Background WavePink WaveYellow Wave

MY MONEY MATTERS LTD (15554056)

MY MONEY MATTERS LTD (15554056) is an active UK company. incorporated on 11 March 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MY MONEY MATTERS LTD has been registered for 2 years. Current directors include DAVIS, Michael James, ELLIS, Richard Hallam, GLADDISH, Peter John and 4 others.

Company Number
15554056
Status
active
Type
ltd
Incorporated
11 March 2024
Age
2 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DAVIS, Michael James, ELLIS, Richard Hallam, GLADDISH, Peter John, GROVES, Duncan William John, MICHALAKIDIS, Georgios, MISTRY, Amarnath Anthony Prakash, SAVAGE, David Christopher
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY MONEY MATTERS LTD

MY MONEY MATTERS LTD is an active company incorporated on 11 March 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MY MONEY MATTERS LTD was registered 2 years ago.(SIC: 70221)

Status

active

Active since 2 years ago

Company No

15554056

LTD Company

Age

2 Years

Incorporated 11 March 2024

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 7 November 2025 (4 months ago)
Period: 11 March 2024 - 31 December 2024(10 months)
Type: Dormant

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 10 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

5 Margaret Road Romford Essex RM2 5SH United Kingdom
From: 11 March 2024To: 22 May 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

DAVIS, Michael James

Active
5 Fleet Place, LondonEC4M 7RD
Born February 1971
Director
Appointed 04 Aug 2025

ELLIS, Richard Hallam

Active
5 Fleet Place, LondonEC4M 7RD
Born April 1970
Director
Appointed 11 Mar 2024

GLADDISH, Peter John

Active
5 Fleet Place, LondonEC4M 7RD
Born January 1965
Director
Appointed 11 Mar 2024

GROVES, Duncan William John

Active
5 Fleet Place, LondonEC4M 7RD
Born January 1964
Director
Appointed 11 Mar 2024

MICHALAKIDIS, Georgios

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1984
Director
Appointed 11 Mar 2024

MISTRY, Amarnath Anthony Prakash

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1984
Director
Appointed 04 Aug 2025

SAVAGE, David Christopher

Active
5 Fleet Place, LondonEC4M 7RD
Born September 1984
Director
Appointed 11 Mar 2024

DAVIS, Jane Yvonne

Resigned
5 Fleet Place, LondonEC4M 7RD
Born October 1969
Director
Appointed 11 Mar 2024
Resigned 04 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Peter John Gladdish

Ceased
RomfordRM2 5SH
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2024
Ceased 11 Mar 2024

Mr Duncan William John Groves

Ceased
RomfordRM2 5SH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2024
Ceased 11 Mar 2024
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2024
NEWINCIncorporation