Background WavePink WaveYellow Wave

MONEY LABS LTD. (10295451)

MONEY LABS LTD. (10295451) is an active UK company. incorporated on 26 July 2016. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MONEY LABS LTD. has been registered for 9 years. Current directors include ADAMS, Robert Kelly, DOYLE, Michael Francis, GODDARD, Steven Michael and 3 others.

Company Number
10295451
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
The Dock, Leicester, LE4 5NU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ADAMS, Robert Kelly, DOYLE, Michael Francis, GODDARD, Steven Michael, HOAD, Neil Gregory, OKELL, Kevin, PHILLIPS, Scott John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEY LABS LTD.

MONEY LABS LTD. is an active company incorporated on 26 July 2016 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MONEY LABS LTD. was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10295451

LTD Company

Age

9 Years

Incorporated 26 July 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 June 2025 (9 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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

PENSION LAB LIMITED
From: 26 July 2016To: 9 May 2017
Contact
Address

The Dock 75 Exploration Drive Leicester, LE4 5NU,

Previous Addresses

75 the Dock Exploration Drive Leicester LE4 5NU England
From: 19 February 2019To: 20 January 2024
959 Loughborough Road Rothley Leicester LE7 7NJ England
From: 22 August 2017To: 19 February 2019
Dock 75 Exploration Drive Leicester LE4 5NU England
From: 11 July 2017To: 22 August 2017
959 Loughborough Road Leicester LE7 7NJ
From: 13 April 2017To: 11 July 2017
104 Benskins Oval Leicester LE4 2HT England
From: 26 July 2016To: 13 April 2017
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Oct 17
Director Joined
Jun 18
Director Joined
Aug 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
May 20
Share Issue
Jun 20
Funding Round
Oct 20
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Apr 22
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Aug 24
Director Joined
Jan 25
Funding Round
Apr 25
Funding Round
Aug 25
New Owner
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
18
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ADAMS, Robert Kelly

Active
75 Exploration Drive, LeicesterLE4 5NU
Born July 1961
Director
Appointed 18 Jan 2025

DOYLE, Michael Francis

Active
Franklins Row, LondonSW3 4TA
Born July 1963
Director
Appointed 12 Jun 2018

GODDARD, Steven Michael

Active
High Street, SevenoaksTN13 1JD
Born June 1966
Director
Appointed 01 Apr 2021

HOAD, Neil Gregory

Active
75 Exploration Drive, LeicesterLE4 5NU
Born November 1965
Director
Appointed 20 Oct 2023

OKELL, Kevin

Active
75 Exploration Drive, LeicesterLE4 5NU
Born April 1962
Director
Appointed 08 Jan 2026

PHILLIPS, Scott John

Active
75 Exploration Drive, LeicesterLE4 5NU
Born January 1981
Director
Appointed 26 Jul 2016

CHAMPANERIA, Sanjay

Resigned
75 Exploration Drive, LeicesterLE4 5NU
Born May 1984
Director
Appointed 30 Jul 2019
Resigned 25 Sept 2025

Persons with significant control

1

Mr Scott John Phillips

Active
75 Exploration Drive, LeicesterLE4 5NU
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2025
PSC09Update to PSC Statements
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Capital Allotment Shares
26 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2025
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
17 January 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2023
AP01Appointment of Director
Capital Allotment Shares
22 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2021
AAAnnual Accounts
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Legacy
29 June 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2020
RP04SH01RP04SH01
Legacy
24 June 2020
RP04CS01RP04CS01
Capital Alter Shares Consolidation
22 June 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Resolution
9 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Incorporation Company
26 July 2016
NEWINCIncorporation