Lane, Rugby, CV23 9EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CARTER, Gareth John, COOKMAN, Richard James, LOPES-GRILLI, Lucienne, WINBOW, Thomas William
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTUM RECRUITMENT LIMITED

MOMENTUM RECRUITMENT LIMITED is an active company incorporated on 18 April 2012 with the registered office located in Rugby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MOMENTUM RECRUITMENT LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08035910

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 May 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Unit 5 Lawford Heath Lane Lawford Heath Rugby, CV23 9EU,

Previous Addresses

Charlotte House, Stanier Way, the Wyvern Business Park, Derby DE21 6BF England
From: 4 February 2025To: 18 December 2025
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
From: 21 September 2022To: 4 February 2025
St Helen's House King Street Derby DE1 3EE United Kingdom
From: 11 May 2018To: 21 September 2022
23 the Malting's Uttoxeter Uttoxeter Staffordshire ST14 7LN
From: 19 November 2014To: 11 May 2018
3 Uttoxeter Business Centre Dovetail Retail Park Town Meadow Way Uttoxeter Staffordshire ST14 8AZ
From: 17 May 2012To: 19 November 2014
3 Market Street Uttoxeter Staffordshire ST14 8JA United Kingdom
From: 18 April 2012To: 17 May 2012
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
May 12
Funding Round
Oct 14
Loan Secured
Feb 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Director Joined
Jan 20
Loan Secured
Nov 20
Director Left
Jul 21
Capital Reduction
Sept 22
Director Joined
Dec 22
Director Joined
Feb 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Capital Reduction
Feb 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Dec 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CARTER, Gareth John

Active
Town Meadows Way, UttoxeterST14 8AZ
Born October 1971
Director
Appointed 18 Apr 2012

COOKMAN, Richard James

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1977
Director
Appointed 29 Aug 2025

LOPES-GRILLI, Lucienne

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born July 1975
Director
Appointed 29 Aug 2025

WINBOW, Thomas William

Active
Wyvern Court, DerbyDE21 6BF
Born May 1992
Director
Appointed 09 Dec 2022

BALE, Anthony Alan

Resigned
Scotland Street, SheffieldS3 7AT
Born January 1986
Director
Appointed 07 Feb 2024
Resigned 03 Dec 2025

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 18 Apr 2012
Resigned 18 Apr 2012

HIBBERD, Ian William

Resigned
King Street, DerbyDE1 3EE
Born March 1969
Director
Appointed 21 Jan 2020
Resigned 07 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
Lawford Heath Industrial Estate, RugbyCV23 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025
House,, DerbyDE21 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2017
Ceased 29 Aug 2025

Mr Gareth John Carter

Ceased
UttoxeterST14 7LN
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2017

Mrs Juli Carter

Ceased
UttoxeterST14 7LN
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 December 2025
AA01Change of Accounting Reference Date
Memorandum Articles
10 November 2025
MAMA
Resolution
10 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 September 2025
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
23 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 February 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Resolution
7 September 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
2 September 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Incorporation Company
18 April 2012
NEWINCIncorporation