UKBizDB.co.uk

SOVEREIGN MONEY MATTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sovereign Money Matters Limited. The company was founded 11 years ago and was given the registration number 08287674. The firm's registered office is in DONCASTER. You can find them at Ground Floor Ebor Court 9 Malton Way, Adwick-le-street, Doncaster, Yorkshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:SOVEREIGN MONEY MATTERS LIMITED
Company Number:08287674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Ground Floor Ebor Court 9 Malton Way, Adwick-le-street, Doncaster, Yorkshire, DN6 7FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director08 January 2013Active
Sovereign House, Unit 9 Ebor Court, Malton Way, Adwick-Le-Street, Doncaster, DN6 7FE

Director08 January 2013Active
5th Floor, Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Secretary09 November 2012Active
3, Mill Lane, Warmsworth, Doncaster, England, DN4 9RG

Director01 October 2013Active
5th Floor, Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB

Director09 November 2012Active
5th Floor, Freetrade Exchange, 37 Peter Street, Manchester, England, M2 5GB

Corporate Director09 November 2012Active

People with Significant Control

Sovereign Money Matters Holdings Ltd
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:1265, Century Way, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles James Mardon
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:1265 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janette Mardon
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:1265 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Accounts

Change account reference date company current extended.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Address

Change registered office address company with date old address new address.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Address

Change registered office address company with date old address new address.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.