Company NameARO Money Limited
DirectorNeill Jonathan Skinner
Company StatusActive
Company Number08394319
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neill Jonathan Skinner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years, 1 month after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Park
Simonsway
Manchester
Greater Manchester
M22 5PR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 April 2021(8 years, 2 months after company formation)
Appointment Duration3 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Mark Russell Wainwright
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAtlantic House Atlas Park
Simonsway
Manchester
Greater Manchester
M22 5PR
Director NameMrs Nicola Jane Georgiou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Park
Simonsway
Manchester
Greater Manchester
M22 5PR
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 21 August 2018)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Park
Simonsway
Manchester
Greater Manchester
M22 5PR

Contact

Websitemoneio.com
Telephone0161 4987686
Telephone regionManchester

Location

Registered AddressAtlantic House Atlas Park
Simonsway
Manchester
Greater Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1000 at £1Freedom Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
15 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
31 August 2023Change of details for Freedom Finance Holdings Limited as a person with significant control on 25 August 2023 (2 pages)
25 August 2023Company name changed moneio LIMITED\certificate issued on 25/08/23
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 August 2023Company name changed aro mortgages LIMITED\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
(3 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 June 2021Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 June 2021Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 June 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 (2 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
6 April 2020Termination of appointment of Mark Wainwright as a director on 1 April 2020 (1 page)
6 April 2020Appointment of Mr Neill Skinner as a director on 1 April 2020 (2 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 August 2018Termination of appointment of James William Scott as a director on 21 August 2018 (1 page)
15 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
15 August 2016Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
2 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
2 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
15 October 2014Micro company accounts made up to 30 April 2014 (2 pages)
15 October 2014Micro company accounts made up to 30 April 2014 (2 pages)
11 August 2014Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Company name changed freedom finance LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
(4 pages)
29 October 2013Company name changed freedom finance LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-25
(4 pages)
29 October 2013Change of name notice (2 pages)
28 March 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
28 March 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed sas d 1 LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-18
(4 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed sas d 1 LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-18
(4 pages)
7 February 2013Incorporation (33 pages)
7 February 2013Incorporation (33 pages)