UKBizDB.co.uk

EUREKA MOMENTUM LIMITED

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

This company is commonly known as Eureka Momentum Limited. The company was founded 10 years ago and was given the registration number 08862712. The firm's registered office is in SOLIHULL. You can find them at Appledore Blind Lane, Tanworth-in-arden, Solihull, Warwickshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:EUREKA MOMENTUM LIMITED
Company Number:08862712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Appledore Blind Lane, Tanworth-in-arden, Solihull, Warwickshire, England, B94 5HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Stratheden Court, 5 Chapel Street, Stratford-Upon-Avon, England, CV37 6EP

Director31 October 2017Active
3 Stratheden Court, 5 Chapel Street, Stratford-Upon-Avon, England, CV37 6EP

Director27 January 2014Active

People with Significant Control

Mr Simon David Price
Notified on:20 January 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:3 Stratheden Court, 5 Chapel Street, Stratford-Upon-Avon, England, CV37 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Celia Caroline Price
Notified on:20 January 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:3 Stratheden Court, 5 Chapel Street, Stratford-Upon-Avon, England, CV37 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon David Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Appledore Blind Lane, Tanworth-In-Arden, Solihull, England, B94 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Celia Caroline Price
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:The Mill, Brome Hall Lane, Solihull, England, B94 5RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Incorporation

Memorandum articles.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.