MOMART LIMITED

Register to unlock more data on OkredoRegister

MOMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01073437

Incorporation date

25/09/1972

Size

Full

Contacts

Registered address

Registered address

1 Harbour Exchange Square, 9th Floor, London E14 9GECopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1988)
dot icon25/09/2025
Full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon23/05/2025
Termination of appointment of Guy Morey as a director on 2025-05-20
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon16/09/2024
Appointment of Mr Mehul Shah as a director on 2024-09-10
dot icon22/07/2024
Appointment of Amba Secretaries Limited as a secretary on 2024-07-19
dot icon12/07/2024
Termination of appointment of Christopher Chandy as a director on 2024-07-11
dot icon12/07/2024
Termination of appointment of Christopher Chandy as a secretary on 2024-07-11
dot icon19/06/2024
Change of details for Momart Lnternational Limited as a person with significant control on 2023-02-17
dot icon31/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon14/04/2024
Full accounts made up to 2023-03-31
dot icon20/11/2023
Appointment of Mr Adam Robert Victor Boyden as a director on 2023-11-16
dot icon18/09/2023
Appointment of Mr Christopher Chandy as a director on 2023-09-11
dot icon18/09/2023
Appointment of Mr Christopher Chandy as a secretary on 2023-09-11
dot icon18/09/2023
Termination of appointment of Jane Emma Ford as a secretary on 2023-09-11
dot icon18/09/2023
Termination of appointment of Jane Emma Ford as a director on 2023-09-11
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon27/04/2023
Full accounts made up to 2022-03-31
dot icon13/03/2023
Termination of appointment of Stuart Lloyd Brown as a director on 2023-02-15
dot icon16/02/2023
Registered office address changed from Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE to 1 1 Harbour Exchange Square 9th Floor London E14 9GE on 2023-02-17
dot icon16/02/2023
Registered office address changed from 1 1 Harbour Exchange Square 9th Floor London E14 9GE England to 1 Harbour Exchange Square 9th Floor London E14 9GE on 2023-02-17
dot icon05/01/2023
Full accounts made up to 2022-03-30
dot icon17/11/2022
Appointment of Mr Reuben Shamuyarira as a director on 2022-11-17
dot icon09/11/2022
Appointment of Mrs Alison Margaret Jordan as a director on 2022-11-09
dot icon10/10/1988
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brayshaw, Peter
Director
30/09/2013 - 25/11/2016
22
AMBA SECRETARIES LIMITED
Corporate Secretary
19/07/2024 - Present
95
Lane, Stephen
Director
20/05/2020 - 02/09/2022
2
Munro, Stuart Ian
Director
04/05/2021 - Present
23
Shamuyarira, Reuben
Director
17/11/2022 - Present
9

Persons with Significant Control

1
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 MOMART LIMITED

MOMART LIMITED is an(a) Active company incorporated on 25/09/1972 with the registered office located at 1 Harbour Exchange Square, 9th Floor, London E14 9GE. There are currently 6 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 MOMART LIMITED?

toggle

MOMART LIMITED is currently Active. It was registered on 25/09/1972 .

Where is MOMART LIMITED located?

toggle

MOMART LIMITED is registered at 1 Harbour Exchange Square, 9th Floor, London E14 9GE.

What does MOMART LIMITED do?

toggle

MOMART LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for MOMART LIMITED?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2025-03-31.