Background WavePink WaveYellow Wave

MONEYPLUS INTERMEDIARY LIMITED (07580662)

MONEYPLUS INTERMEDIARY LIMITED (07580662) 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 financial intermediation not elsewhere classified. MONEYPLUS INTERMEDIARY LIMITED has been registered for 14 years. Current directors include JENKINS, Ian Paul, MILLS, Jonathan, POOLE, David Anthony.

Company Number
07580662
Status
active
Type
ltd
Incorporated
28 March 2011
Age
14 years
Address
Riverside, Manchester, M3 5FS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JENKINS, Ian Paul, MILLS, Jonathan, POOLE, David Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYPLUS INTERMEDIARY LIMITED

MONEYPLUS INTERMEDIARY 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 financial intermediation not elsewhere classified. MONEYPLUS INTERMEDIARY LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07580662

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ENSCO 845 LIMITED
From: 28 March 2011To: 26 May 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

34 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Joined
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
Director Left
Jul 15
Director Left
Feb 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Oct 21
Director Joined
Jan 22
Director Left
Feb 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Oct 22
Loan Secured
Jun 23
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Mar 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

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

POOLE, David Anthony

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

HBJGW SECRETARIAL SUPPORT LIMITED

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

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

HALL, Debbie

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

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

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

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 1977
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

1

New Bailey Street, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

90

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
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
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
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2023
AAAnnual Accounts
Legacy
7 March 2023
PARENT_ACCPARENT_ACC
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Resolution
19 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 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 Full
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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Resolution
14 April 2021
RESOLUTIONSResolutions
Resolution
8 April 2021
RESOLUTIONSResolutions
Memorandum Articles
8 April 2021
MAMA
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
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 Small
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
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 Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 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
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
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
Accounts With Accounts Type Small
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 Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
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
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
Accounts With Accounts Type Medium
13 April 2012
AAAnnual Accounts
Legacy
18 June 2011
MG01MG01
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
Legacy
11 June 2011
MG01MG01
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
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
Certificate Change Of Name Company
26 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2011
NEWINCIncorporation