Background WavePink WaveYellow Wave

MOM INCUBATORS LTD. (09297498)

MOM INCUBATORS LTD. (09297498) is an active UK company. incorporated on 5 November 2014. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. MOM INCUBATORS LTD. has been registered for 11 years. Current directors include ALLAN, William David, BOGER, Joshua Schafer, Dr, HOSTY, Andrew Joseph, Dr and 2 others.

Company Number
09297498
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
Newstead House, Nottingham, NG5 1AP
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ALLAN, William David, BOGER, Joshua Schafer, Dr, HOSTY, Andrew Joseph, Dr, PARR, Donna Margaret, ROBERTS, James Michael, Mr.
SIC Codes
32500, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOM INCUBATORS LTD.

MOM INCUBATORS LTD. is an active company incorporated on 5 November 2014 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. MOM INCUBATORS LTD. was registered 11 years ago.(SIC: 32500, 74909)

Status

active

Active since 11 years ago

Company No

09297498

LTD Company

Age

11 Years

Incorporated 5 November 2014

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 1 April 2025 (1 year ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Newstead House Pelham Road Nottingham, NG5 1AP,

Previous Addresses

2nd Floor 62 Hatton Garden London EC1N 8LR United Kingdom
From: 2 October 2019To: 15 July 2020
2 Eastbourne Terrace London W2 6LG United Kingdom
From: 4 September 2018To: 2 October 2019
Newlands House Guildford Road Fetcham Leatherhead Surrey KT22 9DP
From: 5 November 2014To: 4 September 2018
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Share Issue
May 16
Funding Round
May 16
Capital Reduction
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Feb 18
Funding Round
Apr 18
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Mar 21
Director Left
Sept 21
Director Joined
Oct 21
Funding Round
Apr 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Dec 23
Director Left
Dec 24
Funding Round
Jan 25
Owner Exit
Jan 25
Director Joined
Feb 25
Funding Round
Feb 25
20
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MARLOW, Richard James

Active
Pelham Road, NottinghamNG5 1AP
Secretary
Appointed 19 Apr 2023

ALLAN, William David

Active
Pelham Road, NottinghamNG5 1AP
Born May 1958
Director
Appointed 31 Mar 2017

BOGER, Joshua Schafer, Dr

Active
Pelham Road, NottinghamNG5 1AP
Born April 1951
Director
Appointed 30 Jan 2025

HOSTY, Andrew Joseph, Dr

Active
Pelham Road, NottinghamNG5 1AP
Born February 1965
Director
Appointed 31 Mar 2017

PARR, Donna Margaret

Active
661 University Ave,, Toronto
Born September 1958
Director
Appointed 24 Feb 2023

ROBERTS, James Michael, Mr.

Active
Pelham Road, NottinghamNG5 1AP
Born October 1991
Director
Appointed 05 Nov 2014

DUCKWORTH, Maxim Roger

Resigned
62 Hatton Garden, LondonEC1N 8LR
Born August 1981
Director
Appointed 18 Dec 2018
Resigned 18 Dec 2024

GODLEWSKI, Sarah Ann

Resigned
LondonW2 6LG
Born September 1981
Director
Appointed 23 Jun 2016
Resigned 18 Dec 2018

KHOORY, Matthew

Resigned
62 Hatton Garden, LondonEC1N 8LR
Born March 1981
Director
Appointed 23 Jun 2016
Resigned 21 Sept 2021

MARLOW, Richard James

Resigned
Pelham Road, NottinghamNG5 1AP
Born April 1975
Director
Appointed 01 Oct 2021
Resigned 24 Feb 2023

Persons with significant control

3

0 Active
3 Ceased

Mr. James Michael Roberts

Ceased
Pelham Road, NottinghamNG5 1AP
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2024

Mr Matthew Khoory

Ceased
Guildford Road, LeatherheadKT22 9DP
Born March 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2018

Ms Sarah Ann Godlewski

Ceased
Guildford Road, LeatherheadKT22 9DP
Born September 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2018
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 August 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Resolution
8 January 2025
RESOLUTIONSResolutions
Memorandum Articles
8 January 2025
MAMA
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 April 2023
AP03Appointment of Secretary
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Resolution
3 November 2021
RESOLUTIONSResolutions
Memorandum Articles
3 November 2021
MAMA
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Resolution
14 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Resolution
16 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Resolution
28 October 2020
RESOLUTIONSResolutions
Resolution
28 July 2020
RESOLUTIONSResolutions
Memorandum Articles
28 July 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Resolution
5 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Resolution
7 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 August 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
18 May 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Incorporation Company
5 November 2014
NEWINCIncorporation