UKBizDB.co.uk

CONCENTRATION HEAT AND MOMENTUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Concentration Heat And Momentum Limited. The company was founded 50 years ago and was given the registration number 01164319. The firm's registered office is in LONDON. You can find them at Bakery House 40 High Street, Wimbledon Village, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONCENTRATION HEAT AND MOMENTUM LIMITED
Company Number:01164319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1974
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Bakery House 40 High Street, Wimbledon Village, London, SW19 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bakery House, 40 High Street, Wimbledon Village, London, SW19 5AU

Secretary02 October 2023Active
Bakery House, 40 High Street, Wimbledon Village, London, SW19 5AU

Director02 October 2023Active
Bakery House, 40 High Street, Wimbledon Village, London, United Kingdom, SW19 5AU

Secretary-Active
Bakery House, 40 High Street, Wimbledon Village, London, SW19 5AU

Director-Active
Bakery House, 40 High Street, Wimbledon Village, London, United Kingdom, SW19 5AU

Director-Active
34 Rue Victor Hugo Veules Les Roses, Seine Maritime 76980, France,

Director01 July 1996Active
280 Brangwyn Crescent, London, SW19 2UF

Director01 July 1996Active

People with Significant Control

Mr Yulin Du
Notified on:02 October 2023
Status:Active
Date of birth:August 1972
Nationality:Chinese
Address:Bakery House, 40 High Street, London, SW19 5AU
Nature of control:
  • Significant influence or control
Collen Iona Spalding
Notified on:18 September 2018
Status:Active
Date of birth:June 1946
Nationality:British
Address:Bakery House, 40 High Street, London, SW19 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Dudley Brian Spalding
Notified on:06 April 2016
Status:Active
Date of birth:January 1923
Nationality:British
Address:Bakery House, 40 High Street, London, SW19 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Change account reference date company current shortened.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Incorporation

Memorandum articles.

Download
2023-10-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person secretary company with name date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.