Background WavePink WaveYellow Wave

MONEYLOCATION LIMITED (03854906)

MONEYLOCATION LIMITED (03854906) is an active UK company. incorporated on 7 October 1999. with registered office in Witham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MONEYLOCATION LIMITED has been registered for 26 years. Current directors include MCCUTCHEON, Paul Steven.

Company Number
03854906
Status
active
Type
ltd
Incorporated
7 October 1999
Age
26 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCCUTCHEON, Paul Steven
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYLOCATION LIMITED

MONEYLOCATION LIMITED is an active company incorporated on 7 October 1999 with the registered office located in Witham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MONEYLOCATION LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03854906

LTD Company

Age

26 Years

Incorporated 7 October 1999

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PIERHEAD DEVELOPMENTS LIMITED
From: 7 October 1999To: 4 July 2008
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Previous Addresses

2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 7 January 2014To: 3 January 2017
88/98 College Road Harrow Middlesex HA1 1RA England
From: 12 June 2013To: 7 January 2014
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 7 October 1999To: 12 June 2013
Timeline

5 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Oct 18
Director Joined
Feb 22
Director Left
Sept 24
Owner Exit
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCUTCHEON, Paul Steven

Active
Guithavon Street, WithamCM8 1BJ
Born October 1973
Director
Appointed 07 Oct 1999

MCCUTCHEON, Carole Ruth

Resigned
2 Chichester Road, DurhamDH1 5QL
Secretary
Appointed 07 Oct 1999
Resigned 04 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 1999
Resigned 07 Oct 1999

MCCUTCHEON, Carole Ruth

Resigned
2 Chichester Road, DurhamDH1 5QL
Born July 1944
Director
Appointed 06 Mar 2008
Resigned 12 Oct 2018

STOKSTAD, Madeleine

Resigned
Guithavon Street, WithamCM8 1BJ
Born October 1975
Director
Appointed 01 Jan 2022
Resigned 05 Sept 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Oct 1999
Resigned 07 Oct 1999

Persons with significant control

2

1 Active
1 Ceased

Ms Carole Ruth Mccutcheon

Ceased
Newton Hall, DurhamDH1 5QL
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 16 Jan 2024

Mr Paul Steven Mccutcheon

Active
Guithavon Street, WithamCM8 1BJ
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 November 2025
AAMDAAMD
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
287Change of Registered Office
Legacy
13 November 2008
288bResignation of Director or Secretary
Memorandum Articles
8 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
1 November 2004
363aAnnual Return
Legacy
29 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
15 October 2002
363aAnnual Return
Legacy
5 June 2002
287Change of Registered Office
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2001
AAAnnual Accounts
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Incorporation Company
7 October 1999
NEWINCIncorporation