ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Momentum Bioscience Limited

Momentum Bioscience Limited is an active company incorporated on 17 October 2005 with the registered office located in Abingdon, Oxfordshire. Momentum Bioscience Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05594335
Private limited company
Age
20 years
Incorporated 17 October 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
13 And 14 North Central 127 Olympic Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SA
England
Address changed on 28 Feb 2025 (8 months ago)
Previous address was Unit 19 Willowbrook Technology Park Llandogo Road, St. Mellons Cardiff Wales CF3 0EF United Kingdom
Telephone
01189357344
Email
Available in Endole App
People
Officers
6
Shareholders
61
Controllers (PSC)
1
Director • Irish • Lives in Wales • Born in Jan 1971
Director • British • Lives in England • Born in Oct 1976
Director • Venture Capital • British • Lives in England • Born in Feb 1967
Director • Chief Executive Officer • British • Lives in UK • Born in Jun 1969
Director • American • Lives in United States • Born in Sep 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingsmeadow Management Company Limited
Saumil Thaker is a mutual person.
Active
Zilico Limited
James William Thurlow is a mutual person.
Active
Organox Limited
Matthew Gerard Winston Frohn is a mutual person.
Active
Wren Capital Nominees Limited
Rajat Malhotra is a mutual person.
Active
Wren Capital Nominees (No.2) Limited
Rajat Malhotra is a mutual person.
Active
Longwall Ventures Ecf (GP) Member Limited
Matthew Gerard Winston Frohn is a mutual person.
Active
Oxford Technology Ecf (GP) Member Limited
Matthew Gerard Winston Frohn is a mutual person.
Active
Oxsonics Limited
Matthew Gerard Winston Frohn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£446K
Increased by £50K (+13%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 4 (-24%)
Total Assets
£6.26M
Increased by £775K (+14%)
Total Liabilities
-£3.81M
Decreased by £318K (-8%)
Net Assets
£2.45M
Increased by £1.09M (+81%)
Debt Ratio (%)
61%
Decreased by 14.41% (-19%)
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Mar 2025
Inspection Address Changed
8 Months Ago on 28 Feb 2025
Mr Rajat Malhotra Details Changed
8 Months Ago on 27 Feb 2025
Dr William Henry Mullen Details Changed
8 Months Ago on 27 Feb 2025
Mr Matthew Gerard Winston Frohn Details Changed
8 Months Ago on 27 Feb 2025
Registered Address Changed
8 Months Ago on 27 Feb 2025
Mr Saumil Thaker Details Changed
8 Months Ago on 27 Feb 2025
Mr James William Thurlow Details Changed
8 Months Ago on 27 Feb 2025
Mr Jose Manent Relats Details Changed
8 Months Ago on 27 Feb 2025
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Get Credit Report
Discover Momentum Bioscience Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 3 Sep 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 3 Mar 2025
Register inspection address has been changed from Unit 19 Willowbrook Technology Park Llandogo Road, St. Mellons Cardiff Wales CF3 0EF United Kingdom to 13 and 14 North Central 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA
Submitted on 28 Feb 2025
Director's details changed for Mr Jose Manent Relats on 27 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr James William Thurlow on 27 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr Saumil Thaker on 27 February 2025
Submitted on 27 Feb 2025
Registered office address changed from Unit 19 Willowbrook Technology Park Llandogo Road, St. Mellons Cardiff Wales CF3 0EF to 13 and 14 North Central 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 27 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr Matthew Gerard Winston Frohn on 27 February 2025
Submitted on 27 Feb 2025
Director's details changed for Dr William Henry Mullen on 27 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr Rajat Malhotra on 27 February 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year