Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOMENTUM BROKER SOLUTIONS LTD
Company Information for

MOMENTUM BROKER SOLUTIONS LTD

PRESS HOUSE NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY, LEICESTER, LE19 4XT,
Company Registration Number
07267159
Private Limited Company
Active

Company Overview

About Momentum Broker Solutions Ltd
MOMENTUM BROKER SOLUTIONS LTD was founded on 2010-05-27 and has its registered office in Leicester. The organisation's status is listed as "Active". Momentum Broker Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOMENTUM BROKER SOLUTIONS LTD
 
Legal Registered Office
PRESS HOUSE NARBOROUGH WOOD PARK
DESFORD ROAD ENDERBY
LEICESTER
LE19 4XT
Other companies in LE19
 
Filing Information
Company Number 07267159
Company ID Number 07267159
Date formed 2010-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:30:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOMENTUM BROKER SOLUTIONS LTD
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 MOMENTUM BROKER SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
HAZEL LOUISE WESTWOOD
Company Secretary 2017-04-20
ALISTAIR DOUGLAS BODY
Director 2016-11-24
HOWARD WILLIAM PEPPER
Director 2010-08-09
HAZEL LOUISE WESTWOOD
Director 2013-08-21
JAMES THOMAS WILKINSON
Director 2010-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
TERRENCE KEVIN SMITH
Company Secretary 2010-05-27 2017-04-20
TERRENCE KEVIN SMITH
Director 2011-06-14 2017-04-20
CHRISTOPHER JOHN BOTT
Director 2010-08-09 2014-10-08
STEPHEN ANTHONY BOORMAN
Director 2010-08-09 2013-08-16
TERRENCE KEVIN SMITH
Director 2010-05-27 2010-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS WILKINSON BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
JAMES THOMAS WILKINSON SMITH BROTHERS (INSTALLATIONS) LIMITED Director 2017-06-09 CURRENT 1969-09-29 Active - Proposal to Strike off
JAMES THOMAS WILKINSON AIR PLANTS (BRIMSCOMBE) LIMITED Director 2017-06-09 CURRENT 1973-08-01 Active - Proposal to Strike off
JAMES THOMAS WILKINSON ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES THOMAS WILKINSON MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
JAMES THOMAS WILKINSON RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
JAMES THOMAS WILKINSON APEX TUBE & VALVES LIMITED. Director 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off
JAMES THOMAS WILKINSON 100% PROPERTY LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
JAMES THOMAS WILKINSON CHARLES BASS LIMITED Director 2003-12-03 CURRENT 1973-03-22 Active
JAMES THOMAS WILKINSON ERIE INVESTMENTS LIMITED Director 2002-09-06 CURRENT 2002-09-05 Active
JAMES THOMAS WILKINSON CASTLE ESTATES (LEICESTERSHIRE) LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
JAMES THOMAS WILKINSON DEXTREE LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active - Proposal to Strike off
JAMES THOMAS WILKINSON BURNDEAN LEASING LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active
JAMES THOMAS WILKINSON AIR PLANTS HEATING LIMITED Director 1996-12-17 CURRENT 1996-12-10 Active
JAMES THOMAS WILKINSON AIR PLANTS LIMITED Director 1995-10-02 CURRENT 1980-07-30 Active
JAMES THOMAS WILKINSON SMITH BROTHERS (LEICESTER) LIMITED Director 1991-10-01 CURRENT 1907-01-07 Active
JAMES THOMAS WILKINSON ELMFIELD DEVELOPMENTS LIMITED Director 1991-08-21 CURRENT 1990-08-21 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
2024-03-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072671590002
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-07-05AP01DIRECTOR APPOINTED MR MATTHEW PHILIP BRUNTON
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-21PSC07CESSATION OF JAMES THOMAS WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30SH06Cancellation of shares. Statement of capital on 2019-08-23 GBP 990.00
2019-09-30SH03Purchase of own shares
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-30SH06Cancellation of shares. Statement of capital on 2019-03-18 GBP 1,237
2019-04-30SH03Purchase of own shares
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072671590002
2019-01-08SH20Statement by Directors
2019-01-08SH19Statement of capital on 2019-01-08 GBP 1,855
2019-01-08CAP-SSSolvency Statement dated 21/12/18
2019-01-08RES13Resolutions passed:
  • Share premium a/c be cancelled 21/12/2018
2018-08-22SH06Cancellation of shares. Statement of capital on 2018-06-13 GBP 1,855.00
2018-08-22SH03Purchase of own shares
2018-08-21SH06Cancellation of shares. Statement of capital on 2018-06-13 GBP 1,855
2018-08-21SH03Purchase of own shares
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD WILLIAM PEPPER
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS WILKINSON
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE KEVIN SMITH
2017-07-04AP03Appointment of Ms Hazel Louise Westwood as company secretary on 2017-04-20
2017-07-04TM02Termination of appointment of Terrence Kevin Smith on 2017-04-20
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-30AP01DIRECTOR APPOINTED MR ALISTAIR DOUGLAS BODY
2016-11-16AA01Current accounting period extended from 30/09/17 TO 31/12/17
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2355
2016-07-19AR0121/06/16 ANNUAL RETURN FULL LIST
2016-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2355
2015-07-15AR0121/06/15 FULL LIST
2015-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOTT
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2355
2014-07-10AR0121/06/14 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-13SH0129/01/14 STATEMENT OF CAPITAL GBP 2355.00
2013-09-10AP01DIRECTOR APPOINTED MS. HAZEL LOUISE WESTWOOD
2013-09-02RES01ADOPT ARTICLES 16/08/2013
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOORMAN
2013-07-01AR0121/06/13 FULL LIST
2013-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / TERRENCE KEVIN SMITH / 28/06/2013
2013-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE KEVIN SMITH / 28/06/2013
2013-04-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-04AR0121/06/12 FULL LIST
2012-07-04AP03SECRETARY APPOINTED TERENCE KEVIN SMITH
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 15/03/2012
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS WILKENSON / 24/02/2012
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 1 COLTON SQUARE LEICESTER ;EICESTERSHIRE LE1 1QH ENGLAND
2011-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-31RES13SHARE CAPITAL INCREASED SECTION 561 19/10/2011
2011-10-31SH0119/10/11 STATEMENT OF CAPITAL GBP 2000
2011-06-24AR0127/05/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED MR TERRENCE KEVIN SMITH
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-13AA01CURREXT FROM 31/05/2011 TO 30/09/2011
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE SMITH
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BOORMAN / 13/12/2010
2010-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-17RES04NC INC ALREADY ADJUSTED 09/08/2010
2010-08-17AP01DIRECTOR APPOINTED JAMES THOMAS WILKENSON
2010-08-17AP01DIRECTOR APPOINTED HOWARD WILLIAM PEPPER
2010-08-17AP01DIRECTOR APPOINTED CHRISTOPHER JOHN BOTT
2010-08-17AP01DIRECTOR APPOINTED STEPHEN ANTHONY BOORMAN
2010-08-17SH0109/08/10 STATEMENT OF CAPITAL GBP 1000.00
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 6 RIXON CLOSE WESTON FAVELL NORTHAMPTON NORTHAMPTONSHIRE NN3 3PF UNITED KINGDOM
2010-05-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to MOMENTUM BROKER SOLUTIONS LTD 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 MOMENTUM BROKER SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-05 Outstanding CAROLYN JANE SHROPSHIRE T/A MESSRS A C SHROPSHIRE & COMPANY
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOMENTUM BROKER SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of MOMENTUM BROKER SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOMENTUM BROKER SOLUTIONS LTD
Trademarks
We have not found any records of MOMENTUM BROKER SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOMENTUM BROKER SOLUTIONS LTD. 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 (66220 - Activities of insurance agents and brokers) as MOMENTUM BROKER SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MOMENTUM BROKER SOLUTIONS LTD 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 MOMENTUM BROKER SOLUTIONS LTD 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 MOMENTUM BROKER SOLUTIONS LTD 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.