Background WavePink WaveYellow Wave

SOVEREIGN MONEY MATTERS LIMITED (08287674)

SOVEREIGN MONEY MATTERS LIMITED (08287674) is an active UK company. incorporated on 9 November 2012. with registered office in Adwick-Le-Street, Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SOVEREIGN MONEY MATTERS LIMITED has been registered for 13 years. Current directors include MARDON, Charles James, MARDON, Janette.

Company Number
08287674
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
Sovereign House Unit 9 Ebor Court, Adwick-Le-Street, Doncaster, DN6 7FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MARDON, Charles James, MARDON, Janette
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN MONEY MATTERS LIMITED

SOVEREIGN MONEY MATTERS LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Adwick-Le-Street, Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SOVEREIGN MONEY MATTERS LIMITED was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08287674

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

HS 579 LIMITED
From: 9 November 2012To: 13 December 2012
Contact
Address

Sovereign House Unit 9 Ebor Court Malton Way Adwick-Le-Street, Doncaster, DN6 7FE,

Previous Addresses

Sovereign House Ebor Court 9 Malton Way Adwick Le Street Doncaster DN6 7FE
From: 20 July 2021To: 10 November 2022
Ground Floor Ebor Court 9 Malton Way Adwick-Le-Street Doncaster Yorkshire DN6 7FE
From: 11 January 2019To: 20 July 2021
Ground Floor Ebor Court 9 Malton Way Adwick-Le-Street Doncaster Yorkshire DN6 7FE
From: 13 December 2017To: 11 January 2019
3 Mill Lane Warmsworth Doncaster South Yorkshire DN4 9RG
From: 21 January 2013To: 13 December 2017
5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB
From: 9 November 2012To: 21 January 2013
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Oct 13
Director Joined
Oct 13
Loan Cleared
Aug 15
Director Left
Feb 16
Loan Secured
Sept 18
Funding Round
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Cleared
Mar 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARDON, Charles James

Active
Unit 9 Ebor Court, Adwick-Le-Street, DoncasterDN6 7FE
Born August 1979
Director
Appointed 08 Jan 2013

MARDON, Janette

Active
Unit 9 Ebor Court, Adwick-Le-Street, DoncasterDN6 7FE
Born August 1979
Director
Appointed 08 Jan 2013

HEATONS SECRETARIES LIMITED

Resigned
Freetrade Exchange, ManchesterM2 5GB
Corporate secretary
Appointed 09 Nov 2012
Resigned 08 Jan 2013

CHAPMAN, Kerri Louise

Resigned
Mill Lane, DoncasterDN4 9RG
Born June 1978
Director
Appointed 01 Oct 2013
Resigned 16 Feb 2016

TRUSCOTT, James Christy

Resigned
Freetrade Exchange, ManchesterM2 5GB
Born January 1972
Director
Appointed 09 Nov 2012
Resigned 08 Jan 2013

HEATONS DIRECTORS LIMITED

Resigned
Freetrade Exchange, ManchesterM2 5GB
Corporate director
Appointed 09 Nov 2012
Resigned 08 Jan 2013

Persons with significant control

3

1 Active
2 Ceased
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019

Mrs Janette Mardon

Ceased
Thorpe Park, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019

Mr Charles James Mardon

Ceased
Thorpe Park, LeedsLS15 8ZB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 August 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Satisfy Charge Full
8 August 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
9 November 2012
NEWINCIncorporation