ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Momentum Warranties Limited

Momentum Warranties Limited is an active company incorporated on 17 January 2005 with the registered office located in Perth, Perth and Kinross. Momentum Warranties Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SC278548
Private limited company
Scottish Company
Age
20 years
Incorporated 17 January 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 January 2025 (7 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
King James Vi Business Centre
Friarton Road
Perth
PH2 8DY
United Kingdom
Address changed on 15 Jun 2023 (2 years 3 months ago)
Previous address was 5 Whitefriars Crescent Perth PH2 0PA United Kingdom
Telephone
08447704541
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Automotive Solution Providers • British • Lives in UK • Born in Jun 1971
Director • Director Of Claims • British • Lives in UK • Born in Aug 1962
Director • Automotive Solution Providers • British • Lives in Scotland • Born in Jul 1965
Director • Sales Director • Scottish • Lives in UK • Born in Aug 1988
Director • Operations Director • British • Lives in Scotland • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
First4recovery Ltd
Mr Alexander Joseph Keenan, Warwick Bradley Smith, and 1 more are mutual people.
Active
Motorparts Supply Limited
Mr Alexander Joseph Keenan and Warwick Bradley Smith are mutual people.
Active
External Dispute Resolution Ltd
Mr Alexander Joseph Keenan and Warwick Bradley Smith are mutual people.
Active
Balnakeil 1701 Limited
Mr Alexander Joseph Keenan and Donald Kin Yip Chan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.27M
Decreased by £2.74M (-68%)
Turnover
Unreported
Same as previous period
Employees
49
Increased by 7 (+17%)
Total Assets
£5.99M
Decreased by £925.87K (-13%)
Total Liabilities
-£5.38M
Decreased by £1.34M (-20%)
Net Assets
£605.54K
Increased by £412.69K (+214%)
Debt Ratio (%)
90%
Decreased by 7.32% (-8%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 29 Aug 2025
Donald Kin Yip Chan Resigned
1 Month Ago on 10 Aug 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Full Accounts Submitted
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Wayne Duxbury Resigned
1 Year 10 Months Ago on 2 Nov 2023
Full Accounts Submitted
2 Years Ago on 23 Aug 2023
Balnakeil 1701 Limited (PSC) Appointed
2 Years 4 Months Ago on 11 May 2023
Warwick Bradley Smith (PSC) Resigned
2 Years 4 Months Ago on 11 May 2023
Alexander Joseph Keenan (PSC) Resigned
2 Years 4 Months Ago on 11 May 2023
Get Credit Report
Discover Momentum Warranties Limited'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 30 November 2024
Submitted on 29 Aug 2025
Termination of appointment of Donald Kin Yip Chan as a director on 10 August 2025
Submitted on 25 Aug 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 17 Jan 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Aug 2024
Confirmation statement made on 17 January 2024 with updates
Submitted on 22 Jan 2024
Termination of appointment of Wayne Duxbury as a director on 2 November 2023
Submitted on 15 Nov 2023
Cessation of Alexander Joseph Keenan as a person with significant control on 11 May 2023
Submitted on 2 Oct 2023
Cessation of Warwick Bradley Smith as a person with significant control on 11 May 2023
Submitted on 2 Oct 2023
Notification of Balnakeil 1701 Limited as a person with significant control on 11 May 2023
Submitted on 2 Oct 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 23 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year