Background WavePink WaveYellow Wave

MOMENTUM FINANCE GROUP SPV2 LIMITED (15327859)

MOMENTUM FINANCE GROUP SPV2 LIMITED (15327859) 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 SPV2 LIMITED has been registered for 2 years. Current directors include ALLSOPP, Gregory, SLINGSBY, Damian Scott.

Company Number
15327859
Status
active
Type
ltd
Incorporated
4 December 2023
Age
2 years
Address
Floor 3 6 Wellington Place, 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 SPV2 LIMITED

MOMENTUM FINANCE GROUP SPV2 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 SPV2 LIMITED was registered 2 years ago.(SIC: 64929)

Status

active

Active since 2 years ago

Company No

15327859

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 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

VENTURIAN SPV2 LIMITED
From: 4 December 2023To: 17 October 2024
Contact
Address

Floor 3 6 Wellington Place Leeds, LS1 4AP,

Previous Addresses

Hub 26, Office 207 Lawrence House Riverside Drive Cleckheaton BD19 4DH England
From: 12 July 2024To: 20 November 2025
Unit 1 Mariner Court Durkar Wakefield WF4 3FL England
From: 4 December 2023To: 12 July 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Apr 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
0
Funding
1
Officers
0
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

1

Mariner Court, WakefieldWF4 3FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2024
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
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Incorporation Company
4 December 2023
NEWINCIncorporation