Background WavePink WaveYellow Wave

SALT MONEY LTD (14001838)

SALT MONEY LTD (14001838) is an active UK company. incorporated on 25 March 2022. with registered office in Brighton. 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. SALT MONEY LTD has been registered for 4 years. Current directors include CHIAPPINI, Gregory James, DALTON, Joe, SHIELLS, Damien Richard.

Company Number
14001838
Status
active
Type
ltd
Incorporated
25 March 2022
Age
4 years
Address
44 Grand Parade, Brighton, BN2 9QA
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
CHIAPPINI, Gregory James, DALTON, Joe, SHIELLS, Damien Richard
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT MONEY LTD

SALT MONEY LTD is an active company incorporated on 25 March 2022 with the registered office located in Brighton. 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. SALT MONEY LTD was registered 4 years ago.(SIC: 64921)

Status

active

Active since 4 years ago

Company No

14001838

LTD Company

Age

4 Years

Incorporated 25 March 2022

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

44 Grand Parade Brighton, BN2 9QA,

Previous Addresses

36 Nightingale Road Godalming GU7 3AG England
From: 25 March 2022To: 16 August 2022
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Jan 24
Loan Secured
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHIAPPINI, Gregory James

Active
Grand Parade, BrightonBN2 9QA
Born September 1970
Director
Appointed 25 Mar 2022

DALTON, Joe

Active
Grand Parade, BrightonBN2 9QA
Born January 1986
Director
Appointed 25 Mar 2022

SHIELLS, Damien Richard

Active
Grand Parade, BrightonBN2 9QA
Born October 1985
Director
Appointed 25 Mar 2022

BISHOP, Elliot

Resigned
Nightingale Road, GodalmingGU7 3AG
Born April 1971
Director
Appointed 25 Mar 2022
Resigned 04 May 2022

DOWNES, Brett William

Resigned
Coombe Lane, LondonSW20 0QT
Born June 1968
Director
Appointed 26 Oct 2022
Resigned 29 Jan 2024

Persons with significant control

1

Grand Parade, BrightonBN2 9QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Incorporation Company
25 March 2022
NEWINCIncorporation