ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Momentum Tax Group Holdings Ltd

Momentum Tax Group Holdings Ltd is an active company incorporated on 15 December 2023 with the registered office located in Bangor, County Down. Momentum Tax Group Holdings Ltd was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
NI706551
Private limited company
Northern Ireland Company
Age
1 year 10 months
Incorporated 15 December 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (10 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 15 Dec31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Momentum House
8 Balloo Court
Bangor
Down
BT19 7AT
Northern Ireland
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1964
Director • British • Lives in Northern Ireland • Born in Nov 1966
Director • British • Lives in Northern Ireland • Born in Dec 1962
Director • British • Lives in Northern Ireland • Born in Jul 1967
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Momentum Business Development Ltd
Simon John Huntley, Jayne Eileen Lucy McKee, and 2 more are mutual people.
Active
Momentum Tax Group Ltd
Simon John Huntley, Jayne Eileen Lucy McKee, and 2 more are mutual people.
Active
Glenbank Apartments Limited
Jayne Eileen Lucy McKee is a mutual person.
Active
Active
Lismore Estates Limited
Simon John Huntley is a mutual person.
Active
Momentum Capital Allowances Ltd
Thomas Verner is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
£50.23K
Turnover
Unreported
Employees
4
Total Assets
£7.08M
Total Liabilities
-£4.04M
Net Assets
£3.05M
Debt Ratio (%)
57%
Latest Activity
Full Accounts Submitted
2 Months Ago on 20 Aug 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Notification of PSC Statement
1 Year 9 Months Ago on 5 Jan 2024
New Charge Registered
1 Year 10 Months Ago on 21 Dec 2023
Cleaver Fulton Rankin Limited (PSC) Resigned
1 Year 10 Months Ago on 21 Dec 2023
Mrs Jayne Eileen Lucy Mckee Appointed
1 Year 10 Months Ago on 21 Dec 2023
Paul Mcbride Resigned
1 Year 10 Months Ago on 21 Dec 2023
Mr Steven Frederick Morley Appointed
1 Year 10 Months Ago on 21 Dec 2023
Mr Thomas Verner Appointed
1 Year 10 Months Ago on 21 Dec 2023
Mr Simon John Huntley Appointed
1 Year 10 Months Ago on 21 Dec 2023
Get Credit Report
Discover Momentum Tax Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Confirmation statement made on 14 December 2024 with updates
Submitted on 23 Dec 2024
Certificate of change of name
Submitted on 10 Oct 2024
Memorandum and Articles of Association
Submitted on 13 Jan 2024
Statement of capital following an allotment of shares on 21 December 2023
Submitted on 10 Jan 2024
Memorandum and Articles of Association
Submitted on 9 Jan 2024
Change of share class name or designation
Submitted on 9 Jan 2024
Resolutions
Submitted on 9 Jan 2024
Resolutions
Submitted on 9 Jan 2024
Registration of charge NI7065510001, created on 21 December 2023
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year