Simonsway
Manchester
Greater Manchester
M22 5PR
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2021(8 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Mark Russell Wainwright |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Atlantic House Atlas Park Simonsway Manchester Greater Manchester M22 5PR |
Director Name | Mrs Nicola Jane Georgiou |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Park Simonsway Manchester Greater Manchester M22 5PR |
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 August 2018) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Park Simonsway Manchester Greater Manchester M22 5PR |
Website | moneio.com |
---|---|
Telephone | 0161 4987686 |
Telephone region | Manchester |
Registered Address | Atlantic House Atlas Park Simonsway Manchester Greater Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
1000 at £1 | Freedom Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
31 August 2023 | Change of details for Freedom Finance Holdings Limited as a person with significant control on 25 August 2023 (2 pages) |
25 August 2023 | Company name changed moneio LIMITED\certificate issued on 25/08/23
|
25 August 2023 | Company name changed aro mortgages LIMITED\certificate issued on 25/08/23
|
14 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 June 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 June 2021 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 June 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 April 2020 | Termination of appointment of Mark Wainwright as a director on 1 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Neill Skinner as a director on 1 April 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 August 2018 | Termination of appointment of James William Scott as a director on 21 August 2018 (1 page) |
15 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
20 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
15 August 2016 | Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
2 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 October 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
15 October 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Nicola Jane Georgiou as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr James William Scott as a director on 1 August 2014 (2 pages) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed freedom finance LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed freedom finance LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
28 March 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
28 March 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Company name changed sas d 1 LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Company name changed sas d 1 LIMITED\certificate issued on 05/03/13
|
7 February 2013 | Incorporation (33 pages) |
7 February 2013 | Incorporation (33 pages) |