Background WavePink WaveYellow Wave

MY MONEY OPTIONS LIMITED (11855792)

MY MONEY OPTIONS LIMITED (11855792) is an active UK company. incorporated on 1 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MY MONEY OPTIONS LIMITED has been registered for 7 years. Current directors include BLAZYE, Andrew Robert, BOWEN, Peter, BROWN, Colin John and 1 others.

Company Number
11855792
Status
active
Type
ltd
Incorporated
1 March 2019
Age
7 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAZYE, Andrew Robert, BOWEN, Peter, BROWN, Colin John, ENGLAND, Michael James Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY MONEY OPTIONS LIMITED

MY MONEY OPTIONS LIMITED is an active company incorporated on 1 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MY MONEY OPTIONS LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11855792

LTD Company

Age

7 Years

Incorporated 1 March 2019

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 5 December 2025 (4 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

, Bridgewater Place C/O Evolve Servicing, Water Lane, Leeds, LS11 5DR, England
From: 16 February 2022To: 27 November 2023
, C/O Evolve Servicing Fifth Floor West Wing, Water Lane, Leeds, LS11 5DR, England
From: 15 February 2022To: 16 February 2022
, 11-12 Hanover Square, London, W1S 1JJ, United Kingdom
From: 1 March 2019To: 15 February 2022
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLAZYE, Andrew Robert

Active
Hanover Square, LondonW1S 1JJ
Born June 1958
Director
Appointed 04 Dec 2019

BOWEN, Peter

Active
Hanover Square, LondonW1S 1JJ
Born July 1977
Director
Appointed 08 Nov 2023

BROWN, Colin John

Active
Hanover Square, LondonW1S 1JJ
Born January 1974
Director
Appointed 01 Mar 2019

ENGLAND, Michael James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1981
Director
Appointed 01 Mar 2019

PRIGENT, Martin Paul

Resigned
Castle Quay, NottinghamNG7 1FW
Born February 1970
Director
Appointed 26 Aug 2020
Resigned 21 Feb 2025

SCOTT, James William

Resigned
C/O Evolve Servicing, LeedsLS11 5DR
Born March 1973
Director
Appointed 01 Mar 2019
Resigned 31 Jan 2023

Persons with significant control

1

Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
22 March 2024
AGREEMENT2AGREEMENT2
Legacy
22 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2019
NEWINCIncorporation