Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INMOMENT HOLDINGS (UK) LIMITED
Company Information for

INMOMENT HOLDINGS (UK) LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
05749446
Private Limited Company
Active

Company Overview

About Inmoment Holdings (uk) Ltd
INMOMENT HOLDINGS (UK) LIMITED was founded on 2006-03-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Inmoment Holdings (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INMOMENT HOLDINGS (UK) LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in HP12
 
Previous Names
MARITZCX HOLDINGS (U.K.) LIMITED10/02/2022
MARITZ RESEARCH HOLDINGS (U.K.) LIMITED18/03/2015
Filing Information
Company Number 05749446
Company ID Number 05749446
Date formed 2006-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB527285531  
Last Datalog update: 2024-03-06 06:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INMOMENT HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INMOMENT HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL TAYLORSON
Company Secretary 2006-03-20
RICHARD THOMAS RAMOS
Director 2018-05-09
STEPHAN THUN
Director 2006-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK RISBERG
Director 2006-03-20 2018-05-09
SIMON CHARLES BULLOCK
Director 2006-03-20 2006-04-28
7SIDE SECRETARIAL LIMITED
Company Secretary 2006-03-20 2006-03-20
7SIDE NOMINEES LIMITED
Director 2006-03-20 2006-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL TAYLORSON GREGORY WATSON & CO. LIMITED Company Secretary 1993-06-03 CURRENT 1993-06-03 Active
IAN MICHAEL TAYLORSON INMOMENT LIMITED Company Secretary 1993-04-15 CURRENT 1981-10-09 Active
RICHARD THOMAS RAMOS INMOMENT LIMITED Director 2018-05-09 CURRENT 1981-10-09 Active
STEPHAN THUN INMOMENT LIMITED Director 2006-04-25 CURRENT 1981-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-03-04APPOINTMENT TERMINATED, DIRECTOR IRYNA ZALYAPSKA
2023-11-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 27 Old Gloucester Street Holborn London WC1N 3AX England
2023-08-25Appointment of Vistra Cosec Limited as company secretary on 2023-08-25
2023-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2023-03-14Compulsory strike-off action has been suspended
2023-03-14Compulsory strike-off action has been discontinued
2023-03-13CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2022-11-29AP01DIRECTOR APPOINTED JOHN LEWIS
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON CLARK GEE
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-14DIRECTOR APPOINTED MR JASON CLARK GEE
2022-02-14DIRECTOR APPOINTED MR JASON CLARK GEE
2022-02-14AP01DIRECTOR APPOINTED MR JASON CLARK GEE
2022-02-10Company name changed maritzcx holdings (U.K.) LIMITED\certificate issued on 10/02/22
2022-02-10CERTNMCompany name changed maritzcx holdings (U.K.) LIMITED\certificate issued on 10/02/22
2022-02-09APPOINTMENT TERMINATED, DIRECTOR JESSE ALDOUS
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JESSE ALDOUS
2021-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MR ANDREW JOINER
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS HARDY
2021-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ
2020-04-01AA01Current accounting period shortened from 28/02/21 TO 30/11/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-25AA01Previous accounting period shortened from 31/03/20 TO 29/02/20
2020-03-24AP01DIRECTOR APPOINTED MR MATTHEW THOMAS HARDY
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS RAMOS
2020-03-06TM02Termination of appointment of Ian Michael Taylorson on 2020-03-01
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-03-02SH20Statement by Directors
2020-03-02SH19Statement of capital on 2020-03-02 GBP 9.00
2020-03-02CAP-SSSolvency Statement dated 01/03/20
2020-03-02RES13Resolutions passed:
  • 01/03/2020
2019-10-02SH0112/09/19 STATEMENT OF CAPITAL GBP 9
2019-10-01RES13Resolutions passed:
  • Following payment of £838992 for allotment of 20 ordinary shares each credited as fully paid etc 12/09/2019
  • Resolution of allotment of securities
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-21RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-20SH0131/10/18 STATEMENT OF CAPITAL GBP 8
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 7
2018-06-04SH0111/05/18 STATEMENT OF CAPITAL GBP 7.00
2018-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-23RES01ADOPT ARTICLES 15/05/2018
2018-05-23RES13Resolutions passed:
  • Payment of shares/share premium/payment of dividends 15/05/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-05-11AP01DIRECTOR APPOINTED MR RICHARD THOMAS RAMOS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK RISBERG
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 6
2017-07-07RP04SH01Second filing of capital allotment of shares GBP6.00
2017-07-07ANNOTATIONClarification
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-11-08RES13Resolutions passed:
  • Payment of £438992 by maritzcx international on 01 sept 2016 for alotment of 20 ordinary shares of £0.05 each 20/09/2016
  • Resolution of allotment of securities
2016-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-03SH0120/09/16 STATEMENT OF CAPITAL GBP 100
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-16SH0131/05/16 STATEMENT OF CAPITAL GBP 4.00
2016-07-28SH0104/05/16 STATEMENT OF CAPITAL GBP 5
2016-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-23RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-21AR0120/03/16 ANNUAL RETURN FULL LIST
2016-01-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-20
2016-01-27ANNOTATIONClarification
2016-01-14RES13Resolutions passed:
  • Other company business 15/12/2015
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Other company business 15/12/2015
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-31SH0115/12/15 STATEMENT OF CAPITAL GBP 3.00
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0120/03/15 FULL LIST
2015-04-17AR0120/03/15 FULL LIST
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM ARTIZAN HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM, ARTIZAN HILLBOTTOM ROAD, SANDS INDUSTRIAL ESTATE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ
2015-03-18RES15CHANGE OF NAME 05/11/2014
2015-03-18CERTNMCOMPANY NAME CHANGED MARITZ RESEARCH HOLDINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 18/03/15
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-25RES15CHANGE OF NAME 05/11/2014
2014-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0120/03/14 FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-03AR0120/03/13 FULL LIST
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O TLT SOLICITORS 20 GRESHAM STREET LONDON EC2V 7JE UNITED KINGDOM
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM, C/O TLT SOLICITORS, 20 GRESHAM STREET, LONDON, EC2V 7JE, UNITED KINGDOM
2012-04-23SH02SUB-DIVISION 12/03/12
2012-03-27AR0120/03/12 FULL LIST
2011-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-25AR0120/03/11 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 10TH FLOOR 20 UPPER GROUND LONDON SE1 9QT
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM, 10TH FLOOR, 20 UPPER GROUND, LONDON, SE1 9QT
2010-04-19AR0120/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK RISBERG / 20/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN THUN / 20/03/2010
2009-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-15363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-04-02363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-05-11363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-1988(2)RAD 30/03/07--------- £ SI 1@1=1 £ IC 1/2
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bSECRETARY RESIGNED
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 1ST FLOOR 14 - 18 CITY ROAD CARDIFF CF24 3DL
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 1ST FLOOR, 14 - 18 CITY ROAD, CARDIFF, CF24 3DL
2006-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INMOMENT HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INMOMENT HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INMOMENT HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of INMOMENT HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INMOMENT HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of INMOMENT HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INMOMENT HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INMOMENT HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INMOMENT HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INMOMENT HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INMOMENT HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.