Background WavePink WaveYellow Wave

MORE CHOICE FINANCIAL LTD (05973830)

MORE CHOICE FINANCIAL LTD (05973830) is an active UK company. incorporated on 20 October 2006. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORE CHOICE FINANCIAL LTD has been registered for 19 years. Current directors include GIBSON, Jeremy Paul, MUMFORD, Daniel Richard, MYERS, Julie Dawn and 2 others.

Company Number
05973830
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
7 Station Square, Bedford, MK45 1DP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GIBSON, Jeremy Paul, MUMFORD, Daniel Richard, MYERS, Julie Dawn, PRAKASH, Mayank, TUCKER, Gareth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE CHOICE FINANCIAL LTD

MORE CHOICE FINANCIAL LTD is an active company incorporated on 20 October 2006 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORE CHOICE FINANCIAL LTD was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05973830

LTD Company

Age

19 Years

Incorporated 20 October 2006

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 January 2025 (1 year 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MAINLY MORTGAGES LTD
From: 20 October 2006To: 21 October 2008
Contact
Address

7 Station Square Flitwick Bedford, MK45 1DP,

Previous Addresses

171 Woodside Road Woodside Luton Bedfordshire LU1 4LU
From: 20 October 2006To: 6 December 2010
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Jan 23
Loan Cleared
Dec 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GIBSON, Jeremy Paul

Active
11 Leadenhall Street, LondonEC3V 1LP
Born May 1973
Director
Appointed 07 Aug 2025

MUMFORD, Daniel Richard

Active
Loake Close, NorthamptonNN4 5EZ
Born November 1978
Director
Appointed 07 Aug 2025

MYERS, Julie Dawn

Active
Station Square, BedfordMK45 1DP
Born November 1964
Director
Appointed 20 Oct 2006

PRAKASH, Mayank

Active
Leadenhall Street, LondonEC3V 1LP
Born January 1973
Director
Appointed 21 Oct 2025

TUCKER, Gareth

Active
Station Square, BedfordMK45 1DP
Born August 1979
Director
Appointed 20 Oct 2006

MYERS, Julie Dawn

Resigned
Station Square, BedfordMK45 1DP
Secretary
Appointed 20 Oct 2006
Resigned 07 Aug 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Oct 2006
Resigned 23 Oct 2006

EMBLEY, Simon David

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born October 1960
Director
Appointed 07 Aug 2025
Resigned 21 Oct 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Oct 2006
Resigned 23 Oct 2006

Persons with significant control

3

1 Active
2 Ceased
11 Leadenhall Street, LondonEC3V 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025

Mr Gareth Tucker

Ceased
Station Square, BedfordMK45 1DP
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Ceased 07 Aug 2025

Ms Julie Dawn Myers

Ceased
Station Square, BedfordMK45 1DP
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Ceased 07 Aug 2025
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Resolution
22 May 2020
RESOLUTIONSResolutions
Resolution
22 May 2020
RESOLUTIONSResolutions
Memorandum Articles
22 May 2020
MAMA
Capital Variation Of Rights Attached To Shares
22 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Legacy
9 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Certificate Change Of Name Company
20 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
225Change of Accounting Reference Date
Legacy
14 July 2007
288cChange of Particulars
Legacy
29 May 2007
88(2)R88(2)R
Legacy
24 April 2007
288cChange of Particulars
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Incorporation Company
20 October 2006
NEWINCIncorporation