Background WavePink WaveYellow Wave

MONEY4YOURMOTORS.COM LIMITED (09413775)

MONEY4YOURMOTORS.COM LIMITED (09413775) is an active UK company. incorporated on 30 January 2015. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MONEY4YOURMOTORS.COM LIMITED has been registered for 11 years. Current directors include FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
09413775
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Central House Leeds Road, Leeds, LS26 0JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEY4YOURMOTORS.COM LIMITED

MONEY4YOURMOTORS.COM LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MONEY4YOURMOTORS.COM LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09413775

LTD Company

Age

11 Years

Incorporated 30 January 2015

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ENSCO 1118 LIMITED
From: 30 January 2015To: 13 April 2015
Contact
Address

Central House Leeds Road Rothwell Leeds, LS26 0JE,

Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FORBES, Martin Leigh

Active
Leeds Road, LeedsLS26 0JE
Born March 1976
Director
Appointed 14 Dec 2020

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA JR, Luis Angel

Resigned
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 30 Jan 2023
Resigned 31 Jan 2024

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 30 Jan 2015
Resigned 14 Feb 2020

BAILEY, John Ernest

Resigned
Leeds Road, LeedsLS26 0JE
Born November 1961
Director
Appointed 30 Jan 2015
Resigned 14 Jun 2018

BOWSER, Mark Francis

Resigned
Leeds Road, LeedsLS26 0JE
Born June 1955
Director
Appointed 14 Feb 2020
Resigned 14 Dec 2020

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Born June 1965
Director
Appointed 30 Jan 2015
Resigned 14 Feb 2020

CARSON, Ryan Reece

Resigned
Dunwoody Road, Atlanta
Born November 1973
Director
Appointed 29 Mar 2021
Resigned 01 Jul 2024

MOONEY, Patrick

Resigned
Leeds Road, RothwellLS26 0JE
Born May 1957
Director
Appointed 08 Apr 2015
Resigned 18 Dec 2020

MORNIN, Darren Paul

Resigned
Leeds Road, LeedsLS26 0JE
Born May 1968
Director
Appointed 25 Jun 2018
Resigned 28 Jun 2023

Persons with significant control

1

Leeds Road, LeedsLS26 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Memorandum Articles
30 November 2021
MAMA
Capital Name Of Class Of Shares
25 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 November 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
17 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Resolution
17 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Resolution
9 April 2015
RESOLUTIONSResolutions
Change Of Name Notice
9 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
30 January 2015
NEWINCIncorporation