Background WavePink WaveYellow Wave

MOMENTIA LIMITED (11910855)

MOMENTIA LIMITED (11910855) is an active UK company. incorporated on 28 March 2019. with registered office in Crewe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOMENTIA LIMITED has been registered for 7 years. Current directors include CLARK, Paul Ernest, Mr., ENRIGHT, Emma-Jayne, Ms., O'SULLIVAN, James, Mr..

Company Number
11910855
Status
active
Type
ltd
Incorporated
28 March 2019
Age
7 years
Address
First Floor, Building 2, Campion Park London Road, Crewe, CW4 8AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Paul Ernest, Mr., ENRIGHT, Emma-Jayne, Ms., O'SULLIVAN, James, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTIA LIMITED

MOMENTIA LIMITED is an active company incorporated on 28 March 2019 with the registered office located in Crewe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOMENTIA LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11910855

LTD Company

Age

7 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe, CW4 8AX,

Previous Addresses

5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ England
From: 27 September 2019To: 4 January 2023
Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom
From: 28 March 2019To: 27 September 2019
Timeline

22 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Funding Round
Jul 19
Share Issue
Aug 19
Owner Exit
Sept 19
New Owner
Oct 19
New Owner
Oct 19
Director Left
Apr 21
Share Buyback
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Capital Reduction
Jan 22
Director Left
Jul 22
Funding Round
Dec 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
5
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ENRIGHT, Emma-Jayne

Active
London Road, CreweCW4 8AX
Secretary
Appointed 25 Sept 2019

CLARK, Paul Ernest, Mr.

Active
London Road, CreweCW4 8AX
Born November 1967
Director
Appointed 17 Jun 2019

ENRIGHT, Emma-Jayne, Ms.

Active
London Road, CreweCW4 8AX
Born March 1978
Director
Appointed 26 Jan 2022

O'SULLIVAN, James, Mr.

Active
London Road, CreweCW4 8AX
Born January 1973
Director
Appointed 17 Jun 2019

HOLLAND, Terry

Resigned
Manor Lane, CreweCW4 8DJ
Born August 1966
Director
Appointed 22 May 2019
Resigned 04 Jul 2022

HOWARTH, John Robert

Resigned
London Road, CreweCW4 8AX
Born May 1966
Director
Appointed 17 Jan 2023
Resigned 30 Apr 2024

LOVEDAY, Robert Edward

Resigned
4 Oxford Court, ManchesterM2 3WQ
Born September 1965
Director
Appointed 28 Mar 2019
Resigned 22 May 2019

NEWMAN, Timothy John

Resigned
Manor Lane, CreweCW4 8DJ
Born May 1967
Director
Appointed 17 Jun 2019
Resigned 13 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
London Road, CreweCW4 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022

Mr. James O'Sullivan

Ceased
London Road, CreweCW4 8AX
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jun 2019
Ceased 05 Jul 2022

Mr Timothy John Newman

Ceased
Manor Lane, CreweCW4 8DJ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2019
Ceased 17 Nov 2021

Mr Robert Edward Loveday

Ceased
4 Oxford Court, ManchesterM2 3WQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Legacy
29 May 2024
GUARANTEE2GUARANTEE2
Legacy
1 May 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
31 January 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Capital Return Purchase Own Shares
25 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Change Sail Address Company With New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
6 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
19 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
10 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Incorporation Company
28 March 2019
NEWINCIncorporation