Company NameMomentum Design Management Limited
DirectorsCraig David Matthews and Nathan Farquhar
Company StatusActive
Company Number04693551
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Craig David Matthews
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Nathan Farquhar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Nathan Farquhar
NationalityBritish
StatusCurrent
Appointed28 February 2005(1 year, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered AddressBellefield House
104 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£58,573
Cash£58,091
Current Liabilities£44,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (0 days from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Confirmation statement made on 7 April 2020 with updates (3 pages)
8 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
3 April 2019Change of details for Mr Nathan Farquhar as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Secretary's details changed for Mr Nathan Farquhar on 2 April 2019 (1 page)
25 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
9 April 2018Director's details changed for Mr Nathan Farquhar on 9 April 2018 (2 pages)
9 April 2018Director's details changed for Mr Craig David Matthews on 9 April 2018 (2 pages)
9 April 2018Notification of Craig David Matthews as a person with significant control on 16 March 2018 (2 pages)
21 February 2018Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 21 February 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Director's details changed for Mr Nathan Farquhar on 1 August 2014 (2 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Secretary's details changed for Mr Nathan Farquhar on 1 August 2014 (1 page)
16 April 2015Director's details changed for Mr Nathan Farquhar on 1 August 2014 (2 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Director's details changed for Mr Craig David Matthews on 1 August 2014 (2 pages)
16 April 2015Director's details changed for Mr Craig David Matthews on 1 August 2014 (2 pages)
16 April 2015Director's details changed for Mr Craig David Matthews on 1 August 2014 (2 pages)
16 April 2015Secretary's details changed for Mr Nathan Farquhar on 1 August 2014 (1 page)
16 April 2015Director's details changed for Mr Nathan Farquhar on 1 August 2014 (2 pages)
16 April 2015Secretary's details changed for Mr Nathan Farquhar on 1 August 2014 (1 page)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 July 2014Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW to Goodman House 13a West Street Reigate Surrey RH2 9BL on 28 July 2014 (1 page)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
2 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(8 pages)
2 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(8 pages)
2 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(8 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Secretary's details changed for Mr Nathan Farquhar on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Nathan Farquhar on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Craig David Matthews on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Craig David Matthews on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Nathan Farquhar on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Nathan Farquhar on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Nathan Farquhar on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Nathan Farquhar on 9 October 2009 (1 page)
9 October 2009Director's details changed for Craig David Matthews on 9 October 2009 (2 pages)
28 July 2009Director and secretary's change of particulars / nathan farquhar / 03/07/2009 (2 pages)
28 July 2009Director and secretary's change of particulars / nathan farquhar / 03/07/2009 (2 pages)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 11/03/08; full list of members (4 pages)
8 April 2008Return made up to 11/03/08; full list of members (4 pages)
7 April 2008Registered office changed on 07/04/2008 from robert denholm house bletchingley road nutfield redhill surrey RH1 4HW (1 page)
7 April 2008Registered office changed on 07/04/2008 from robert denholm house bletchingley road nutfield redhill surrey RH1 4HW (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 11/03/07; full list of members (2 pages)
26 April 2007Return made up to 11/03/07; full list of members (2 pages)
11 March 2007Registered office changed on 11/03/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 March 2007Registered office changed on 11/03/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Return made up to 11/03/06; full list of members (2 pages)
29 March 2006Return made up to 11/03/06; full list of members (2 pages)
29 March 2006Secretary resigned (1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005New secretary appointed (1 page)
15 March 2005New secretary appointed (1 page)
11 March 2005Return made up to 11/03/05; full list of members (2 pages)
11 March 2005Return made up to 11/03/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
1 April 2004Return made up to 11/03/04; full list of members (7 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
5 June 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
11 March 2003Incorporation (14 pages)
11 March 2003Incorporation (14 pages)