Background WavePink WaveYellow Wave

SHIFT MOMENTUM LTD. (11220211)

SHIFT MOMENTUM LTD. (11220211) is an active UK company. incorporated on 22 February 2018. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. SHIFT MOMENTUM LTD. has been registered for 8 years. Current directors include HUGHES, Alexander Paul.

Company Number
11220211
Status
active
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
11220211 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUGHES, Alexander Paul
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIFT MOMENTUM LTD.

SHIFT MOMENTUM LTD. is an active company incorporated on 22 February 2018 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. SHIFT MOMENTUM LTD. was registered 8 years ago.(SIC: 70229, 82990)

Status

active

Active since 8 years ago

Company No

11220211

LTD Company

Age

8 Years

Incorporated 22 February 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 30 November 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 21 February 2023 (3 years ago)
Submitted on 12 March 2023 (3 years ago)

Next Due

Due by 6 March 2024
For period ending 21 February 2024
Contact
Address

11220211 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 8 Beeson Close, Little Paxton, St. Neots, Cambridgeshire, PE19 6NE, England
From: 5 October 2023To: 5 October 2023
, Momentum Hub 18 Cross Keys Mews, St. Neots, PE19 2AR, England
From: 21 November 2019To: 5 October 2023
, 75a New Street, St. Neots, PE19 1AJ, United Kingdom
From: 22 February 2018To: 21 November 2019
Timeline

12 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Owner Exit
Dec 19
Funding Round
Dec 19
Director Left
Dec 19
9
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUGHES, Alexander Paul

Active
CardiffCF14 8LH
Born October 1988
Director
Appointed 22 Feb 2018

NOURSE, Danny Jerry

Resigned
18 Cross Keys Mews, St. NeotsPE19 2AR
Born May 1992
Director
Appointed 22 Feb 2018
Resigned 13 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Danny Jerry Nourse

Ceased
18 Cross Keys Mews, St. NeotsPE19 2AR
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Feb 2018
Ceased 13 Dec 2019

Mr Alexander Paul Hughes

Active
CardiffCF14 8LH
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

30

Default Companies House Service Address Applied Psc
1 October 2025
RP10RP10
Default Companies House Service Address Applied Officer
1 October 2025
RP09RP09
Default Companies House Registered Office Address Applied
1 October 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
20 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Incorporation Company
22 February 2018
NEWINCIncorporation