About

Registered Number: 06926219
Date of Incorporation: 06/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 1-3 College Yard, Worcester, Worcestershire, WR1 2LB,

 

Established in 2009, Momentum Executive Solutions Ltd are based in Worcester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Dando, Carol Ann, Dando, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANDO, Carol Ann 01 April 2010 - 1
DANDO, David John 06 June 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 17 December 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 06 November 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 06 March 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CS01 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
TM01 - Termination of appointment of director 12 September 2017
AD01 - Change of registered office address 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 21 March 2017
SH06 - Notice of cancellation of shares 20 February 2017
RESOLUTIONS - N/A 07 February 2017
SH03 - Return of purchase of own shares 07 February 2017
CS01 - N/A 08 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 23 March 2015
AD01 - Change of registered office address 25 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 March 2012
RESOLUTIONS - N/A 28 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 28 July 2011
SH08 - Notice of name or other designation of class of shares 28 July 2011
CC04 - Statement of companies objects 28 July 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
SH01 - Return of Allotment of shares 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
NEWINC - New incorporation documents 06 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.