Company NameMomote Limited
Company StatusDissolved
Company Number04410772
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Svein Arne Andreassen
Date of BirthAugust 1985 (Born 38 years ago)
NationalityNorwegian
StatusClosed
Appointed10 September 2021(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 29 August 2023)
RoleM&A Business Development Manager
Country of ResidenceNorway
Correspondence AddressSwan House, Peregrine Business Park Peregrine Busi
Gomm Road
High Wycombe
HP13 7DL
Director NameMr Pal Rodseth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed10 September 2021(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 29 August 2023)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressSwan House, Peregrine Business Park Gomm Road
High Wycombe
HP13 7DL
Director NameOliver Anadous Johnson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2004)
RoleSoftware Designer
Correspondence Address10 Keystone Close
Summerhill Park
Manchester
Lancashire
M6 8EP
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed22 May 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2005)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameDr Simon Russell Monk
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 23 December 2011)
RoleSoftware Designer
Country of ResidenceUnited Kingdom
Correspondence Address6 Craigflower Court
Bamber Bridge
Preston
Lancashire
PR5 6DX
Director NameStuart John Whistance
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence Address11 Ellastone Road
Salford
Lancashire
M6 8QR
Director NameMr Philip Clifford
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2004)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ridgway Gardens
Lymm
Cheshire
WA13 0HQ
Director NameMr Christopher Graham Pywell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm Cobbs Lane
Hough
Crewe
Cheshire
CW2 5JL
Secretary NameMr Graham Stuart Whistance
NationalityBritish
StatusResigned
Appointed25 January 2005(2 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2c Woodbourne Road
Sale
Manchester
M33 3SY
Director NameMr Graham Stuart Whistance
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 10 September 2021)
RoleSoftware Publishing
Country of ResidenceUnited Kingdom
Correspondence Address2c Woodbourne Road
Sale
Manchester
M33 3SY
Director NameMr John Kenneth Willis Hardcastle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2009)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressRidgecote
26 Dawstone Road Heswall
Wirral
Merseyside
CH60 0BU
Wales
Director NameJohn Raymond Tonkin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kensington Way
Northwich
Cheshire
CW9 8GG
Director NameMr Christopher Owen Eccles
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Parks
Haydock
Newton Le Willows
Merseyside
WA12 0JQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitewww.momote.com

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£487,182
Cash£154,119
Current Liabilities£148,960

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

22 November 2013Delivered on: 27 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 May 2012Delivered on: 9 May 2012
Persons entitled: Score Research Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £25,000.00 or such sum as may represent one years rent exclusive of vat payable under the terms of the lease.
Outstanding
21 August 2009Delivered on: 25 August 2009
Satisfied on: 22 August 2013
Persons entitled: North West Transitional Loan Investment Fund Nwtlif

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 July 2006Delivered on: 6 July 2006
Satisfied on: 13 October 2009
Persons entitled: Liverpool Seed Limited Partnership Acting by Its General Partner Afm Seed Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 2005Delivered on: 19 April 2005
Satisfied on: 13 October 2009
Persons entitled: Christopher Pywell and Graham Whistance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charges: plant and machinery, goodwill, rights and interests in intellectual property, uncalled share capital, rights and interests in shares and other securities, contracts, floating charge: company's property and undertaking;.
Fully Satisfied
4 April 2005Delivered on: 6 April 2005
Satisfied on: 13 October 2009
Persons entitled: North West Equity Fund Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 August 2004Delivered on: 26 August 2004
Satisfied on: 1 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 August 2017Accounts for a small company made up to 30 April 2017 (13 pages)
14 June 2017Registered office address changed from The Canterbury Pilgrim Suite 12 Stanley Grange Ormskirk Road Knowsley L34 4AR to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 14 June 2017 (1 page)
12 June 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
1 March 2017Accounts for a small company made up to 30 April 2016 (6 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,032.78
(7 pages)
23 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 December 2015Cancellation of shares. Statement of capital on 26 November 2015
  • GBP 3,032.78
(5 pages)
23 December 2015Purchase of own shares. (3 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
15 December 2015Solvency Statement dated 26/11/15 (1 page)
15 December 2015Resolutions
  • RES13 ‐ Reduce share premium account 26/11/2015
  • RES13 ‐ Reduce share premium account 26/11/2015
(4 pages)
15 December 2015Statement by Directors (1 page)
15 December 2015Statement of capital on 15 December 2015
  • GBP 3,744.23
(4 pages)
6 August 2015Accounts for a small company made up to 30 April 2015 (6 pages)
29 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 248,389.07
(7 pages)
29 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 248,389.07
(7 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 August 2014Accounts for a small company made up to 30 April 2014 (6 pages)
26 June 2014Termination of appointment of Christopher Eccles as a director (1 page)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3,744.23
(7 pages)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3,744.23
(7 pages)
22 May 2014Termination of appointment of Christopher Eccles as a director (2 pages)
25 April 2014Registered office address changed from 8 the Parks Haydock Newton Le Willows WA12 0JQ on 25 April 2014 (2 pages)
27 November 2013Registration of charge 044107720007 (5 pages)
22 August 2013Satisfaction of charge 5 in full (4 pages)
14 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
28 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
10 October 2012Termination of appointment of John Tonkin as a director (2 pages)
10 October 2012Change of share class name or designation (2 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
4 May 2012Director's details changed for Graham Stuart Whistance on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
4 May 2012Director's details changed for Graham Stuart Whistance on 4 May 2012 (2 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
25 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
25 January 2012Termination of appointment of Simon Monk as a director (2 pages)
25 January 2012Change of share class name or designation (2 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (10 pages)
10 August 2011Secretary's details changed for Graham Stuart Whistance on 8 April 2011 (2 pages)
10 August 2011Secretary's details changed for Graham Stuart Whistance on 8 April 2011 (2 pages)
10 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (10 pages)
9 August 2011Director's details changed for Graham Stuart Whistance on 8 April 2011 (2 pages)
9 August 2011Director's details changed for John Raymond Tonkin on 8 April 2011 (2 pages)
9 August 2011Director's details changed for John Raymond Tonkin on 8 April 2011 (2 pages)
9 August 2011Director's details changed for Graham Stuart Whistance on 8 April 2011 (2 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
11 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (17 pages)
11 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (17 pages)
20 April 2010Appointment of Christopher Owen Eccles as a director (3 pages)
22 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2009Annual return made up to 8 April 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 8 April 2009 with a full list of shareholders (7 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2009Director appointed john raymond tonkin (2 pages)
1 September 2009Ad 25/08/09\gbp si [email protected]=292.58\gbp ic 2545.36/2837.94\ (2 pages)
1 September 2009Ad 25/08/09\gbp si [email protected]=308.77\gbp ic 1674.97/1983.74\ (2 pages)
1 September 2009Particulars of contract relating to shares (4 pages)
1 September 2009Particulars of contract relating to shares (4 pages)
1 September 2009Particulars of contract relating to shares (4 pages)
1 September 2009Ad 25/08/09\gbp si [email protected]=877.76\gbp ic 797.21/1674.97\ (2 pages)
1 September 2009Particulars of contract relating to shares (4 pages)
1 September 2009Ad 25/08/09\gbp si [email protected]=585.17\gbp ic 212.04/797.21\ (2 pages)
1 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 2006 companies act 25/08/2009
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
1 September 2009Ad 25/08/09\gbp si [email protected]=561.62\gbp ic 1983.74/2545.36\ (2 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 May 2009Appointment terminated director john hardcastle (1 page)
15 April 2009Return made up to 08/04/09; full list of members (6 pages)
25 July 2008Accounts for a small company made up to 30 April 2008 (6 pages)
17 April 2008Return made up to 08/04/08; full list of members (6 pages)
11 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
23 April 2007Director's particulars changed (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 08/04/07; full list of members (5 pages)
30 March 2007Location of register of members (1 page)
30 March 2007Location of debenture register (1 page)
30 March 2007Registered office changed on 30/03/07 from: manchester science park kilburn house lloyd st north manchester M15 6SE (1 page)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 September 2006New director appointed (3 pages)
8 September 2006Director resigned (2 pages)
10 August 2006New director appointed (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 July 2006Memorandum and Articles of Association (22 pages)
28 June 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 February 2006Ad 20/02/06--------- £ si [email protected]=906 £ ic 196/1102 (2 pages)
18 July 2005Return made up to 08/04/05; full list of members (11 pages)
26 May 2005Registered office changed on 26/05/05 from: the campus ventures centre zochonis building the university of manchester oxford road manchester M13 9PL (1 page)
19 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (2 pages)
26 August 2004Particulars of mortgage/charge (6 pages)
30 July 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
27 April 2004Return made up to 08/04/04; full list of members (8 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
25 February 2004Ad 02/02/04--------- £ si [email protected]=25 £ ic 196/221 (2 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2004Ad 02/02/04--------- £ si [email protected]=30 £ ic 166/196 (2 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 September 2003Company name changed sabili LIMITED\certificate issued on 16/09/03 (2 pages)
14 May 2003Ad 16/04/03--------- £ si [email protected]=16 £ ic 150/166 (2 pages)
14 May 2003Ad 16/04/03--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 April 2003Return made up to 08/04/03; full list of members (9 pages)
4 April 2003New director appointed (2 pages)
23 August 2002Company name changed super midlets LIMITED\certificate issued on 23/08/02 (2 pages)
31 July 2002New director appointed (3 pages)
16 July 2002New director appointed (2 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 July 2002£ nc 1000/51000 01/07/02 (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Ad 01/07/02--------- £ si [email protected]=5 £ ic 95/100 (3 pages)
8 July 2002Ad 01/07/02--------- £ si [email protected]=93 £ ic 2/95 (2 pages)
26 June 2002Secretary's particulars changed (1 page)
28 May 2002Registered office changed on 28/05/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Company name changed hallco 738 LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
8 April 2002Incorporation (16 pages)