Monevo Limited NETHER ALDERLEY


Monevo started in year 2008 as Private Limited Company with registration number 06511345. The Monevo company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Nether Alderley at Glasshouse. Postal code: SK10 4ZE. Since 2016/04/07 Monevo Limited is no longer carrying the name Pingtree.

The firm has 2 directors, namely Kelli F., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 14 June 2013 and Kelli F. has been with the company for the least time - from 1 October 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Monevo Limited Address / Contact

Office Address Glasshouse
Office Address2 Alderley Park
Town Nether Alderley
Post code SK10 4ZE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06511345
Date of Incorporation Thu, 21st Feb 2008
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Kelli F.

Position: Director

Appointed: 01 October 2021

Michael R.

Position: Director

Appointed: 14 June 2013

Quint Group Limited

Position: Corporate Director

Appointed: 21 November 2011

Paul N.

Position: Director

Appointed: 10 April 2013

Resigned: 14 June 2013

Kate J.

Position: Secretary

Appointed: 21 November 2011

Resigned: 31 January 2017

Mark K.

Position: Director

Appointed: 07 October 2010

Resigned: 10 May 2013

Mark B.

Position: Director

Appointed: 01 March 2009

Resigned: 09 October 2010

Neil G.

Position: Director

Appointed: 01 October 2008

Resigned: 07 September 2009

Mark K.

Position: Director

Appointed: 21 February 2008

Resigned: 15 February 2010

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 21 February 2008

Resigned: 21 February 2008

Waterlow Secretaries Limited

Position: Secretary

Appointed: 21 February 2008

Resigned: 21 February 2008

Karen K.

Position: Secretary

Appointed: 21 February 2008

Resigned: 05 September 2008

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Transunion International Inc from Chicago, United States. The abovementioned PSC is classified as "a corporation", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Quint Group Limited that put Nether Alderley, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Michael R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Transunion International Inc

555 West Adams Street, Floor 1, Chicago, Il 60661, United States

Legal authority Laws Of The State Of Delaware
Legal form Corporation
Notified on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Quint Group Limited

Glasshouse Alderley Park, Nether Alderley, SK10 4ZE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06898873
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gregory C.

Notified on 6 April 2016
Ceased on 19 August 2021
Nature of control: 75,01-100% shares

Company previous names

Pingtree April 7, 2016
Mason Chase October 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand502 92747 51770 061389 761264 036
Current Assets6 488 7294 726 7394 776 7654 579 3467 677 325
Debtors5 985 8024 679 2224 706 7044 189 5857 413 289
Net Assets Liabilities3 847 1541 320 0581 408 3771 416 3452 462 999
Other Debtors246 806380 026254 346  
Property Plant Equipment90 73692 35456 34651 69564 352
Other
Audit Fees Expenses7 50012 14011 640  
Accrued Liabilities Deferred Income  515 2761 101 3791 122 717
Accumulated Amortisation Impairment Intangible Assets234 186351 279468 3731 084 0851 170 932
Accumulated Depreciation Impairment Property Plant Equipment42 69194 138147 714187 951223 553
Additions Other Than Through Business Combinations Property Plant Equipment 53 06517 56835 58648 259
Administrative Expenses3 800 3613 301 0792 013 2782 932 0951 873 433
Amortisation Expense Intangible Assets  117 094117 093 
Amounts Owed By Group Undertakings  4 044 6043 125 9916 119 626
Amounts Owed By Related Parties4 621 0303 675 6304 044 604  
Amounts Owed To Group Undertakings2 599 7432 482 8282 522 639797 3922 739 138
Average Number Employees During Period4653424334
Bank Borrowings  445 816342 255231 788
Bank Borrowings Overdrafts 445 816322 696241 557122 181
Comprehensive Income Expense1 094 667472 90488 3197 1191 046 654
Corporation Tax Payable   65 08979 113
Cost Sales17 473 23410 009 0546 452 7758 969 90910 136 356
Creditors3 670 058528 898322 696241 557122 181
Current Tax For Period   65 089263 711
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    10 086
Depreciation Expense Property Plant Equipment32 97951 44753 57640 237 
Dividends Paid 3 000 000   
Dividends Paid On Shares936 746819 653   
Fixed Assets1 028 483913 008759 906139 64565 455
Further Item Interest Expense Component Total Interest Expense    446
Further Item Tax Increase Decrease Component Adjusting Items  6 84122 24810 086
Future Minimum Lease Payments Under Non-cancellable Operating Leases186 949141 27798 54745 59147 652
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 450    
Government Grant Income  100 612  
Gross Profit Loss4 895 8093 779 9102 026 3673 041 885 
Impairment Loss Intangible Assets   498 619 
Increase From Amortisation Charge For Year Intangible Assets 117 093117 094117 09386 847
Increase From Depreciation Charge For Year Property Plant Equipment 51 44753 57640 23735 602
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   498 619 
Intangible Assets936 746819 653702 55986 847 
Intangible Assets Gross Cost1 170 9321 170 9321 170 9321 170 932 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  25 38237 582 
Interest Payable Similar Charges Finance Costs7815 92725 38237 58222 098
Investments Fixed Assets1 0011 0011 0011 1031 103
Investments In Group Undertakings Participating Interests1 0011 0011 001  
Investments In Subsidiaries  1 0011 1031 103
Issue Equity Instruments   849 
Net Current Assets Liabilities2 818 671852 866971 1671 518 2572 529 811
Operating Profit Loss1 095 448478 831113 701109 790 
Other Creditors377 109773 648521 2481 9371 864
Other Operating Income Format1  100 612  
Other Taxation Social Security Payable66 311144 213112 60984 43758 579
Pension Other Post-employment Benefit Costs Other Pension Costs  20 45220 06118 964
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income  224 346396 133512 957
Profit Loss1 094 667472 90488 3197 1191 046 654
Profit Loss On Ordinary Activities Before Tax1 094 667472 90488 31972 2081 320 451
Property Plant Equipment Gross Cost133 427186 492204 060239 646287 905
Social Security Costs  117 462159 875 
Staff Costs Employee Benefits Expense  1 362 0881 555 819881 910
Taxation Including Deferred Taxation Balance Sheet Subtotal    10 086
Tax Expense Credit Applicable Tax Rate  16 78113 720250 886
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -46 865-65 089 
Tax Increase Decrease From Effect Capital Allowances Depreciation   -1 145-5 156
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  99595 3551 480
Tax Tax Credit On Profit Or Loss On Ordinary Activities   65 089273 797
Total Assets Less Current Liabilities3 847 1541 765 8741 731 0731 657 9022 595 266
Total Borrowings  322 696241 557122 181
Total Operating Lease Payments16 0989 54953032 795 
Trade Creditors Trade Payables626 895390 102525 982910 1571 036 496
Trade Debtors Trade Receivables1 117 966623 566407 754667 461780 706
Turnover Revenue22 369 04313 788 9648 479 14212 011 794 
Wages Salaries  1 224 1741 375 883767 260

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 19th, December 2023
Free Download (25 pages)

Company search