Company NameMoneysorter Ltd
DirectorEdward John Francis Parry
Company StatusActive
Company Number03891081
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Edward John Francis Parry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit D120 62 Tritton Road
London
SE21 8DE
Secretary NameMr Ernest John Whittington
NationalityBritish
StatusCurrent
Appointed18 August 2000(8 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressVillage Aux Francais
Hocquigny
Manche
50320
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameChristine Ann Rutter
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Saint Faiths Road
London
SE21 8JD

Contact

Websitemoneysorter.co.uk

Location

Registered AddressUnit D120
62 Tritton Road
London
SE21 8DE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,033
Cash£33,758
Current Liabilities£39,596

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 December 2023 (4 months, 4 weeks ago)
Next Return Due23 December 2024 (7 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
3 February 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
4 February 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
10 March 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
24 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Registered office address changed from 61 Thurlow Hill London London SE21 8JW to Unit D120 62 Tritton Road London SE21 8DE on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 61 Thurlow Hill London London SE21 8JW to Unit D120 62 Tritton Road London SE21 8DE on 16 December 2014 (1 page)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
15 December 2014Director's details changed for Mr Edward John Francis Parry on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Edward John Francis Parry on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Edward John Francis Parry on 1 December 2014 (2 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
3 April 2013Registered office address changed from 123 Park Lane Harrow Middlesex HA2 8NN on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Edward John Francis Parry on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 123 Park Lane Harrow Middlesex HA2 8NN on 3 April 2013 (1 page)
3 April 2013Director's details changed for Mr Edward John Francis Parry on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Edward John Francis Parry on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 April 2013Registered office address changed from 123 Park Lane Harrow Middlesex HA2 8NN on 3 April 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 December 2010Secretary's details changed for Mr Ernest John Whittington on 3 June 2010 (2 pages)
10 December 2010Secretary's details changed for Mr Ernest John Whittington on 3 June 2010 (2 pages)
10 December 2010Secretary's details changed for Mr Ernest John Whittington on 3 June 2010 (2 pages)
3 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 January 2009Return made up to 09/12/08; full list of members (3 pages)
21 January 2009Return made up to 09/12/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 February 2008Return made up to 09/12/07; full list of members (2 pages)
5 February 2008Return made up to 09/12/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 January 2007Return made up to 09/12/06; full list of members (6 pages)
4 January 2007Return made up to 09/12/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
22 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
2 February 2006Return made up to 09/12/05; full list of members (6 pages)
2 February 2006Return made up to 09/12/05; full list of members (6 pages)
22 September 2005Return made up to 09/12/04; full list of members (6 pages)
22 September 2005Return made up to 09/12/04; full list of members (6 pages)
22 September 2005Return made up to 09/12/03; full list of members (6 pages)
1 August 2005Return made up to 09/12/02; full list of members (6 pages)
1 August 2005Return made up to 09/12/02; full list of members (6 pages)
26 July 2005Return made up to 09/12/01; full list of members (6 pages)
26 July 2005Return made up to 09/12/01; full list of members (6 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
29 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
9 February 2003Registered office changed on 09/02/03 from: 17 saint faiths road london SE21 8JD (1 page)
9 February 2003Registered office changed on 09/02/03 from: 17 saint faiths road london SE21 8JD (1 page)
8 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
8 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
8 March 2001Return made up to 09/12/00; full list of members (6 pages)
8 March 2001Return made up to 09/12/00; full list of members (6 pages)
14 December 2000Company name changed pensionsorter LIMITED\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed pensionsorter LIMITED\certificate issued on 15/12/00 (2 pages)
2 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
2 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
9 December 1999Incorporation (19 pages)
9 December 1999Incorporation (19 pages)