My Money Expert Limited DONCASTER


My Money Expert Limited is a private limited company that can be found at Colonnades House, Duke Street, Doncaster DN1 3BW. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-12-14, this 5-year-old company is run by 5 directors.
Director Alistair S., appointed on 31 July 2023. Director Andrew S., appointed on 23 January 2023. Director Lily M., appointed on 05 September 2022.
The company is officially classified as "other activities auxiliary to insurance and pension funding" (SIC code: 66290). According to Companies House information there was a name change on 2019-03-23 and their previous name was Aghoco 1814 Limited.
The last confirmation statement was sent on 2023-07-28 and the due date for the subsequent filing is 2024-08-11. Furthermore, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

My Money Expert Limited Address / Contact

Office Address Colonnades House
Office Address2 Duke Street
Town Doncaster
Post code DN1 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11727055
Date of Incorporation Fri, 14th Dec 2018
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Alistair S.

Position: Director

Appointed: 31 July 2023

Andrew S.

Position: Director

Appointed: 23 January 2023

Lily M.

Position: Director

Appointed: 05 September 2022

Bernadette D.

Position: Director

Appointed: 29 July 2020

Andrew M.

Position: Director

Appointed: 22 March 2019

Emma P.

Position: Director

Appointed: 01 November 2022

Resigned: 21 April 2023

Julie D.

Position: Director

Appointed: 31 October 2022

Resigned: 31 July 2023

Jane M.

Position: Director

Appointed: 29 July 2020

Resigned: 29 July 2022

Daniel G.

Position: Director

Appointed: 29 July 2020

Resigned: 21 July 2023

Craig E.

Position: Director

Appointed: 11 March 2020

Resigned: 31 July 2023

Jonathan T.

Position: Director

Appointed: 22 March 2019

Resigned: 05 March 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 14 December 2018

Resigned: 22 March 2019

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 14 December 2018

Resigned: 22 March 2019

Roger H.

Position: Director

Appointed: 14 December 2018

Resigned: 22 March 2019

A G Secretarial Limited

Position: Corporate Director

Appointed: 14 December 2018

Resigned: 22 March 2019

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats established, there is Project Impetus Bidco Limited from Manchester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jane M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Project Impetus Bidco Limited

Ship Canal House 98 King Street, Manchester, M2 4WU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14047908
Notified on 29 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane M.

Notified on 25 January 2020
Ceased on 29 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 25 February 2020
Ceased on 29 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan T.

Notified on 25 March 2019
Ceased on 25 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 14 December 2018
Ceased on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1814 March 23, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 80 000381 00254 288
Current Assets 102 750804 30254 288
Debtors122 750423 300 
Net Assets Liabilities1-217 689-2 338 3021 921 443
Other Debtors 22 750423 300 
Other
Accumulated Amortisation Impairment Intangible Assets 245 996541 192 
Amounts Owed To Group Undertakings 771 477 1 386 700
Average Number Employees During Period 55 
Bank Borrowings Overdrafts 165 537  
Corporation Tax Payable 4 726  
Creditors 5 613 3618 766 6079 703 827
Fixed Assets 6 431 8156 136 619 
Increase From Amortisation Charge For Year Intangible Assets  295 196 
Intangible Assets 5 657 9125 362 716 
Intangible Assets Gross Cost 5 903 908  
Investments Fixed Assets 773 903773 90311 570 982
Investments In Group Undertakings Participating Interests 773 903773 90311 570 982
Net Current Assets Liabilities1-1 036 143291 686-9 649 539
Nominal Value Allotted Share Capital1   
Number Shares Allotted1   
Other Creditors 5 613 3618 766 6078 302 685
Par Value Share1   
Percentage Class Share Held In Subsidiary  100 
Total Assets Less Current Liabilities 5 395 6726 428 3051 921 443
Trade Creditors Trade Payables  27 18014 442

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 23rd January 2023
filed on: 25th, April 2024
Free Download (2 pages)

Company search