Company NameMom Trading Group Limited
Company StatusDissolved
Company Number11282448
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years, 1 month ago)
Dissolution Date20 January 2024 (3 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Thomas Richardson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 20 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Director NameMr Thomas Richardson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murray Harcourt Partners Llp, Elizabeth House
Leeds
West Yorkshire
LS1 2TW
Director NameMr Julian Mark Kynaston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 6 Queen Street
Leeds
LS1 2TW
Director NameMr James Ian Parker
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
YO17 7AA

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2021Termination of appointment of James Ian Parker as a director on 14 January 2021 (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 September 2020Termination of appointment of Julian Mark Kynaston as a director on 15 September 2020 (1 page)
15 September 2020Appointment of Mr James Parker as a director on 15 September 2020 (2 pages)
15 July 2020Appointment of Mr Thomas Richardson as a director on 14 July 2020 (2 pages)
9 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
30 December 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 38.20
(5 pages)
27 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 20.00
(4 pages)
16 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 April 2019Appointment of Mr Julian Mark Kynaston as a director on 25 March 2019 (2 pages)
9 April 2019Termination of appointment of Thomas Richardson as a director on 25 March 2019 (1 page)
8 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
21 February 2019Registered office address changed from C/O Murray Harcourt Partners Llp, Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds LS1 2TW on 21 February 2019 (1 page)
21 February 2019Change of details for Mr Thomas Richardson as a person with significant control on 1 September 2018 (2 pages)
21 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 9
(4 pages)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 7.2
(23 pages)