Company NameMoney Sphere Ltd
DirectorsGraeme Colin Aitken and Lee Alan Nuttall
Company StatusActive
Company Number10601271
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)
Previous NamesEducare Rentals Ltd and The Funding Link Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Graeme Colin Aitken
Date of BirthNovember 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Lee Alan Nuttall
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX

Location

Registered AddressCheadle Place
Stockport Road
Cheadle
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

16 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
15 June 2021Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Cheadle Place Stockport Road Cheadle SK8 2JX on 15 June 2021 (1 page)
10 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
17 March 2020Change of details for Mr Graeme Colin Aitken as a person with significant control on 17 March 2020 (2 pages)
17 March 2020Director's details changed for Mr Lee Alan Nuttall on 17 March 2020 (2 pages)
17 March 2020Change of details for Mr Lee Alan Nuttall as a person with significant control on 17 March 2020 (2 pages)
17 March 2020Director's details changed for Mr Graeme Colin Aitken on 17 March 2020 (2 pages)
24 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
4 September 2019Registered office address changed from 724 Capability Green Luton LU1 3LU England to Regency Court 62-66 Deansgate Manchester M3 2EN on 4 September 2019 (1 page)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 July 2018Director's details changed for Mr Lee Alan Nuttall on 18 July 2018 (2 pages)
18 July 2018Registered office address changed from 37 Hawthorn Avenue Hazel Grove Stockport SK7 5DX England to 724 Capability Green Luton LU1 3LU on 18 July 2018 (1 page)
18 July 2018Change of details for Mr Graeme Colin Aitken as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Graeme Colin Aitken on 18 July 2018 (2 pages)
18 July 2018Change of details for Mr Lee Alan Nuttall as a person with significant control on 18 July 2018 (2 pages)
20 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-18
(3 pages)
9 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-02
(3 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-02
(3 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 2
(30 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 2
(30 pages)