Background WavePink WaveYellow Wave

AUTOMONEY TRUST LIMITED (11331546)

AUTOMONEY TRUST LIMITED (11331546) is an active UK company. incorporated on 26 April 2018. with registered office in Norwich. 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. AUTOMONEY TRUST LIMITED has been registered for 7 years. Current directors include EVANS, Adrian Thomas, FREEMAN, James Robert, HOLLANDER, Paul Joseph and 2 others.

Company Number
11331546
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
25-27 Surrey Street, Norwich, NR1 3NX
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
EVANS, Adrian Thomas, FREEMAN, James Robert, HOLLANDER, Paul Joseph, MOSELEY, Stephen Robert, TURNER, Andrew Clive
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMONEY TRUST LIMITED

AUTOMONEY TRUST LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Norwich. 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. AUTOMONEY TRUST LIMITED was registered 7 years ago.(SIC: 64921)

Status

active

Active since 7 years ago

Company No

11331546

LTD Company

Age

7 Years

Incorporated 26 April 2018

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 15 April 2025 (1 year 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

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

AUTOMONEY LIMITED
From: 8 May 2018To: 11 February 2026
NC NEWCO LIMITED
From: 26 April 2018To: 8 May 2018
Contact
Address

25-27 Surrey Street Norwich, NR1 3NX,

Previous Addresses

St Crispin's House Duke Street Norwich NR3 1PD United Kingdom
From: 26 April 2018To: 2 December 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 20
Funding Round
Mar 21
Funding Round
Jun 22
Loan Secured
Jun 22
Funding Round
Aug 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Loan Secured
Jun 23
Funding Round
Apr 24
Director Left
May 24
Loan Secured
Aug 24
Director Joined
Feb 25
Loan Secured
Nov 25
10
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CROSS, Tara

Active
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 01 Nov 2024

EVANS, Adrian Thomas

Active
Surrey Street, NorwichNR1 3NX
Born October 1978
Director
Appointed 18 Jul 2019

FREEMAN, James Robert

Active
Surrey Street, NorwichNR1 3NX
Born February 1985
Director
Appointed 22 Sept 2022

HOLLANDER, Paul Joseph

Active
Surrey Street, NorwichNR1 3NX
Born September 1980
Director
Appointed 26 Apr 2018

MOSELEY, Stephen Robert

Active
Brooklands, RedditchB98 9DW
Born December 1982
Director
Appointed 28 Feb 2025

TURNER, Andrew Clive

Active
Surrey Street, NorwichNR1 3NX
Born June 1958
Director
Appointed 26 Apr 2018

RICHARDSON, Anthony

Resigned
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 26 Apr 2018
Resigned 01 Nov 2024

LINGARD, Roger John

Resigned
Surrey Street, NorwichNR1 3NX
Born June 1979
Director
Appointed 18 Jul 2019
Resigned 29 May 2024

Persons with significant control

1

Surrey Street, NorwichNR1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

50

Certificate Change Of Name Company
11 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2026
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Resolution
9 May 2018
RESOLUTIONSResolutions
Resolution
8 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
8 May 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
2 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2018
NEWINCIncorporation