Background WavePink WaveYellow Wave

MONEYINFO LIMITED (03508395)

MONEYINFO LIMITED (03508395) is an active UK company. incorporated on 11 February 1998. with registered office in Henley-In-Arden. The company operates in the Information and Communication sector, engaged in other information technology service activities. MONEYINFO LIMITED has been registered for 28 years. Current directors include CONS, Michael Jeremy, COOMBES, Christopher Norman, COOMBES, Tessa Ann and 3 others.

Company Number
03508395
Status
active
Type
ltd
Incorporated
11 February 1998
Age
28 years
Address
Forward House, Henley-In-Arden, B95 5AA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CONS, Michael Jeremy, COOMBES, Christopher Norman, COOMBES, Tessa Ann, HOLLINGDALE, Philip John, SANGHA, Simran, WILLIAMS, Thomas John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYINFO LIMITED

MONEYINFO LIMITED is an active company incorporated on 11 February 1998 with the registered office located in Henley-In-Arden. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MONEYINFO LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03508395

LTD Company

Age

28 Years

Incorporated 11 February 1998

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

SAMMEDIA LIMITED
From: 11 February 1998To: 6 April 2017
Contact
Address

Forward House 17 High Street Henley-In-Arden, B95 5AA,

Previous Addresses

Forward House High Street Henley-in-Arden B95 5AA England
From: 6 April 2017To: 11 June 2018
C/O Egl Solicitors Lancaster House 67 Newhall Street Birmingham B3 1NQ
From: 7 May 2014To: 6 April 2017
8C High Street Southampton Hampshire SO14 2DH
From: 11 February 1998To: 7 May 2014
Timeline

38 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
May 10
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Funding Round
May 14
Funding Round
May 14
Capital Reduction
May 14
Capital Reduction
May 14
Capital Reduction
May 14
Share Buyback
Jun 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Feb 17
Director Left
Sept 17
Share Buyback
May 22
19
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

COOMBES, Tessa Ann

Active
17 High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 11 Apr 2014

CONS, Michael Jeremy

Active
White Pump Lane, Henley-In-ArdenB95 5RL
Born June 1966
Director
Appointed 27 Jul 2009

COOMBES, Christopher Norman

Active
17 High Street, Henley-In-ArdenB95 5AA
Born November 1968
Director
Appointed 11 Apr 2014

COOMBES, Tessa Ann

Active
17 High Street, Henley-In-ArdenB95 5AA
Born July 1974
Director
Appointed 20 Oct 2010

HOLLINGDALE, Philip John

Active
17 High Street, Henley-In-ArdenB95 5AA
Born April 1961
Director
Appointed 01 Nov 2016

SANGHA, Simran

Active
Penns Lane, Sutton ColdfieldB72 1BL
Born August 1978
Director
Appointed 20 Oct 2010

WILLIAMS, Thomas John

Active
Church Road North, BristolBS20 6PS
Born July 1955
Director
Appointed 01 Jul 2011

BUXEY SOFTLEY, Susan Claire

Resigned
3 Goldwire Drive, EastleighSO53 4LQ
Secretary
Appointed 11 Feb 2001
Resigned 01 Jan 2008

LOCKE-SCOBIE, Helen Elizabeth

Resigned
22 Reads Field, AltonGU34 5XA
Secretary
Appointed 16 Apr 1998
Resigned 11 Feb 2001

JSA SECRETARIES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee secretary
Appointed 11 Feb 1998
Resigned 11 Feb 1998

POWER SECRETARIES LIMITED

Resigned
SouthamptonSO14 2DH
Corporate secretary
Appointed 20 Sept 2005
Resigned 11 Apr 2014

CURRAN, Rory Greenway

Resigned
67 Newhall Street, BirminghamB3 1NQ
Born September 1958
Director
Appointed 20 Mar 2015
Resigned 01 Oct 2016

CURRAN, Rory Greenway

Resigned
Mill Lane, ChiddingfoldGU8 4SJ
Born September 1958
Director
Appointed 27 Jul 2009
Resigned 12 Jan 2010

DORNAN, Peter Gordon

Resigned
Hopetoun Park, GullaneEH31 2EP
Born September 1955
Director
Appointed 01 Dec 2011
Resigned 01 Oct 2016

FREE, Michael Anthony

Resigned
Hatchmore Road, WaterloovillePO7 6TE
Born July 1964
Director
Appointed 16 Apr 1998
Resigned 07 Apr 2014

FREE, Philipa

Resigned
Hatchmore Road, WaterloovillePO7 6TE
Born November 1974
Director
Appointed 21 Nov 2005
Resigned 07 Apr 2014

FREE, Philipa

Resigned
Myrtle Cottage, SouthamptonSO32 2UN
Born November 1974
Director
Appointed 15 Apr 2004
Resigned 01 Mar 2005

LOWNIE, James Gordon

Resigned
Woodbastwick St Cross, WinchesterSO23 9RX
Born November 1947
Director
Appointed 06 Jun 1998
Resigned 27 Mar 2000

RANSOME, David Peter

Resigned
High Street, Henley-In-ArdenB95 5AA
Born July 1967
Director
Appointed 20 Mar 2015
Resigned 11 Sept 2017

RANSOME, David Peter

Resigned
Stinchcome Hill, DursleyGL11 6AQ
Born July 1967
Director
Appointed 27 Jul 2009
Resigned 18 May 2010

JSA NOMINEES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee director
Appointed 11 Feb 1998
Resigned 12 Feb 1998

Persons with significant control

1

Mr Michael Jeremy Cons

Active
17 High Street, Henley-In-ArdenB95 5AA
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
17 May 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Resolution
6 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 April 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Resolution
3 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
15 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
5 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 May 2014
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2014
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2014
SH06Cancellation of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Legacy
15 October 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
363aAnnual Return
Legacy
20 April 2009
128(4)128(4)
Legacy
20 April 2009
128(4)128(4)
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
30 December 2007
128(4)128(4)
Legacy
30 December 2007
128(4)128(4)
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
11 September 2006
128(4)128(4)
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
18 March 2003
288cChange of Particulars
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 January 2001
AAAnnual Accounts
Legacy
3 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
88(2)R88(2)R
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
287Change of Registered Office
Legacy
7 May 1998
288aAppointment of Director or Secretary
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Incorporation Company
11 February 1998
NEWINCIncorporation