Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Momentum Save Ltd
Momentum Save Ltd is an active company incorporated on 24 November 2008 with the registered office located in Ascot, Berkshire. Momentum Save Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 13 days ago
Company No
06756436
Private limited company
Age
16 years
Incorporated
24 November 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 October 2024
(11 months ago)
Next confirmation dated
5 October 2025
Due by
19 October 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
71 days
For period
1 Jul
⟶
30 Jun 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 June 2024
Was due on
29 June 2025
(2 months ago)
Learn more about Momentum Save Ltd
Contact
Address
120 New Road, Ascot, Berkshire
New Road
Ascot
SL5 8QH
England
Same address for the past
5 years
Companies in SL5 8QH
Telephone
01628512780
Email
Available in Endole App
Website
Momentumcoachhire.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Angela Dickinson
Director • British • Lives in England • Born in Jun 1970
Dickinson Consulting Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bright Crib New Generation Limited
Angela Dickinson is a mutual person.
Active
Spare Crib Limited
Angela Dickinson is a mutual person.
Active
Spare Crib Global Limited
Angela Dickinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
£200K
Decreased by £2.07K (-1%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£1.17M
Increased by £246.96K (+27%)
Total Liabilities
-£795.42K
Increased by £244.15K (+44%)
Net Assets
£376.18K
Increased by £2.81K (+1%)
Debt Ratio (%)
68%
Increased by 8.27% (+14%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
13 Days Ago on 26 Aug 2025
Charge Satisfied
7 Months Ago on 31 Jan 2025
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Iain Andrew Riley Resigned
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Charge Satisfied
2 Years 2 Months Ago on 22 Jun 2023
New Charge Registered
2 Years 2 Months Ago on 14 Jun 2023
Full Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 7 Nov 2022
Get Alerts
Get Credit Report
Discover Momentum Save Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Satisfaction of charge 067564360005 in full
Submitted on 31 Jan 2025
Confirmation statement made on 5 October 2024 with no updates
Submitted on 17 Dec 2024
Termination of appointment of Iain Andrew Riley as a director on 21 December 2023
Submitted on 26 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 5 October 2023 with no updates
Submitted on 4 Dec 2023
Satisfaction of charge 067564360004 in full
Submitted on 22 Jun 2023
Registration of charge 067564360005, created on 14 June 2023
Submitted on 15 Jun 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 29 Mar 2023
Appointment of Mrs Angela Evelyn Dickinson as a director on 1 November 2022
Submitted on 7 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs