Company NameMoneymaze Limited
DirectorDavid Robert Winch
Company StatusActive
Company Number04830695
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 10 months ago)
Previous NameAbacus Plus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Robert Winch
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address301 London Road
Northwich
Cheshire
CW9 8HA
Secretary NameJanice Marie Winch
NationalityBritish
StatusCurrent
Appointed12 January 2004(6 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address301 London Road
Northwich
Cheshire
CW9 8HA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address301 London Road
Northwich
Cheshire
CW9 8HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardDavenham and Moulton
Built Up AreaNorthwich

Shareholders

1 at £1David Robert Winch
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

14 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
14 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
14 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
11 August 2022Change of details for Mr David Robert Winch as a person with significant control on 11 July 2022 (2 pages)
10 August 2022Change of details for Mr David Robert Winch as a person with significant control on 11 July 2022 (2 pages)
25 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
16 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 February 2017Secretary's details changed for Janice Marie Winch on 17 February 2017 (1 page)
27 February 2017Secretary's details changed for Janice Marie Winch on 17 February 2017 (1 page)
27 February 2017Director's details changed for Mr David Robert Winch on 17 February 2017 (2 pages)
27 February 2017Director's details changed for Mr David Robert Winch on 17 February 2017 (2 pages)
22 February 2017Registered office address changed from Well House, 5 Cinder Hill Broughton in Furness Cumbria LA20 6HS to 301 London Road Northwich Cheshire CW9 8HA on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Well House, 5 Cinder Hill Broughton in Furness Cumbria LA20 6HS to 301 London Road Northwich Cheshire CW9 8HA on 22 February 2017 (1 page)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
24 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
18 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
1 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
23 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Return made up to 11/07/09; full list of members (3 pages)
7 August 2009Return made up to 11/07/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 August 2008Return made up to 11/07/08; full list of members (3 pages)
22 August 2008Return made up to 11/07/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Location of register of members (1 page)
15 August 2006Registered office changed on 15/08/06 from: well house brougton-in-furness cumbria LA20 6HS (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Return made up to 11/07/06; full list of members (2 pages)
15 August 2006Location of register of members (1 page)
15 August 2006Registered office changed on 15/08/06 from: well house brougton-in-furness cumbria LA20 6HS (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 11/07/06; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 11/07/05; full list of members (2 pages)
26 July 2005Return made up to 11/07/05; full list of members (2 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
28 July 2004Return made up to 11/07/04; full list of members (6 pages)
28 July 2004Return made up to 11/07/04; full list of members (6 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
20 October 2003Company name changed abacus plus LIMITED\certificate issued on 20/10/03 (2 pages)
20 October 2003Company name changed abacus plus LIMITED\certificate issued on 20/10/03 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
16 July 2003Secretary resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)