Background WavePink WaveYellow Wave

BETTER WITH MONEY LTD (09943881)

BETTER WITH MONEY LTD (09943881) is an active UK company. incorporated on 11 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BETTER WITH MONEY LTD has been registered for 10 years. Current directors include CLUTTERBUCK, Troy Adam, CUMBERS, Matthew.

Company Number
09943881
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CLUTTERBUCK, Troy Adam, CUMBERS, Matthew
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER WITH MONEY LTD

BETTER WITH MONEY LTD is an active company incorporated on 11 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BETTER WITH MONEY LTD was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09943881

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 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 13 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA England
From: 13 October 2022To: 31 May 2024
Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA United Kingdom
From: 13 October 2022To: 13 October 2022
The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England
From: 12 October 2020To: 13 October 2022
29a Crown Street Brentwood CM14 4BA England
From: 18 March 2020To: 12 October 2020
Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom
From: 29 July 2016To: 18 March 2020
20-22 Wenlock Road London N1 7GU England
From: 11 January 2016To: 29 July 2016
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Left
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 01 Jun 2023

CLUTTERBUCK, Troy Adam

Active
Bishopsgate, LondonEC2M 4AA
Born September 1974
Director
Appointed 31 Jan 2022

CUMBERS, Matthew

Active
Bishopsgate, LondonEC2M 4AA
Born September 1989
Director
Appointed 04 Sept 2023

STEEL, Sarah Margaret

Resigned
Bishopsgate, LondonEC2M 4AA
Born November 1974
Director
Appointed 01 Jan 2023
Resigned 25 Nov 2025

STEEL, Sarah Margaret

Resigned
15a Shenfield Road, BrentwoodCM15 8AG
Born November 1974
Director
Appointed 13 Mar 2020
Resigned 31 Jan 2022

THRESHER, Joanne Jessica

Resigned
Woodlands Lane, Bradley StokeBS32 4JY
Born July 1972
Director
Appointed 11 Jan 2016
Resigned 13 Mar 2020

THRESHER, Paul Jacob

Resigned
Woodlands Lane, Bradley StokeBS32 4JY
Born December 1969
Director
Appointed 11 Jan 2016
Resigned 13 Mar 2020

WHITE, David Ian

Resigned
2 Cherry Orchard Road, CroydonCR0 6BA
Born October 1959
Director
Appointed 15 Nov 2022
Resigned 31 May 2023

Persons with significant control

3

1 Active
2 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2022

Mrs Sarah Margaret Steel

Ceased
15a Shenfield Road, BrentwoodCM15 8AG
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Ceased 31 Jan 2022

Mrs Joanne Jessica Thresher

Ceased
Woodlands Lane, BristolBS32 4JY
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2023
AAAnnual Accounts
Legacy
28 June 2023
AGREEMENT2AGREEMENT2
Resolution
27 June 2023
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
8 June 2023
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation