Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONEY MANAGEMENT GROUP (UK) LTD
Company Information for

MONEY MANAGEMENT GROUP (UK) LTD

FLEMING COURT LEIGH ROAD, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE, SO50 9PD,
Company Registration Number
02905584
Private Limited Company
Active

Company Overview

About Money Management Group (uk) Ltd
MONEY MANAGEMENT GROUP (UK) LTD was founded on 1994-03-07 and has its registered office in Southampton. The organisation's status is listed as "Active". Money Management Group (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONEY MANAGEMENT GROUP (UK) LTD
 
Legal Registered Office
FLEMING COURT LEIGH ROAD
EASTLEIGH
SOUTHAMPTON
HAMPSHIRE
SO50 9PD
Other companies in CM8
 
Telephone0845 1300611
Website
 
Previous Names
CASHFLOW MANAGER (UK) LTD24/11/2023
Filing Information
Company Number 02905584
Company ID Number 02905584
Date formed 1994-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB623322673  
Last Datalog update: 2024-03-06 21:20:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEY MANAGEMENT GROUP (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONEY MANAGEMENT GROUP (UK) LTD

Current Directors
Officer Role Date Appointed
MAVIS ANGELA GARDINER
Company Secretary 2007-06-30
TIMOTHY JAMES MILLAR
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WAYNE BURGAN
Director 2007-06-30 2018-02-28
PAULINE JANET BRETTON
Company Secretary 2001-07-01 2007-06-30
JEFFREY ALAN BRETTON
Director 1994-03-07 2007-06-30
KEVIN WAYNE BURGAN
Company Secretary 1994-03-07 2001-07-01
KEVIN WAYNE BURGAN
Director 1994-03-07 2001-07-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-03-07 1994-03-07
WILDMAN & BATTELL LIMITED
Nominated Director 1994-03-07 1994-03-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-11-24Company name changed cashflow manager (uk) LTD\certificate issued on 24/11/23
2023-03-16CESSATION OF TIMOTHY JAMES MILLAR AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN DEAN RANDALL
2023-03-16CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CH01Director's details changed for Mr Grant Robert Norman on 2021-06-21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MILLAR
2020-12-14AP01DIRECTOR APPOINTED MR GRANT ROBERT NORMAN
2020-10-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-02-26AP01DIRECTOR APPOINTED MRS ROSEANNE CELESTE HEALY
2019-10-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03TM02Termination of appointment of Mavis Angela Gardiner on 2019-05-30
2019-06-03PSC04Change of details for Mr Timothy James Millar as a person with significant control on 2019-05-30
2019-06-03AP04Appointment of Southern Corporate Services Limited as company secretary on 2019-05-30
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 24 White Horse Lane Maldon CM9 5QP England
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-18PSC07CESSATION OF CASHFLOW MANAGER PTY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES MILLAR
2018-03-09PSC07CESSATION OF KEVIN WAYNE BURGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MILLAR
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WAYNE BURGAN
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-28PSC02Notification of Cashflow Manager Pty Ltd as a person with significant control on 2018-02-23
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 222
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 222
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Suite 10 Courtyard Offices Braxted Park Road Great Braxted Witham Essex CM8 3GA
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 222
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 222
2015-03-09AR0107/03/15 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 222
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0107/03/13 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0107/03/12 ANNUAL RETURN FULL LIST
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0107/03/11 ANNUAL RETURN FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 15 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-10AR0107/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WAYNE BURGAN / 01/03/2010
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-04-16AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-07-16288bSECRETARY RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-08363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-03-17363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: UNIT 15 2 CROMAR WAY CHELMSFORD CM1 2QE
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07190LOCATION OF DEBENTURE REGISTER
2006-03-07353LOCATION OF REGISTER OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 1 ORCHARDS WITHAM ESSEX CM8 1DW
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-31363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-03-18363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-10363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-2188(2)RAD 15/11/02--------- £ SI 22@1=22 £ IC 200/222
2002-11-08123NC INC ALREADY ADJUSTED 07/10/02
2002-11-08RES12VARYING SHARE RIGHTS AND NAMES
2002-11-08RES04£ NC 1000/1022 07/10/0
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-11CERTNMCOMPANY NAME CHANGED BURGAN PUBLICATIONS (UK) LIMITED CERTIFICATE ISSUED ON 11/09/01
2001-04-06363aRETURN MADE UP TO 22/02/01; NO CHANGE OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-31363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-01363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-26363sRETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS
1997-06-09363sRETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-27363sRETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-10363sRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
1995-02-13225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to MONEY MANAGEMENT GROUP (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONEY MANAGEMENT GROUP (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONEY MANAGEMENT GROUP (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due Within One Year 2012-07-01 £ 152,063
Creditors Due Within One Year 2011-07-01 £ 154,459

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONEY MANAGEMENT GROUP (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 222
Called Up Share Capital 2011-07-01 £ 222
Cash Bank In Hand 2012-07-01 £ 28,987
Cash Bank In Hand 2011-07-01 £ 43,934
Current Assets 2012-07-01 £ 52,577
Current Assets 2011-07-01 £ 82,343
Debtors 2012-07-01 £ 4,630
Debtors 2011-07-01 £ 5,123
Fixed Assets 2012-07-01 £ 2,984
Fixed Assets 2011-07-01 £ 2,415
Shareholder Funds 2012-07-01 £ 96,502
Shareholder Funds 2011-07-01 £ 69,701
Stocks Inventory 2012-07-01 £ 18,960
Stocks Inventory 2011-07-01 £ 33,286
Tangible Fixed Assets 2012-07-01 £ 2,984
Tangible Fixed Assets 2011-07-01 £ 2,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONEY MANAGEMENT GROUP (UK) LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MONEY MANAGEMENT GROUP (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEY MANAGEMENT GROUP (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as MONEY MANAGEMENT GROUP (UK) LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where MONEY MANAGEMENT GROUP (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MONEY MANAGEMENT GROUP (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0139261000Office or school supplies, of plastics, n.e.s.
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONEY MANAGEMENT GROUP (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONEY MANAGEMENT GROUP (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1