BUSINESS MOMENTUM LTD
READING

Hellopages » Berkshire » Wokingham » RG7 1XE

Company number 04183303
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address WOODLAND HOUSE, KILN LANE, FARLEY HILL, READING, BERKSHIRE, RG7 1XE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of BUSINESS MOMENTUM LTD are www.businessmomentum.co.uk, and www.business-momentum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Business Momentum Ltd is a Private Limited Company. The company registration number is 04183303. Business Momentum Ltd has been working since 20 March 2001. The present status of the company is Active. The registered address of Business Momentum Ltd is Woodland House Kiln Lane Farley Hill Reading Berkshire Rg7 1xe. The company`s financial liabilities are £51.5k. It is £-23.51k against last year. The cash in hand is £63.97k. It is £-13.12k against last year. And the total assets are £68.99k, which is £-37.34k against last year. DRYSDALE, John Cameron is a Secretary of the company. DRYSDALE, John Cameron is a Director of the company. DRYSDALE, Prudence Jane Fox is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


business momentum Key Finiance

LIABILITIES £51.5k
-32%
CASH £63.97k
-18%
TOTAL ASSETS £68.99k
-36%
All Financial Figures

Current Directors

Secretary
DRYSDALE, John Cameron
Appointed Date: 20 March 2001

Director
DRYSDALE, John Cameron
Appointed Date: 20 March 2001
71 years old

Director
DRYSDALE, Prudence Jane Fox
Appointed Date: 20 March 2001
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Persons With Significant Control

Mr John Cameron Drysdale
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Prudence Jane Fox Drysdale
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESS MOMENTUM LTD Events

30 Mar 2017
Confirmation statement made on 20 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 27 more events
28 Mar 2001
New secretary appointed;new director appointed
28 Mar 2001
New director appointed
22 Mar 2001
Secretary resigned
22 Mar 2001
Director resigned
20 Mar 2001
Incorporation