Company NameMomentum International Limited
DirectorGopal Krishan
Company StatusActive
Company Number04568107
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Gopal Krishan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameJames Paul Martin Walsh
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Calder Drive
Walkden
Manchester
M28 0TH
Director NameMr Steven Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Lumwood
Smithills
Bolton
Lancashire
BL1 6TZ
Director NameMr Andrew Chow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 7-8 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
Director NameMr Steven Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameMr Sreeram Venkateswaran
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2018(16 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 2019)
RoleProfessional Employee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 & 8 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Daniel Evans
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(16 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7-8 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Rohit Gothi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2019(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP
Director NameMr Rohit Maheshwari
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2019(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP
Director NameMr Jeffrey Allan Weiss
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2021(18 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Contact

Websitewww.avocetsports.co.uk
Email address[email protected]
Telephone0161 7278508
Telephone regionManchester

Location

Registered AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£30,343
Cash£3,681
Current Liabilities£846

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

10 October 2011Delivered on: 12 October 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 March 2024Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
8 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Accounts for a small company made up to 31 March 2022 (6 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
5 October 2022Termination of appointment of Steven Walsh as a director on 30 September 2022 (1 page)
22 March 2022Change of details for Insync Bikes Limited as a person with significant control on 10 March 2022 (2 pages)
22 March 2022Termination of appointment of Jeffrey Allan Weiss as a director on 23 December 2021 (1 page)
22 March 2022Registered office address changed from Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP United Kingdom to Unit 1 Centenary Link Trafford Park Manchester M17 1EB on 22 March 2022 (1 page)
10 November 2021Accounts for a small company made up to 31 March 2021 (6 pages)
1 October 2021Director's details changed for Mr Steven Walsh on 15 December 2020 (2 pages)
1 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
6 September 2021Termination of appointment of Rohit Gothi as a director on 5 August 2021 (1 page)
6 September 2021Termination of appointment of Rohit Maheshwari as a director on 5 August 2021 (1 page)
30 August 2021Appointment of Mr Gopal Krishan as a director on 4 August 2021 (2 pages)
30 August 2021Appointment of Mr Jeffrey Allan Weiss as a director on 4 August 2021 (2 pages)
4 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
15 December 2020Registered office address changed from Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB to Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP on 15 December 2020 (1 page)
20 October 2020Termination of appointment of Daniel Evans as a director on 15 October 2019 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
23 December 2019Change of details for Insync Bikes Limited as a person with significant control on 14 December 2019 (2 pages)
23 December 2019Change of details for Avocet Sports Limited as a person with significant control on 25 November 2019 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Sreeram Venkateswaran as a director on 26 March 2019 (1 page)
22 August 2019Appointment of Mr Rohit Gothi as a director on 26 March 2019 (2 pages)
22 August 2019Appointment of Mr Rohit Maheshwari as a director on 26 March 2019 (2 pages)
22 August 2019Appointment of Mr Daniel Evans as a director on 26 March 2019 (2 pages)
3 January 2019Director's details changed for Mr Sreeram Venkateswaran on 2 January 2019 (2 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
19 December 2018Appointment of Mr Sreeram Venkateswaran as a director on 18 December 2018 (2 pages)
6 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
12 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
12 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
3 November 2017Accounts for a small company made up to 31 January 2017 (7 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (7 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
6 November 2016Full accounts made up to 31 January 2016 (11 pages)
6 November 2016Full accounts made up to 31 January 2016 (11 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
24 September 2015Accounts for a small company made up to 31 January 2015 (5 pages)
24 September 2015Accounts for a small company made up to 31 January 2015 (5 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (5 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (5 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
5 March 2014Termination of appointment of Andrew Chow as a director (1 page)
5 March 2014Termination of appointment of Andrew Chow as a director (1 page)
18 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
22 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
24 October 2012Accounts for a small company made up to 31 January 2012 (5 pages)
24 October 2012Accounts for a small company made up to 31 January 2012 (5 pages)
20 August 2012Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages)
19 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
19 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page)
7 January 2009Registered office changed on 07/01/2009 from c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page)
6 January 2009Director's change of particulars / andrew chow / 05/12/2008 (1 page)
6 January 2009Appointment terminated secretary dwf secretarial services LIMITED (1 page)
6 January 2009Appointment terminated secretary dwf secretarial services LIMITED (1 page)
6 January 2009Director's change of particulars / andrew chow / 05/12/2008 (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
18 April 2008Appointment terminated director james walsh (1 page)
18 April 2008Director appointed steven walsh (2 pages)
18 April 2008Director appointed steven walsh (2 pages)
18 April 2008Director appointed andrew chow (2 pages)
18 April 2008Appointment terminated director james walsh (1 page)
18 April 2008Director appointed andrew chow (2 pages)
18 January 2008Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
18 January 2008Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
23 November 2007Return made up to 28/09/07; full list of members (3 pages)
23 November 2007Return made up to 28/09/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(8 pages)
20 October 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(8 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 2002Incorporation (32 pages)
21 October 2002Incorporation (32 pages)