Background WavePink WaveYellow Wave

MOMENTUM SOCIAL LTD (11012160)

MOMENTUM SOCIAL LTD (11012160) is an active UK company. incorporated on 13 October 2017. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. MOMENTUM SOCIAL LTD has been registered for 8 years. Current directors include WOOD, Alex.

Company Number
11012160
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
1 & 3 Kings Meadow Osney Mead, Oxford, OX2 0DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
WOOD, Alex
SIC Codes
73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTUM SOCIAL LTD

MOMENTUM SOCIAL LTD is an active company incorporated on 13 October 2017 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. MOMENTUM SOCIAL LTD was registered 8 years ago.(SIC: 73110, 73120)

Status

active

Active since 8 years ago

Company No

11012160

LTD Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

1 & 3 Kings Meadow Osney Mead Oxford, OX2 0DP,

Previous Addresses

Honours Building 72-80 Akeman Street Tring HP23 6AF England
From: 3 December 2019To: 8 September 2020
Av House Farmbrough Close Aylesbury HP20 1DQ England
From: 18 January 2018To: 3 December 2019
44 Elmlea Drive Elmlea Drive Olney MK46 5HX United Kingdom
From: 13 October 2017To: 18 January 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 18
Funding Round
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Nov 23
Share Issue
Nov 23
Owner Exit
Dec 23
Capital Reduction
Dec 23
Share Buyback
Feb 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
Dec 25
Share Buyback
Dec 25
8
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WOOD, Alex

Active
Osney Mead, OxfordOX2 0DP
Born March 1992
Director
Appointed 13 Oct 2017

CAWTHORNE, Jake Spencer

Resigned
Osney Mead, OxfordOX2 0DP
Born October 1994
Director
Appointed 13 Oct 2017
Resigned 09 Oct 2023

POULSON, Marc Rupert

Resigned
72-80 Akeman Street, TringHP23 6AF
Born March 1974
Director
Appointed 18 Jan 2018
Resigned 02 Sept 2020

Persons with significant control

4

2 Active
2 Ceased
Ely Place, LondonEC1N 6TD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2020
72-80 Akeman Street, TringHP23 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2018
Ceased 02 Sept 2020

Mr Jake Spencer Cawthorne

Ceased
Osney Mead, OxfordOX2 0DP
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017
Ceased 09 Oct 2023

Mr Alex Wood

Active
Osney Mead, OxfordOX2 0DP
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Capital Cancellation Shares
11 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 December 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
12 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Capital Return Purchase Own Shares
19 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 December 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
21 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
21 November 2023
RESOLUTIONSResolutions
Resolution
21 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Incorporation Company
13 October 2017
NEWINCIncorporation