Company NameMoneysoft Limited
DirectorsGeorge Benjamin McHamish and Julie Dorothy Carey
Company StatusActive
Company Number02695617
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr George Benjamin McHamish
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOld Corn Mill
Mill End Damerham
Fordingbridge
Hampshire
SP6 3HU
Secretary NameMr Gavin McHamish
NationalityBritish
StatusCurrent
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St. Andrews Road
Acton
London
W3 7NF
Director NameMrs Julie Dorothy Carey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(11 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Ashling Crescent Queens Park
Bournemouth
BH8 9JB
Director NameMr Oscar McHamish
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleAdministrator
Correspondence Address296c Chiswick High Road
London
W4 1PA
Director NameMr Paul Gerard Burke
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2003)
RoleSoftware Designer
Country of ResidenceEngland
Correspondence AddressFlat 6
132-136 St John Street
London
EC1V 4JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.moneysoft.co.uk
Email address[email protected]
Telephone01681 645922
Telephone regionIsle of Mull – Fionnphort

Location

Registered AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£2,640,323
Cash£2,888,792
Current Liabilities£505,429

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
18 April 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
2 February 2023Secretary's details changed for Mr Gavin Mchamish on 2 February 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 April 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 March 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
16 March 2015Director's details changed for Julie Dorothy Carey on 1 May 2014 (2 pages)
16 March 2015Director's details changed for Julie Dorothy Carey on 1 May 2014 (2 pages)
16 March 2015Director's details changed for Julie Dorothy Carey on 1 May 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (11 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (11 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 April 2009Return made up to 10/03/09; full list of members (5 pages)
8 April 2009Return made up to 10/03/09; full list of members (5 pages)
26 March 2009Secretary's change of particulars / gavin mchamish / 31/12/2008 (1 page)
26 March 2009Secretary's change of particulars / gavin mchamish / 31/12/2008 (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2008Return made up to 10/03/08; no change of members
  • 363(287) ‐ Registered office changed on 13/05/08
(8 pages)
13 May 2008Return made up to 10/03/08; no change of members
  • 363(287) ‐ Registered office changed on 13/05/08
(8 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 May 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 March 2006Return made up to 10/03/06; full list of members (8 pages)
23 March 2006Return made up to 10/03/06; full list of members (8 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 March 2005Return made up to 10/03/05; full list of members (8 pages)
17 March 2005Return made up to 10/03/05; full list of members (8 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 June 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
23 May 2003Return made up to 10/03/03; full list of members (8 pages)
23 May 2003Return made up to 10/03/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 May 2000Full accounts made up to 31 March 1999 (8 pages)
17 May 2000Full accounts made up to 31 March 1999 (8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
28 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 November 1999Ad 24/08/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 November 1999Ad 24/08/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 July 1999Return made up to 10/03/99; full list of members (6 pages)
7 July 1999Return made up to 10/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 May 1998Return made up to 10/03/98; no change of members (4 pages)
11 May 1998Return made up to 10/03/98; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 March 1997Return made up to 10/03/97; no change of members (4 pages)
18 March 1997Return made up to 10/03/97; no change of members (4 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 March 1996Return made up to 10/03/96; full list of members (6 pages)
14 March 1996Return made up to 10/03/96; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)