Gomm Road
High Wycombe
HP13 7DL
Director Name | Mr Pal Rodseth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 10 September 2021(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 August 2023) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Swan House, Peregrine Business Park Gomm Road High Wycombe HP13 7DL |
Director Name | Oliver Anadous Johnson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2004) |
Role | Software Designer |
Correspondence Address | 10 Keystone Close Summerhill Park Manchester Lancashire M6 8EP |
Secretary Name | Claire Jane Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Director Name | Dr Simon Russell Monk |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 December 2011) |
Role | Software Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Craigflower Court Bamber Bridge Preston Lancashire PR5 6DX |
Director Name | Stuart John Whistance |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 11 Ellastone Road Salford Lancashire M6 8QR |
Director Name | Mr Philip Clifford |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2004) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ridgway Gardens Lymm Cheshire WA13 0HQ |
Director Name | Mr Christopher Graham Pywell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Farm Cobbs Lane Hough Crewe Cheshire CW2 5JL |
Secretary Name | Mr Graham Stuart Whistance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2c Woodbourne Road Sale Manchester M33 3SY |
Director Name | Mr Graham Stuart Whistance |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 September 2021) |
Role | Software Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 2c Woodbourne Road Sale Manchester M33 3SY |
Director Name | Mr John Kenneth Willis Hardcastle |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2009) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Ridgecote 26 Dawstone Road Heswall Wirral Merseyside CH60 0BU Wales |
Director Name | John Raymond Tonkin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kensington Way Northwich Cheshire CW9 8GG |
Director Name | Mr Christopher Owen Eccles |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Parks Haydock Newton Le Willows Merseyside WA12 0JQ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | www.momote.com |
---|
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £487,182 |
Cash | £154,119 |
Current Liabilities | £148,960 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 November 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
30 August 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
---|---|
14 June 2017 | Registered 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 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
1 March 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
23 December 2015 | Resolutions
|
23 December 2015 | Cancellation of shares. Statement of capital on 26 November 2015
|
23 December 2015 | Purchase of own shares. (3 pages) |
21 December 2015 | Resolutions
|
15 December 2015 | Solvency Statement dated 26/11/15 (1 page) |
15 December 2015 | Resolutions
|
15 December 2015 | Statement by Directors (1 page) |
15 December 2015 | Statement of capital on 15 December 2015
|
6 August 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
29 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Resolutions
|
4 August 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
26 June 2014 | Termination of appointment of Christopher Eccles as a director (1 page) |
26 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
22 May 2014 | Termination of appointment of Christopher Eccles as a director (2 pages) |
25 April 2014 | Registered office address changed from 8 the Parks Haydock Newton Le Willows WA12 0JQ on 25 April 2014 (2 pages) |
27 November 2013 | Registration of charge 044107720007 (5 pages) |
22 August 2013 | Satisfaction of charge 5 in full (4 pages) |
14 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
10 October 2012 | Termination of appointment of John Tonkin as a director (2 pages) |
10 October 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Director's details changed for Graham Stuart Whistance on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Director's details changed for Graham Stuart Whistance on 4 May 2012 (2 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Termination of appointment of Simon Monk as a director (2 pages) |
25 January 2012 | Change of share class name or designation (2 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Secretary's details changed for Graham Stuart Whistance on 8 April 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Graham Stuart Whistance on 8 April 2011 (2 pages) |
10 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Director's details changed for Graham Stuart Whistance on 8 April 2011 (2 pages) |
9 August 2011 | Director's details changed for John Raymond Tonkin on 8 April 2011 (2 pages) |
9 August 2011 | Director's details changed for John Raymond Tonkin on 8 April 2011 (2 pages) |
9 August 2011 | Director's details changed for Graham Stuart Whistance on 8 April 2011 (2 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
11 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (17 pages) |
11 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (17 pages) |
20 April 2010 | Appointment of Christopher Owen Eccles as a director (3 pages) |
22 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2009 | Annual return made up to 8 April 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 8 April 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 September 2009 | Director appointed john raymond tonkin (2 pages) |
1 September 2009 | Ad 25/08/09\gbp si [email protected]=292.58\gbp ic 2545.36/2837.94\ (2 pages) |
1 September 2009 | Ad 25/08/09\gbp si [email protected]=308.77\gbp ic 1674.97/1983.74\ (2 pages) |
1 September 2009 | Particulars of contract relating to shares (4 pages) |
1 September 2009 | Particulars of contract relating to shares (4 pages) |
1 September 2009 | Particulars of contract relating to shares (4 pages) |
1 September 2009 | Ad 25/08/09\gbp si [email protected]=877.76\gbp ic 797.21/1674.97\ (2 pages) |
1 September 2009 | Particulars of contract relating to shares (4 pages) |
1 September 2009 | Ad 25/08/09\gbp si [email protected]=585.17\gbp ic 212.04/797.21\ (2 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Ad 25/08/09\gbp si [email protected]=561.62\gbp ic 1983.74/2545.36\ (2 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 May 2009 | Appointment terminated director john hardcastle (1 page) |
15 April 2009 | Return made up to 08/04/09; full list of members (6 pages) |
25 July 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (6 pages) |
11 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
23 April 2007 | Director's particulars changed (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 08/04/07; full list of members (5 pages) |
30 March 2007 | Location of register of members (1 page) |
30 March 2007 | Location of debenture register (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: manchester science park kilburn house lloyd st north manchester M15 6SE (1 page) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (2 pages) |
10 August 2006 | New director appointed (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Memorandum and Articles of Association (22 pages) |
28 June 2006 | Return made up to 08/04/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Ad 20/02/06--------- £ si [email protected]=906 £ ic 196/1102 (2 pages) |
18 July 2005 | Return made up to 08/04/05; full list of members (11 pages) |
26 May 2005 | Registered 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 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 April 2005 | Resolutions
|
6 April 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
26 August 2004 | Particulars of mortgage/charge (6 pages) |
30 July 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
25 February 2004 | Ad 02/02/04--------- £ si [email protected]=25 £ ic 196/221 (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Ad 02/02/04--------- £ si [email protected]=30 £ ic 166/196 (2 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 September 2003 | Company name changed sabili LIMITED\certificate issued on 16/09/03 (2 pages) |
14 May 2003 | Ad 16/04/03--------- £ si [email protected]=16 £ ic 150/166 (2 pages) |
14 May 2003 | Ad 16/04/03--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
7 May 2003 | Resolutions
|
17 April 2003 | Return made up to 08/04/03; full list of members (9 pages) |
4 April 2003 | New director appointed (2 pages) |
23 August 2002 | Company name changed super midlets LIMITED\certificate issued on 23/08/02 (2 pages) |
31 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (2 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | £ nc 1000/51000 01/07/02 (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Ad 01/07/02--------- £ si [email protected]=5 £ ic 95/100 (3 pages) |
8 July 2002 | Ad 01/07/02--------- £ si [email protected]=93 £ ic 2/95 (2 pages) |
26 June 2002 | Secretary's particulars changed (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Company name changed hallco 738 LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (16 pages) |