Background WavePink WaveYellow Wave

SOVEREIGN MONEY MATTERS HOLDINGS LTD (12298484)

SOVEREIGN MONEY MATTERS HOLDINGS LTD (12298484) is an active UK company. incorporated on 5 November 2019. with registered office in Adwick-Le-Street, Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOVEREIGN MONEY MATTERS HOLDINGS LTD has been registered for 6 years. Current directors include MARDON, Charles James, MARDON, Janette.

Company Number
12298484
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
Sovereign House Unit 9 Ebor Court, Adwick-Le-Street, Doncaster, DN6 7FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARDON, Charles James, MARDON, Janette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN MONEY MATTERS HOLDINGS LTD

SOVEREIGN MONEY MATTERS HOLDINGS LTD is an active company incorporated on 5 November 2019 with the registered office located in Adwick-Le-Street, Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOVEREIGN MONEY MATTERS HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12298484

LTD Company

Age

6 Years

Incorporated 5 November 2019

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 31 October 2025 (6 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Sovereign House Unit 9 Ebor Court Malton Way Adwick-Le-Street, Doncaster, DN6 7FE,

Previous Addresses

9 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 10 November 2020To: 10 November 2022
1265 Century Way Leeds LS15 8ZB United Kingdom
From: 5 November 2019To: 10 November 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Dec 19
Loan Secured
Dec 19
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Capital Update
Mar 23
Funding Round
Mar 23
Owner Exit
Jan 24
Loan Cleared
Mar 25
4
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MARDON, Charles James

Active
Unit 9 Ebor Court, Adwick-Le-Street, DoncasterDN6 7FE
Born August 1979
Director
Appointed 05 Nov 2019

MARDON, Janette

Active
Unit 9 Ebor Court, Adwick-Le-Street, DoncasterDN6 7FE
Born August 1979
Director
Appointed 05 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
Unit 9 Ebor Court Malton Way, DoncasterDN6 7FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2023
Ceased 22 Dec 2023

Mrs Janette Mardon

Ceased
Unit 9 Ebor Court, Adwick-Le-Street, DoncasterDN6 7FE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2019
Ceased 16 Mar 2023

Mr Charles James Mardon

Ceased
Unit 9 Ebor Court, Adwick-Le-Street, DoncasterDN6 7FE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2019
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Memorandum Articles
21 March 2023
MAMA
Resolution
21 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 March 2023
SH19Statement of Capital
Legacy
16 March 2023
SH20SH20
Legacy
16 March 2023
CAP-SSCAP-SS
Resolution
16 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 August 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Incorporation Company
5 November 2019
NEWINCIncorporation