Get an alert when MOMENTUM INSTORE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2026-12-09 (in 7mo)

Last made up 2025-11-25

Watchouts

1 item

Cash

£0

-100% vs 2024

Net assets

£2M

+19.7% highest in 4 filed years

Employees

151

-0.7% vs 2024

Profit before tax

£990K

+47.8% highest in 4 filed years

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. MOMENTUM INSTORE LIMITED 2012-03-05 → present
  2. MOMENTUM ACTIVATING DEMAND LIMITED 2004-12-06 → 2012-03-05
  3. PDP MOMENTUM LIMITED 2003-01-20 → 2004-12-06
  4. THE ARBOR GROUP PLC 1993-11-25 → 2001-06-29

Accounts

4-year trend · latest reflected 2025-05-31

Metric Trend 2022-05-312023-05-312024-05-312025-05-31
Turnover
Operating profit
Profit before tax £509,000£621,000£670,000£990,000
Net profit £467,000£481,000£529,000£737,000
Cash £24,000£0£2,000£0
Total assets less current liabilities £1,882,000£2,116,000£2,314,000£2,729,000
Net assets £1,649,000£1,836,000£2,051,000£2,455,000
Equity £1,649,000£1,836,000£2,051,000£2,455,000
Average employees 95107152151
Wages £5,851,000£5,611,000£7,441,000£8,300,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 20 resigned

Name Role Appointed Born Nationality
GLEAVE, Robert Michael Director 2012-04-30 Mar 1964 British
GLEAVE, Stephanie Patricia Director 2012-05-31 Nov 1964 British
Show 20 resigned officers
Name Role Appointed Resigned
ARMSTRONG, Elizabeth Rachel Secretary 2003-01-22 2005-07-22
BEAN, Louise Secretary 2005-07-22 2012-05-31
BUTTERWORTH, Frank Secretary 1993-11-25 2003-01-22
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-11-25 1993-11-25
ABBOTT, John Director 1999-12-16 2003-08-29
ARMSTRONG, John Director 2004-09-01 2008-06-25
BUTTERWORTH, Frank Director 1993-11-25 2003-01-22
CAMERA, Nicholas Joseph Director 2005-06-15 2012-05-31
CARTER, Anthony George Director 2010-03-12 2012-04-30
CHILD, Brian Michael Director 1999-12-16 2001-09-28
COULSON, Alison Patricia Director 2003-01-22 2004-06-30
DOWLEY, Mark Michael Director 1999-12-16 2003-01-22
DOYLE, Christopher Noel Director 2004-07-01 2010-02-12
INGRAM, Julian Andrew Director 2009-06-29 2012-04-30
KOLB, William Director 2003-03-01 2007-08-10
LAGRECA, Salvatore Director 1999-12-16 2003-01-22
LAIDLER, David Cyril Director 1993-11-25 2003-01-22
REES, Brian David Director 1993-11-25 2003-01-22
TSOULOUHOPOULOS, Vasiliki Director 2003-01-22 2005-03-23
WEIL, Christopher Davidson Director 2008-04-01 2012-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gleaventures Limited Corporate entity Shares 75–100% 2024-11-25 Active
Mr Robert Michael Gleave Individual Shares 50–75% 2016-04-06 Ceased 2024-11-25
Mrs Stephanie Patricia Gleave Individual Shares 25–50% 2016-04-06 Ceased 2024-11-25

Filing timeline

Last 20 of 192 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-07-29 RESOLUTIONS Resolution
Date Type Category Description
2025-12-15 AA accounts Accounts with accounts type full PDF
2025-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-27 AA accounts Accounts with accounts type full PDF
2024-11-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-25 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-11-25 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-25 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-29 AA accounts Accounts with accounts type full PDF
2023-12-19 AD01 address Change registered office address company with date old address new address PDF
2023-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-16 AA accounts Accounts with accounts type full
2022-11-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-16 AA accounts Accounts with accounts type full
2021-12-09 CS01 confirmation-statement Confirmation statement with updates PDF
2021-07-29 SH20 capital Legacy
2021-07-29 SH19 capital Capital statement capital company with date currency figure
2021-07-29 CAP-SS insolvency Legacy
2021-07-29 RESOLUTIONS resolution Resolution
2021-05-28 AA accounts Accounts with accounts type full PDF
2021-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page