Company NameMomentumm Limited
DirectorsAndrew William Imrie and Pamela Anne Imrie
Company StatusActive
Company NumberSC609938
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew William Imrie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Pamela Anne Imrie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusCurrent
Appointed04 October 2018(same day as company formation)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

28 March 2024Total exemption full accounts made up to 5 April 2023 (8 pages)
8 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
26 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
5 April 2022Sub-division of shares on 31 March 2022 (6 pages)
1 April 2022Resolutions
  • RES13 ‐ Each ordinary share of £1.00 be sub-divided into one hundred ordinary shares of £0.01 each 31/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 April 2022Change of share class name or designation (2 pages)
1 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 April 2022Resolutions
  • RES13 ‐ Each ordinary share of £1.00 be sub-divided into one hundred shares of £0.01 each 31/03/2022
(2 pages)
1 April 2022Memorandum and Articles of Association (9 pages)
4 February 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
2 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
18 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
23 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 December 2018Current accounting period shortened from 31 October 2019 to 5 April 2019 (3 pages)
4 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-04
  • GBP 2
(27 pages)