CONCENTRATION HEAT AND MOMENTUM LIMITED

Register to unlock more data on OkredoRegister

CONCENTRATION HEAT AND MOMENTUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01164319

Incorporation date

25/03/1974

Size

Small

Contacts

Registered address

Registered address

Bakery House 40 High Street, Wimbledon Village, London SW19 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1974)
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Auditor's resignation
dot icon09/07/2025
Termination of appointment of Wenjun Tan as a director on 2025-06-26
dot icon08/07/2025
Appointment of Kui Li as a director on 2025-06-26
dot icon11/06/2025
Director's details changed for Mr Wenjun Tan on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon14/08/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon05/12/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon03/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Withdrawal of a person with significant control statement on 2023-10-09
dot icon09/10/2023
Notification of Yulin Du as a person with significant control on 2023-10-02
dot icon03/10/2023
Termination of appointment of Colleen Iona Spalding as a secretary on 2023-10-02
dot icon03/10/2023
Appointment of Mrs Jill Pauline Rayss as a secretary on 2023-10-02
dot icon03/10/2023
Appointment of Mr Wenjun Tan as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Colleen Iona Spalding as a director on 2023-10-02
dot icon03/10/2023
Cessation of Dudley Brian Spalding as a person with significant control on 2018-09-14
dot icon03/10/2023
Cessation of Collen Iona Spalding as a person with significant control on 2023-10-02
dot icon03/10/2023
Notification of a person with significant control statement
dot icon02/10/2023
Notification of Dudley Brian Spalding as a person with significant control on 2016-04-06
dot icon29/09/2023
Withdrawal of a person with significant control statement on 2023-09-29
dot icon29/09/2023
Notification of Collen Iona Spalding as a person with significant control on 2018-09-18
dot icon29/09/2023
Satisfaction of charge 1 in full
dot icon29/09/2023
Satisfaction of charge 2 in full
dot icon28/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/06/2017
Director's details changed for Ms Colleen Iona Spalding on 2017-06-15
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon15/06/2017
Director's details changed for Ms Colleen Iona King on 2017-06-15
dot icon15/06/2017
Secretary's details changed for Ms Colleen Iona King on 2017-06-15
dot icon07/03/2017
Termination of appointment of Dudley Brian Spalding as a director on 2016-11-27
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Registered office address changed from Bakery House 40 High Street Wimbledon Village London SW19 5AU United Kingdom on 2013-06-13
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon13/06/2013
Registered office address changed from Bakery House 40 High Street Wimbledon Village London SW19 7JH on 2013-06-13
dot icon07/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Ms Colleen Iona King on 2009-10-01
dot icon06/07/2010
Director's details changed for Professor Dudley Brian Spalding on 2009-10-01
dot icon06/07/2010
Director's details changed for Ms Colleen Iona King on 2009-10-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 06/06/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/07/2008
Return made up to 06/06/08; full list of members
dot icon01/07/2008
Location of debenture register
dot icon01/07/2008
Location of register of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/06/2007
Return made up to 06/06/07; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon27/06/2006
Return made up to 06/06/06; full list of members
dot icon17/01/2006
Director resigned
dot icon11/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon21/06/2005
Return made up to 06/06/05; full list of members
dot icon12/05/2005
£ ic 6673/6423 05/04/05 £ sr 250@1=250
dot icon12/05/2005
£ ic 6923/6673 05/04/05 £ sr 250@1=250
dot icon17/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/06/2004
Return made up to 06/06/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon13/06/2003
Return made up to 06/06/03; full list of members
dot icon06/03/2003
Full accounts made up to 2002-04-30
dot icon26/07/2002
Return made up to 06/06/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon28/09/2001
£ ic 7115/6923 30/07/01 £ sr 192@1=192
dot icon15/08/2001
Resolutions
dot icon18/06/2001
Return made up to 06/06/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon06/07/2000
Return made up to 19/06/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon31/01/2000
Director resigned
dot icon08/07/1999
Return made up to 19/06/99; no change of members
dot icon06/07/1999
Full accounts made up to 1998-04-30
dot icon21/08/1998
Return made up to 19/06/98; full list of members
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon20/11/1997
Director's particulars changed
dot icon26/10/1997
Return made up to 19/06/97; no change of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon03/10/1996
Return made up to 19/06/96; no change of members
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon22/02/1996
Full accounts made up to 1995-04-30
dot icon27/07/1995
Accounts for a small company made up to 1994-04-30
dot icon16/06/1995
Return made up to 19/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-04-30
dot icon16/08/1994
Return made up to 19/06/94; no change of members
dot icon24/06/1993
Return made up to 19/06/93; change of members
dot icon23/06/1993
£ ic 100000/97115 14/05/93 £ sr 2885@1=2885
dot icon03/06/1993
Memorandum and Articles of Association
dot icon11/05/1993
Full accounts made up to 1992-04-30
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon28/09/1992
Return made up to 19/06/92; full list of members
dot icon03/03/1992
Full accounts made up to 1991-04-30
dot icon07/11/1991
Full accounts made up to 1990-04-30
dot icon04/10/1991
Return made up to 19/06/91; no change of members
dot icon02/11/1990
Director resigned
dot icon06/08/1990
Director resigned
dot icon06/08/1990
New director appointed
dot icon26/07/1990
Return made up to 19/06/90; full list of members
dot icon20/06/1990
Full accounts made up to 1989-04-30
dot icon13/04/1989
Director resigned;new director appointed
dot icon15/03/1989
Full accounts made up to 1988-04-30
dot icon15/03/1989
Return made up to 15/02/89; full list of members
dot icon05/02/1989
Secretary resigned;new secretary appointed
dot icon19/07/1988
Director resigned
dot icon14/07/1988
Return made up to 20/05/88; full list of members
dot icon22/06/1988
Accounts for a small company made up to 1987-04-30
dot icon27/01/1988
New director appointed
dot icon27/11/1987
Accounts for a small company made up to 1986-04-30
dot icon27/11/1987
Return made up to 31/07/87; full list of members
dot icon06/08/1986
Accounts for a small company made up to 1985-04-30
dot icon06/08/1986
Return made up to 08/07/86; full list of members
dot icon25/03/1974
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.64M
-
0.00
1.54M
-
2022
14
2.40M
-
0.00
1.49M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayss, Jill Pauline
Secretary
02/10/2023 - Present
-
Tan, Wenjun
Director
02/10/2023 - 26/06/2025
-
Li, Kui
Director
26/06/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCENTRATION HEAT AND MOMENTUM LIMITED

CONCENTRATION HEAT AND MOMENTUM LIMITED is an(a) Active company incorporated on 25/03/1974 with the registered office located at Bakery House 40 High Street, Wimbledon Village, London SW19 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCENTRATION HEAT AND MOMENTUM LIMITED?

toggle

CONCENTRATION HEAT AND MOMENTUM LIMITED is currently Active. It was registered on 25/03/1974 .

Where is CONCENTRATION HEAT AND MOMENTUM LIMITED located?

toggle

CONCENTRATION HEAT AND MOMENTUM LIMITED is registered at Bakery House 40 High Street, Wimbledon Village, London SW19 5AU.

What does CONCENTRATION HEAT AND MOMENTUM LIMITED do?

toggle

CONCENTRATION HEAT AND MOMENTUM LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONCENTRATION HEAT AND MOMENTUM LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2024-12-31.