Background WavePink WaveYellow Wave

MONEYSUPERMARKET.COM LTD (03945937)

MONEYSUPERMARKET.COM LTD (03945937) is an active UK company. incorporated on 13 March 2000. with registered office in Ewloe. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MONEYSUPERMARKET.COM LTD has been registered for 26 years. Current directors include DUFFY, Peter Bernard, MCBRIDE, Niall James.

Company Number
03945937
Status
active
Type
ltd
Incorporated
13 March 2000
Age
26 years
Address
Mony Group House, Ewloe, CH5 3UZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DUFFY, Peter Bernard, MCBRIDE, Niall James
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYSUPERMARKET.COM LTD

MONEYSUPERMARKET.COM LTD is an active company incorporated on 13 March 2000 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.. MONEYSUPERMARKET.COM LTD was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03945937

LTD Company

Age

26 Years

Incorporated 13 March 2000

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 24 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

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

Previous Addresses

Mony House St. David's Park Ewloe Chester CH5 3UZ United Kingdom
From: 23 May 2024To: 24 May 2024
Mony House St. David'spark Ewloe Chester CH5 3UZ United Kingdom
From: 22 May 2024To: 23 May 2024
Moneysupermarket House St Davids Park Ewloe Chester CH5 3UZ
From: 13 March 2000To: 22 May 2024
Timeline

17 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Sept 12
Director Left
Apr 14
Director Joined
May 14
Director Left
Oct 15
Loan Cleared
Dec 15
Director Left
Jan 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
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HANDS, Victoria Louise

Active
Dean Street, LondonW1D 3RB
Secretary
Appointed 27 Feb 2026

DUFFY, Peter Bernard

Active
Dean Street, LondonW1D 3RB
Born June 1966
Director
Appointed 01 Sept 2020

MCBRIDE, Niall James

Active
Dean Street, LondonW1D 3RB
Born March 1979
Director
Appointed 20 Feb 2023

BELLAU, Katherine

Resigned
St David's Park, ChesterCH5 3UZ
Secretary
Appointed 08 Feb 2019
Resigned 16 Dec 2021

DRABBLE, Darren Paul

Resigned
Moneysupermarket House, EwloeCH5 3UZ
Secretary
Appointed 18 Jun 2007
Resigned 08 Feb 2019

NIXON, Simon Justin

Resigned
Sandown Terrace, ChesterCH3 5BN
Secretary
Appointed 13 Mar 2000
Resigned 18 Jun 2007

RIVERS, Alice

Resigned
Dean Street, LondonW1D 3RB
Secretary
Appointed 16 Dec 2021
Resigned 09 May 2022

STINTON, Shazadi

Resigned
Dean Street, LondonW1D 3RB
Secretary
Appointed 09 May 2022
Resigned 27 Feb 2026

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Mar 2000
Resigned 13 Mar 2000

CAMERON, Duncan Russell

Resigned
5 Clayton Court, ChesterCH1 1NE
Born August 1971
Director
Appointed 13 Mar 2000
Resigned 18 Jun 2007

DONOGHUE, Graham

Resigned
Saint Davids Park, ChesterCH5 3UZ
Born September 1973
Director
Appointed 07 Apr 2009
Resigned 08 Oct 2015

DOUGHTY, Paul Harris

Resigned
3 Peel Hall Park Gongar Lane, ChesterCH3 8AY
Born June 1968
Director
Appointed 18 Jun 2007
Resigned 23 Apr 2014

DRABBLE, Darren Paul

Resigned
St David's Park, ChesterCH5 3UZ
Born January 1975
Director
Appointed 31 Oct 2018
Resigned 04 Feb 2019

DRABBLE, Darren Paul

Resigned
12 Brooklawn Drive, ManchesterM20 3GZ
Born January 1975
Director
Appointed 30 Sept 2008
Resigned 07 Apr 2009

GRIMBLE, Scilla

Resigned
St David's Park, ChesterCH5 3UZ
Born February 1973
Director
Appointed 04 Feb 2019
Resigned 17 Feb 2023

LEWIS, Mark Peter

Resigned
St David's Park, ChesterCH5 3UZ
Born May 1969
Director
Appointed 13 Mar 2017
Resigned 31 Aug 2020

NIXON, Simon Justin

Resigned
Saint Davids Park, ChesterCH5 3UZ
Born August 1967
Director
Appointed 13 Mar 2000
Resigned 31 Dec 2015

OSBORNE, David John

Resigned
Shakespeare Avenue, BathBA2 4RQ
Born April 1966
Director
Appointed 07 Apr 2009
Resigned 25 Sept 2012

PLUMB, Peter James

Resigned
Saint Davids Park, ChesterCH5 3UZ
Born November 1963
Director
Appointed 07 Apr 2009
Resigned 04 May 2017

PRICE, Matthew John

Resigned
St. Davids Park, ChesterCH5 3UZ
Born July 1969
Director
Appointed 01 Apr 2014
Resigned 31 Oct 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Mar 2000
Resigned 13 Mar 2000

Persons with significant control

1

St. David's Park, EwloeCH5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 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
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
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
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
15 March 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 No Updates
21 March 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 No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 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
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 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
22 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
4 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 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
Legacy
16 April 2009
288bResignation of Director or Secretary
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
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
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
Legacy
10 July 2007
288aAppointment of Director or Secretary
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
2 July 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
363aAnnual Return
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
287Change of Registered Office
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
88(2)R88(2)R
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
225Change of Accounting Reference Date
Incorporation Company
13 March 2000
NEWINCIncorporation