Background WavePink WaveYellow Wave

MONEYPLUS HOLDINGS LIMITED (07580434)

MONEYPLUS HOLDINGS LIMITED (07580434) is an active UK company. incorporated on 28 March 2011. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MONEYPLUS HOLDINGS LIMITED has been registered for 14 years. Current directors include FEATHERSTONE, Simon Andrew, FINN, Simon Nicholas, JENKINS, Ian Paul and 4 others.

Company Number
07580434
Status
active
Type
ltd
Incorporated
28 March 2011
Age
14 years
Address
Riverside, Manchester, M3 5FS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FEATHERSTONE, Simon Andrew, FINN, Simon Nicholas, JENKINS, Ian Paul, MILLS, Jonathan, PHAKEY, Ashish, POOLE, David Anthony, SHAW, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYPLUS HOLDINGS LIMITED

MONEYPLUS HOLDINGS LIMITED is an active company incorporated on 28 March 2011 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MONEYPLUS HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07580434

LTD Company

Age

14 Years

Incorporated 28 March 2011

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Group Accounts

Next Due

Due by 20 May 2026
Period: 1 March 2024 - 26 February 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

ENSCO 843 LIMITED
From: 28 March 2011To: 3 June 2011
Contact
Address

Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

Lawson House 22-26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom
From: 31 May 2011To: 24 September 2012
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 28 March 2011To: 31 May 2011
Timeline

61 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Nov 13
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jun 15
Capital Reduction
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Share Buyback
Jun 15
Director Left
Jul 15
Loan Secured
Aug 15
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
Dec 17
Director Left
Feb 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Sept 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Loan Secured
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Owner Exit
Oct 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Jun 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Mar 26
7
Funding
42
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

FEATHERSTONE, Simon Andrew

Active
New Bailey Street, SalfordM3 5FS
Born August 1968
Director
Appointed 01 Dec 2025

FINN, Simon Nicholas

Active
25 Maddox Street, LondonW1S 2QR
Born September 1978
Director
Appointed 29 Feb 2024

JENKINS, Ian Paul

Active
New Bailey Street, ManchesterM3 5FS
Born May 1975
Director
Appointed 02 Mar 2026

MILLS, Jonathan

Active
New Bailey Street, SalfordM3 5FS
Born March 1985
Director
Appointed 10 Jan 2022

PHAKEY, Ashish

Active
25 Maddox Street, LondonW1S 2QR
Born April 1991
Director
Appointed 10 Jan 2022

POOLE, David Anthony

Active
New Bailey Street, ManchesterM3 5FS
Born February 1969
Director
Appointed 13 Jan 2025

SHAW, Michael

Active
New Bailey Street, ManchesterM3 5FS
Born March 1965
Director
Appointed 18 Aug 2023

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 28 Mar 2011
Resigned 26 May 2011

CHUNG, Kawai

Resigned
25 Maddox Street, LondonW1S 2QR
Born September 1978
Director
Appointed 05 Oct 2022
Resigned 29 Feb 2024

DAVIS, Christopher

Resigned
New Bailey Street, ManchesterM3 5FS
Born February 1969
Director
Appointed 26 May 2011
Resigned 31 Dec 2024

ELGOTT, Richard

Resigned
New Bailey Street, ManchesterM3 5FS
Born December 1968
Director
Appointed 08 Nov 2013
Resigned 06 Apr 2015

FAZAKERLEY, Edmund

Resigned
New Bailey Street, ManchesterM3 5FS
Born March 1969
Director
Appointed 03 Jun 2011
Resigned 15 Mar 2021

HALL, Debbie

Resigned
New Bailey Street, ManchesterM3 5FS
Born July 1980
Director
Appointed 24 Apr 2012
Resigned 31 Jan 2018

HOUGHTON, Beth Clare

Resigned
New Bailey Street, ManchesterM3 5FS
Born April 1974
Director
Appointed 03 Jun 2011
Resigned 20 Jan 2017

HUTTON, Michael John

Resigned
New Bailey Street, ManchesterM3 5FS
Born November 1982
Director
Appointed 01 Jun 2019
Resigned 30 Sept 2025

IVERSEN, Arnie

Resigned
New Bailey Street, ManchesterM3 5FS
Born November 1947
Director
Appointed 01 May 2012
Resigned 28 Feb 2022

JONES, Colin Marsden

Resigned
New Bailey Street, ManchesterM3 5FS
Born November 1970
Director
Appointed 08 May 2017
Resigned 28 Feb 2019

LEGG, Benjamin George

Resigned
New Bailey Street, ManchesterM3 5FS
Born May 1970
Director
Appointed 02 Jul 2024
Resigned 17 Apr 2025

O'TOOLE, Lorraine Theresa

Resigned
New Bailey Street, ManchesterM3 5FS
Born April 1972
Director
Appointed 03 Jun 2011
Resigned 10 Jul 2015

QUINN, Stephen Mark

Resigned
New Bailey Street, ManchesterM3 5FS
Born April 1957
Director
Appointed 03 Jun 2011
Resigned 23 Apr 2015

SAUNDERS, Richard Thomas

Resigned
New Bailey Street, ManchesterM3 5FS
Born March 1971
Director
Appointed 15 Mar 2021
Resigned 05 Oct 2022

UNSWORTH, Simon Peter

Resigned
New Bailey Street, ManchesterM3 5FS
Born December 1975
Director
Appointed 08 May 2017
Resigned 30 Nov 2017

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 28 Mar 2011
Resigned 26 May 2011

WATT, Douglas James

Resigned
New Bailey Street, ManchesterM3 5FS
Born August 1972
Director
Appointed 28 Nov 2022
Resigned 08 Jul 2024

WILLIAMS, Christopher David

Resigned
New Bailey Street, ManchesterM3 5FS
Born January 1979
Director
Appointed 11 Mar 2015
Resigned 01 Jun 2019

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 28 Mar 2011
Resigned 26 May 2011

Persons with significant control

3

0 Active
3 Ceased
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Sept 2019
Ceased 15 Mar 2021

Mr Christopher Anthony Davis

Ceased
New Bailey Street, ManchesterM3 5FS
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Mar 2017
Ceased 30 Sept 2022
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Mar 2017
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
14 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Memorandum Articles
31 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
31 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Auditors Resignation Company
16 January 2018
AUDAUD
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Capital Cancellation Shares
16 June 2015
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Auditors Resignation Company
2 September 2014
AUDAUD
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Capital Name Of Class Of Shares
14 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Resolution
14 November 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Resolution
16 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Legacy
11 June 2011
MG01MG01
Certificate Change Of Name Company
3 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Change Of Name Notice
27 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
28 March 2011
NEWINCIncorporation