Background WavePink WaveYellow Wave

MONEYPLUS MIDCO LIMITED (13048715)

MONEYPLUS MIDCO LIMITED (13048715) is an active UK company. incorporated on 27 November 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONEYPLUS MIDCO LIMITED has been registered for 5 years. Current directors include JENKINS, Ian Paul, MILLS, Jonathan, POOLE, David Anthony.

Company Number
13048715
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
Riverside, Manchester, M3 5FS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JENKINS, Ian Paul, MILLS, Jonathan, POOLE, David Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYPLUS MIDCO LIMITED

MONEYPLUS MIDCO LIMITED is an active company incorporated on 27 November 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MONEYPLUS MIDCO LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13048715

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 20 May 2026
Period: 1 March 2024 - 26 February 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Riverside New Bailey Street Manchester, M3 5FS,

Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Feb 21
Funding Round
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Oct 21
Director Joined
Jan 22
Director Joined
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Oct 22
Loan Secured
Jun 23
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Mar 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JENKINS, Ian Paul

Active
New Bailey Street, ManchesterM3 5FS
Born May 1975
Director
Appointed 02 Mar 2026

MILLS, Jonathan

Active
New Bailey Street, SalfordM3 5FS
Born March 1985
Director
Appointed 10 Jan 2022

POOLE, David Anthony

Active
New Bailey Street, ManchesterM3 5FS
Born February 1969
Director
Appointed 13 Jan 2025

DAVIS, Christopher Anthony

Resigned
New Bailey Street, ManchesterM3 5FS
Born February 1969
Director
Appointed 27 Nov 2020
Resigned 31 Dec 2024

HUTTON, Michael John

Resigned
New Bailey Street, ManchesterM3 5FS
Born November 1982
Director
Appointed 10 Jan 2022
Resigned 30 Sept 2025

WATT, Douglas James

Resigned
New Bailey Street, ManchesterM3 5FS
Born August 1977
Director
Appointed 28 Nov 2022
Resigned 08 Jul 2024

Persons with significant control

1

New Bailey Street, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2023
AAAnnual Accounts
Legacy
7 March 2023
PARENT_ACCPARENT_ACC
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Resolution
19 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2020
NEWINCIncorporation