Background WavePink WaveYellow Wave

MONY GROUP FINANCIAL LIMITED (03157344)

MONY GROUP FINANCIAL LIMITED (03157344) is an active UK company. incorporated on 9 February 1996. with registered office in Ewloe. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MONY GROUP FINANCIAL LIMITED has been registered for 30 years.

Company Number
03157344
Status
active
Type
ltd
Incorporated
9 February 1996
Age
30 years
Address
Mony Group House, Ewloe, CH5 3UZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONY GROUP FINANCIAL LIMITED

MONY GROUP FINANCIAL LIMITED is an active company incorporated on 9 February 1996 with the registered office located in Ewloe. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MONY GROUP FINANCIAL LIMITED was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

03157344

LTD Company

Age

30 Years

Incorporated 9 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

MONY FINANCIAL GROUP LIMITED
From: 20 May 2024To: 20 May 2024
MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED
From: 1 November 2002To: 20 May 2024
MORTGAGE 2000 LIMITED
From: 9 February 1996To: 1 November 2002
Contact
Address

Mony Group House St. David's Park Ewloe, CH5 3UZ,

Previous Addresses

Mony House St. David'spark Ewloe Chester CH5 3UZ United Kingdom
From: 23 May 2024To: 24 May 2024
Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ
From: 9 February 1996To: 23 May 2024
Timeline

18 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Sept 12
Director Left
Apr 14
Director Joined
May 14
Director Left
Oct 15
Loan Cleared
Dec 15
Director Left
Jan 16
Funding Round
Oct 16
Director Joined
Mar 17
Director Left
May 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 23
Director Left
Mar 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 May 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Auditors Resignation Company
13 August 2015
AUDAUD
Miscellaneous
11 August 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 April 2015
RP04RP04
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Resolution
23 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 February 2010
CC04CC04
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
12 July 2007
155(6)b155(6)b
Legacy
12 July 2007
155(6)b155(6)b
Legacy
12 July 2007
155(6)a155(6)a
Memorandum Articles
12 July 2007
MEM/ARTSMEM/ARTS
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
88(2)R88(2)R
Legacy
2 July 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
23 March 2003
88(3)88(3)
Legacy
23 March 2003
88(2)R88(2)R
Legacy
23 March 2003
88(2)R88(2)R
Legacy
23 March 2003
122122
Legacy
23 March 2003
123Notice of Increase in Nominal Capital
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
287Change of Registered Office
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Auditors Resignation Company
10 May 2000
AUDAUD
Legacy
5 April 2000
287Change of Registered Office
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
20 November 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
29 October 1998
287Change of Registered Office
Legacy
15 August 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1998
403aParticulars of Charge Subject to s859A
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
30 December 1997
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Gazette Notice Compulsory
29 July 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 February 1996
NEWINCIncorporation