ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Momentum A2 Limited

Momentum A2 Limited is an active company incorporated on 11 May 2018 with the registered office located in Corby, Northamptonshire. Momentum A2 Limited was registered 7 years ago.
Status
Active
Active since 2 years 7 months ago
Active proposal to strike off
Company No
11356313
Private limited company
Age
7 years
Incorporated 11 May 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 484 days
Dated 27 April 2023 (2 years 4 months ago)
Next confirmation dated 27 April 2024
Was due on 11 May 2024 (1 year 3 months ago)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 372 days
For period 1 Dec30 Nov 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2023
Was due on 31 August 2024 (1 year ago)
Contact
Address
Unit 6, Perth House
Priors Haw Road
Corby
NN17 5JG
England
Address changed on 5 Oct 2023 (1 year 11 months ago)
Previous address was Van Gogh House Twickenham Road Isleworth England TW7 7DL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
£678.54K
Increased by £678.54K (%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 11 (%)
Total Assets
£2.88M
Increased by £2.88M (+287843100%)
Total Liabilities
-£37.54K
Increased by £37.54K (%)
Net Assets
£2.84M
Increased by £2.84M (+284088800%)
Debt Ratio (%)
1%
Increased by 1.3% (%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 16 Apr 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 5 Oct 2023
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 30 Sep 2023
Confirmation Submitted
1 Year 11 Months Ago on 29 Sep 2023
Abridged Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Komal Wadhera Resigned
2 Years 1 Month Ago on 1 Aug 2023
Komal Wadhera (PSC) Resigned
2 Years 1 Month Ago on 1 Aug 2023
Mr Komal Wadhera Appointed
2 Years 1 Month Ago on 1 Aug 2023
Komal Wadhera (PSC) Appointed
2 Years 8 Months Ago on 1 Jan 2023
Get Credit Report
Discover Momentum A2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 16 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 26 Mar 2024
Cessation of Komal Wadhera as a person with significant control on 1 August 2023
Submitted on 5 Oct 2023
Termination of appointment of Komal Wadhera as a director on 1 August 2023
Submitted on 5 Oct 2023
Registered office address changed from Van Gogh House Twickenham Road Isleworth England TW7 7DL to Unit 6, Perth House Priors Haw Road Corby NN17 5JG on 5 October 2023
Submitted on 5 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 30 Sep 2023
Confirmation statement made on 27 April 2023 with updates
Submitted on 29 Sep 2023
Cessation of Maria Budurin as a person with significant control on 1 August 2023
Submitted on 27 Sep 2023
Notification of Komal Wadhera as a person with significant control on 1 January 2023
Submitted on 27 Sep 2023
Appointment of Mr Komal Wadhera as a director on 1 August 2023
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year