Company NameMoneyplus Midco Limited
Company StatusActive
Company Number13048715
CategoryPrivate Limited Company
Incorporation Date27 November 2020(3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher Anthony Davis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameMr Michael John Hutton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameMr Jonathan Mills
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS
Director NameMr Douglas James Watt
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(2 years after company formation)
Appointment Duration1 year, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS

Location

Registered AddressRiverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

1 June 2023Delivered on: 2 June 2023
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 4 October 2022
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 4 October 2022
Persons entitled: Intriva Resolution Advisors LLP

Classification: A registered charge
Outstanding
22 October 2021Delivered on: 22 October 2021
Persons entitled: Intriva Resolution Advisors LLP

Classification: A registered charge
Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property.
Outstanding
15 March 2021Delivered on: 18 March 2021
Persons entitled: Intriva Resolution Advisors LLP

Classification: A registered charge
Particulars: The company does not own any registered intellectual property. We note the logos included in schedule 5 of the security document are not registered intellectual property.
Outstanding
1 February 2021Delivered on: 5 February 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding

Filing History

31 July 2023Appointment of Mr Douglas James Watt as a director on 28 November 2022 (2 pages)
2 June 2023Registration of charge 130487150006, created on 1 June 2023 (40 pages)
7 March 2023Audit exemption subsidiary accounts made up to 28 February 2022 (17 pages)
7 March 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (36 pages)
17 February 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (2 pages)
17 February 2023Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
13 December 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
31 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 6,008,006
(3 pages)
19 October 2022Resolutions
  • RES13 ‐ Any actual or possible conflict of interestwhich may arise of the directors be authorised and approved for all purposes 29/09/2022
(2 pages)
19 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 October 2022Registration of charge 130487150004, created on 30 September 2022 (90 pages)
4 October 2022Registration of charge 130487150005, created on 29 September 2022 (40 pages)
19 May 2022Appointment of Mr Michael John Hutton as a director on 10 January 2022 (2 pages)
24 February 2022Full accounts made up to 28 February 2021 (20 pages)
18 January 2022Director's details changed for Mr Jonathan Mills on 10 January 2022 (2 pages)
18 January 2022Appointment of Mr Jonathan Mills as a director on 10 January 2022 (2 pages)
9 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
22 October 2021Registration of charge 130487150003, created on 22 October 2021 (90 pages)
9 August 2021Previous accounting period shortened from 28 February 2022 to 28 February 2021 (1 page)
18 March 2021Registration of charge 130487150002, created on 15 March 2021 (95 pages)
16 March 2021Satisfaction of charge 130487150001 in full (1 page)
11 March 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 8,006
(3 pages)
5 February 2021Registration of charge 130487150001, created on 1 February 2021 (47 pages)
29 January 2021Memorandum and Articles of Association (28 pages)
29 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 December 2020Current accounting period extended from 30 November 2021 to 28 February 2022 (1 page)
27 November 2020Incorporation
Statement of capital on 2020-11-27
  • GBP 1
(38 pages)