DISCOVER MOMENTA LTD

Register to unlock more data on OkredoRegister

DISCOVER MOMENTA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08417061

Incorporation date

25/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dsa Prospect Limited, First Floor, Des Roches Square, Witney OX28 4BECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2013)
dot icon01/04/2026
Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd England to C/O Dsa Prospect Limited, First Floor Des Roches Square Witney OX28 4BE on 2026-04-01
dot icon23/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon28/02/2026
Micro company accounts made up to 2025-02-28
dot icon09/04/2025
Termination of appointment of Shahram Sharif as a director on 2025-02-13
dot icon09/04/2025
Appointment of Mr Harry Julius Macmillan as a director on 2025-04-09
dot icon09/04/2025
Confirmation statement made on 2025-02-25 with updates
dot icon13/01/2025
Registered office address changed from 114 Manor Road Woodstock OX20 1XW England to 65 Woodbridge Road Guildford Surrey GU1 4rd on 2025-01-13
dot icon13/01/2025
Appointment of Martin Møller Paarse as a director on 2024-12-30
dot icon13/01/2025
Appointment of Shahram Sharif as a director on 2024-12-30
dot icon13/01/2025
Termination of appointment of Lisa Taylor as a director on 2024-12-30
dot icon13/01/2025
Termination of appointment of Harry Julius Macmillan as a director on 2024-12-30
dot icon13/01/2025
Cessation of Lisa Lisa Taylor as a person with significant control on 2024-12-30
dot icon13/01/2025
Cessation of Harry Julius Macmillan as a person with significant control on 2024-12-30
dot icon13/01/2025
Notification of a person with significant control statement
dot icon29/12/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon14/04/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-02-28
dot icon30/08/2022
Micro company accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon20/02/2022
Micro company accounts made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon13/01/2020
Notification of Lisa Lisa Taylor as a person with significant control on 2020-01-01
dot icon29/09/2019
Registered office address changed from 27 High Street Woodstock OX20 1TE England to 114 Manor Road Woodstock OX20 1XW on 2019-09-29
dot icon16/04/2019
Micro company accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon09/08/2018
Micro company accounts made up to 2018-02-28
dot icon03/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon18/10/2017
Director's details changed for Ms Lisa Taylor on 2017-10-10
dot icon18/10/2017
Registered office address changed from 27 High Street Woodstock OX20 1TE England to 27 High Street Woodstock OX20 1TE on 2017-10-18
dot icon18/10/2017
Registered office address changed from Riverside Cottage Victoria Road Quenington Cirencester Gloucestershire GL7 5BP to 27 High Street Woodstock OX20 1TE on 2017-10-18
dot icon07/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon25/03/2014
Director's details changed for Ms Lisa Taylor on 2014-01-01
dot icon25/03/2014
Registered office address changed from 46 Rodenhurst Road Clapham London Uk SW4 8AR United Kingdom on 2014-03-25
dot icon25/03/2014
Director's details changed for Mr Harry Julius Macmillan on 2014-01-01
dot icon25/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
352.83K
-
0.00
-
-
2022
0
416.77K
-
0.00
-
-
2022
0
416.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

416.77K £Ascended18.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macmillan, Harry Julius
Director
25/02/2013 - 30/12/2024
10
Macmillan, Harry Julius
Director
09/04/2025 - Present
10
Møller Paarse, Martin
Director
30/12/2024 - Present
2
Taylor, Lisa
Director
25/02/2013 - 30/12/2024
8
Sharif, Shahram
Director
30/12/2024 - 13/02/2025
1

Persons with Significant Control

4
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 DISCOVER MOMENTA LTD

DISCOVER MOMENTA LTD is an(a) Active company incorporated on 25/02/2013 with the registered office located at C/O Dsa Prospect Limited, First Floor, Des Roches Square, Witney OX28 4BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DISCOVER MOMENTA LTD?

toggle

DISCOVER MOMENTA LTD is currently Active. It was registered on 25/02/2013 .

Where is DISCOVER MOMENTA LTD located?

toggle

DISCOVER MOMENTA LTD is registered at C/O Dsa Prospect Limited, First Floor, Des Roches Square, Witney OX28 4BE.

What does DISCOVER MOMENTA LTD do?

toggle

DISCOVER MOMENTA LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DISCOVER MOMENTA LTD?

toggle

The latest filing was on 01/04/2026: Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd England to C/O Dsa Prospect Limited, First Floor Des Roches Square Witney OX28 4BE on 2026-04-01.