Background WavePink WaveYellow Wave

MONETA FINANCIAL TRAINING LTD (NI651243)

MONETA FINANCIAL TRAINING LTD (NI651243) is an active UK company. incorporated on 23 February 2018. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MONETA FINANCIAL TRAINING LTD has been registered for 8 years. Current directors include BARKER, Sara Elizabeth, VANCE, Helen Louise.

Company Number
NI651243
Status
active
Type
ltd
Incorporated
23 February 2018
Age
8 years
Address
6 Annadale Avenue, Belfast, BT7 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARKER, Sara Elizabeth, VANCE, Helen Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONETA FINANCIAL TRAINING LTD

MONETA FINANCIAL TRAINING LTD is an active company incorporated on 23 February 2018 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MONETA FINANCIAL TRAINING LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

NI651243

LTD Company

Age

8 Years

Incorporated 23 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

6 Annadale Avenue Belfast, BT7 3JH,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 21
Director Joined
Apr 21
Share Issue
Mar 22
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARKER, Sara Elizabeth

Active
BelfastBT7 3JH
Born March 1968
Director
Appointed 01 Mar 2021

VANCE, Helen Louise

Active
BelfastBT7 3JH
Born October 1971
Director
Appointed 01 Apr 2025

TAYLOR, Nicholas James

Resigned
BelfastBT7 3JH
Born December 1958
Director
Appointed 01 Mar 2021
Resigned 28 Feb 2025

VANCE, Gareth Alan

Resigned
BelfastBT7 3JH
Born March 1973
Director
Appointed 23 Feb 2018
Resigned 01 Apr 2025

Persons with significant control

1

Mr Gareth Alan Vance

Active
BelfastBT7 3JH
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Court Order
30 January 2024
OCOC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Legacy
3 March 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 March 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Incorporation Company
23 February 2018
NEWINCIncorporation