Background WavePink WaveYellow Wave

MOMENTUM FINANCE GROUP LIMITED (15326364)

MOMENTUM FINANCE GROUP LIMITED (15326364) is an active UK company. incorporated on 4 December 2023. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. MOMENTUM FINANCE GROUP LIMITED has been registered for 2 years. Current directors include ALLSOPP, Gregory, SLINGSBY, Damian Scott.

Company Number
15326364
Status
active
Type
ltd
Incorporated
4 December 2023
Age
2 years
Address
3 Floor, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
ALLSOPP, Gregory, SLINGSBY, Damian Scott
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOMENTUM FINANCE GROUP LIMITED

MOMENTUM FINANCE GROUP LIMITED is an active company incorporated on 4 December 2023 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. MOMENTUM FINANCE GROUP LIMITED was registered 2 years ago.(SIC: 64929)

Status

active

Active since 2 years ago

Company No

15326364

LTD Company

Age

2 Years

Incorporated 4 December 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 4 December 2023 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

VENTURIAN SPV HOLDCO LIMITED
From: 4 December 2023To: 17 October 2024
Contact
Address

3 Floor 6 Wellington Place Leeds, LS1 4AP,

Previous Addresses

Hub 26, Office 207 Lawrence House Riverside Drive Cleckheaton BD19 4DH England
From: 12 July 2024To: 11 November 2025
Unit 1 Mariner Court Durkar Wakefield WF4 3FL England
From: 4 December 2023To: 12 July 2024
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Apr 24
Director Joined
Apr 24
Owner Exit
May 24
Loan Secured
Aug 24
Share Issue
Aug 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLSOPP, Gregory

Active
Floor, LeedsLS1 4AP
Born January 1980
Director
Appointed 04 Dec 2023

SLINGSBY, Damian Scott

Active
Floor, LeedsLS1 4AP
Born February 1985
Director
Appointed 11 Apr 2024

Persons with significant control

3

2 Active
1 Ceased
Calder Business Park, WakefieldWF4 3FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2024
68 West Gate, MansfieldNG18 1RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2024

Stuart Lomax

Ceased
Mariner Court, WakefieldWF4 3FL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2023
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2024
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
13 August 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Incorporation Company
4 December 2023
NEWINCIncorporation