Background WavePink WaveYellow Wave

MONEYIQ LTD (03890781)

MONEYIQ LTD (03890781) is an active UK company. incorporated on 8 December 1999. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 3 other business activities. MONEYIQ LTD has been registered for 26 years. Current directors include WAY, Jennifer Jane, WAY, Paul Michael.

Company Number
03890781
Status
active
Type
ltd
Incorporated
8 December 1999
Age
26 years
Address
15 Wendela Close, Surrey, GU22 7JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WAY, Jennifer Jane, WAY, Paul Michael
SIC Codes
69201, 69202, 69203, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYIQ LTD

MONEYIQ LTD is an active company incorporated on 8 December 1999 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 3 other business activities. MONEYIQ LTD was registered 26 years ago.(SIC: 69201, 69202, 69203, 70229)

Status

active

Active since 26 years ago

Company No

03890781

LTD Company

Age

26 Years

Incorporated 8 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

MONEYIQ.CO.UK LTD
From: 25 November 2004To: 2 February 2015
B3MOBILE LTD
From: 23 June 2003To: 25 November 2004
MODUS FINANCIAL MANAGEMENT LTD
From: 19 September 2000To: 23 June 2003
TAXACCOUNTS.CO.UK LIMITED
From: 8 December 1999To: 19 September 2000
Contact
Address

15 Wendela Close Woking Surrey, GU22 7JU,

Timeline

2 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Apr 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WAY, Jennifer Jane

Active
15 Wendela Close, WokingGU22 7JU
Secretary
Appointed 08 Dec 1999

WAY, Jennifer Jane

Active
15 Wendela Close, WokingGU22 7JU
Born August 1964
Director
Appointed 08 Dec 1999

WAY, Paul Michael

Active
15 Wendela Close, WokingGU22 7JU
Born July 1961
Director
Appointed 08 Dec 1999

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 08 Dec 1999
Resigned 08 Dec 1999

HOWE, Margaret

Resigned
Rushington, WokingGU22 7DS
Born December 1956
Director
Appointed 23 May 2005
Resigned 22 Feb 2008

HOWE, Timothy

Resigned
Rushington, WokingGU22 7DS
Born April 1957
Director
Appointed 23 May 2005
Resigned 22 Feb 2008

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 08 Dec 1999
Resigned 08 Dec 1999

Persons with significant control

1

Mr Paul Michael Way

Active
15 Wendela Close, SurreyGU22 7JU
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Resolution
4 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
14 March 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
225Change of Accounting Reference Date
Legacy
22 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
7 August 2001
287Change of Registered Office
Legacy
5 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
287Change of Registered Office
Legacy
15 December 1999
287Change of Registered Office
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Incorporation Company
8 December 1999
NEWINCIncorporation