Background WavePink WaveYellow Wave

MONIXA LIMITED (08046177)

MONIXA LIMITED (08046177) is an active UK company. incorporated on 26 April 2012. with registered office in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. MONIXA LIMITED has been registered for 13 years. Current directors include BERNEY-SMITH, Lisa Maria, PROCHAZKA, Radek, WOODCRAFT, Alex Hardy.

Company Number
08046177
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
Centurion House, Staines-Upon-Thames, TW18 4AX
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BERNEY-SMITH, Lisa Maria, PROCHAZKA, Radek, WOODCRAFT, Alex Hardy
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONIXA LIMITED

MONIXA LIMITED is an active company incorporated on 26 April 2012 with the registered office located in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. MONIXA LIMITED was registered 13 years ago.(SIC: 64921)

Status

active

Active since 13 years ago

Company No

08046177

LTD Company

Age

13 Years

Incorporated 26 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

THE QUICK LOAN SHOP LTD
From: 26 April 2012To: 23 April 2025
Contact
Address

Centurion House London Road Staines-Upon-Thames, TW18 4AX,

Previous Addresses

Unit 16 Clacton Enterprise Centre 1-2 Davy Road Clacton-on-Sea Essex CO15 4XD
From: 12 May 2025To: 19 December 2025
31 Dashwood Avenue Dashwood Avenue High Wycombe HP12 3DZ England
From: 2 December 2022To: 12 May 2025
, 22 Hill Street Hill Street, Haverfordwest, SA61 1QQ, Wales
From: 2 December 2022To: 2 December 2022
, 31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ
From: 4 November 2014To: 2 December 2022
, 145-157 st John Street, London, EC1V 4PW
From: 1 November 2012To: 4 November 2014
, 72 Copperfields, High Wycombe, Buckinghamshire, HP12 4AN, England
From: 22 August 2012To: 1 November 2012
, 72 Copperfields, High Wycombe, HP12 4AN, England
From: 14 August 2012To: 22 August 2012
, 145-157 st John Street, London, EC1V 4PW, England
From: 14 August 2012To: 14 August 2012
, 145-157 st John Street, London, EC1V 4PW, England
From: 29 July 2012To: 14 August 2012
, 145-157 st John Street, London, EC1V 4PW, England
From: 25 July 2012To: 29 July 2012
, 72 Copperfields, 72 Copperfields, High Wycombe, HP12 4AN, England
From: 16 July 2012To: 25 July 2012
, 145-157 st John Street, London, EC1V 4PW, England
From: 16 July 2012To: 16 July 2012
, 72 Copperfields, 72 Copperfields, High Wycombe, HP12 4AN, England
From: 26 April 2012To: 16 July 2012
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
New Owner
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Sept 23
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BERNEY-SMITH, Lisa Maria

Active
London Road, Staines-Upon-ThamesTW18 4AX
Born February 1989
Director
Appointed 20 Jan 2026

PROCHAZKA, Radek

Active
London Road, Staines-Upon-ThamesTW18 4AX
Born June 1983
Director
Appointed 26 Sept 2024

WOODCRAFT, Alex Hardy

Active
London Road, Staines-Upon-ThamesTW18 4AX
Born August 1988
Director
Appointed 19 Dec 2025

CHOYCE, Anneli Jane

Resigned
London Road, Staines-Upon-ThamesTW18 4AX
Born February 1989
Director
Appointed 12 May 2025
Resigned 16 Jan 2026

SALTER, Ronald

Resigned
Dale, HaverfordwestSA62 3QU
Born August 1948
Director
Appointed 26 Apr 2012
Resigned 02 Dec 2022

SALTER, Stuart

Resigned
Hill Street, HaverfordwestSA61 1QQ
Born March 1969
Director
Appointed 26 Apr 2012
Resigned 13 Feb 2026

SINGH, Victoria Elizabeth

Resigned
Moor View, MiddlesbroughTS6 0NF
Born May 1971
Director
Appointed 26 Apr 2012
Resigned 01 Sept 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Radek Prochazka

Active
London Road, Staines-Upon-ThamesTW18 4AX
Born June 1983

Nature of Control

Significant influence or control
Notified 26 Sept 2024

Mr Pavel Fric

Active
London Road, Staines-Upon-ThamesTW18 4AX
Born May 1983

Nature of Control

Significant influence or control
Notified 26 Sept 2024

Mr Stuart Salter

Ceased
Hill Street, HaverfordwestSA61 1QQ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2022
Ceased 26 Sept 2024

Mr Ronald Salter

Ceased
Dale, HaverfordwestSA62 3QU
Born August 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

74

Move Registers To Registered Office Company With New Address
26 March 2026
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
12 February 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Resolution
7 August 2024
RESOLUTIONSResolutions
Memorandum Articles
26 June 2024
MAMA
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
7 December 2023
DS02DS02
Gazette Notice Voluntary
17 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2023
DS01DS01
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Move Registers To Sail Company
7 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Incorporation Company
26 April 2012
NEWINCIncorporation