ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Momentum Finance Group SPV3 Limited

Momentum Finance Group SPV3 Limited is a dormant company incorporated on 4 December 2023 with the registered office located in Leeds, West Yorkshire. Momentum Finance Group SPV3 Limited was registered 2 years 1 month ago.
Status
Dormant
Dormant since incorporation
Company No
15327882
Private limited company
Age
2 years 1 month
Incorporated 4 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2025 (1 month ago)
Next confirmation dated 3 December 2026
Due by 17 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 4 Dec31 Mar 2025 (1 year 3 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Floor 3 6 Wellington Place
Leeds
West Yorkshire
LS1 4AP
England
Address changed on 20 Nov 2025 (1 month ago)
Previous address was Hub 26, Office 207 Lawrence House Riverside Drive Cleckheaton BD19 4DH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1980
Director • British • Lives in England • Born in Feb 1985
Venturian SPV Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Momentum Finance Group Limited
Gregory Allsopp and Damian Scott Slingsby are mutual people.
Active
Momentum Finance Group SPV1 Limited
Gregory Allsopp and Damian Scott Slingsby are mutual people.
Active
Momentum Finance Group SPV2 Limited
Gregory Allsopp and Damian Scott Slingsby are mutual people.
Active
Momentum Finance Group Investments Limited
Gregory Allsopp and Damian Scott Slingsby are mutual people.
Active
Momentum Finance Group Construction Limited
Gregory Allsopp and Damian Scott Slingsby are mutual people.
Active
AMS Financial Consulting Limited
Damian Scott Slingsby is a mutual person.
Active
Synap Learning Limited
Gregory Allsopp is a mutual person.
Active
Venturetas Limited
Gregory Allsopp is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Dec 2025
Mr Damian Scott Slingsby Details Changed
1 Month Ago on 26 Nov 2025
Registered Address Changed
1 Month Ago on 20 Nov 2025
Mr Damian Scott Slingsby Details Changed
2 Months Ago on 20 Oct 2025
Mr Gregory Allsopp Details Changed
2 Months Ago on 20 Oct 2025
Dormant Accounts Submitted
4 Months Ago on 4 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 3 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Jul 2024
Accounting Period Extended
1 Year 9 Months Ago on 11 Apr 2024
Mr Damian Scott Slingsby Appointed
1 Year 9 Months Ago on 11 Apr 2024
Get Credit Report
Discover Momentum Finance Group SPV3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 December 2025 with updates
Submitted on 11 Dec 2025
Director's details changed for Mr Damian Scott Slingsby on 26 November 2025
Submitted on 8 Dec 2025
Registered office address changed from Hub 26, Office 207 Lawrence House Riverside Drive Cleckheaton BD19 4DH United Kingdom to Floor 3 6 Wellington Place Leeds West Yorkshire LS1 4AP on 20 November 2025
Submitted on 20 Nov 2025
Director's details changed for Mr Damian Scott Slingsby on 20 October 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Gregory Allsopp on 20 October 2025
Submitted on 11 Nov 2025
Accounts for a dormant company made up to 31 March 2025
Submitted on 4 Sep 2025
Confirmation statement made on 3 December 2024 with updates
Submitted on 3 Dec 2024
Certificate of change of name
Submitted on 17 Oct 2024
Change of name notice
Submitted on 17 Oct 2024
Registered office address changed from Unit 1 Mariner Court Durkar Wakefield WF4 3FL England to Hub 26, Office 207 Lawrence House Riverside Drive Cleckheaton BD19 4DH on 12 July 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year