Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARO MONEY GROUP LIMITED
Company Information for

ARO MONEY GROUP LIMITED

ATLANTIC HOUSE ATLAS BUSINESS PARK, SIMONSWAY, MANCHESTER, M22 5PR,
Company Registration Number
06930231
Private Limited Company
Active

Company Overview

About Aro Money Group Ltd
ARO MONEY GROUP LIMITED was founded on 2009-06-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Aro Money Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARO MONEY GROUP LIMITED
 
Legal Registered Office
ATLANTIC HOUSE ATLAS BUSINESS PARK
SIMONSWAY
MANCHESTER
M22 5PR
Other companies in M22
 
Previous Names
FREEDOM FINANCE HOLDINGS LIMITED25/08/2023
MONEIO HOLDINGS LIMITED27/11/2013
HALLCO 1709 LIMITED23/09/2009
Filing Information
Company Number 06930231
Company ID Number 06930231
Date formed 2009-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 29/04/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARO MONEY GROUP LIMITED
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 ARO MONEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWARD BRODIE
Director 2016-05-16
ANDREW WAYNE FISHER
Director 2016-09-01
JAMES WILLIAM SCOTT
Director 2014-08-01
MARK WAINWRIGHT
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE GEORGIOU
Director 2014-08-01 2016-05-31
ANDREW MARK CHADWICK
Company Secretary 2009-10-05 2014-08-01
ANDREW MARK CHADWICK
Director 2009-10-05 2014-08-01
JOHN MCDONALD GREEN-ARMYTAGE
Director 2009-10-05 2014-08-01
JOHN RODEN PLIMMER
Director 2009-10-05 2014-08-01
MIGUEL FERNANDO RUEDA
Director 2011-07-01 2014-08-01
ISABELLE MARIE-CLARE WEBB
Director 2013-03-25 2014-08-01
RUPERT GEORGE WEBB
Director 2009-10-05 2014-08-01
DAVID WAYNE ZALAZNICK
Director 2009-10-05 2014-08-01
ANTHONY JOHN MACHIN
Director 2009-10-05 2011-03-31
MARK HALLIWELL
Director 2009-06-10 2009-10-05
Halliwells Directors Limited
Director 2009-06-10 2009-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARD BRODIE RUTLAND ONE LTD Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
BRIAN EDWARD BRODIE CAVERSHAM FINANCE LIMITED Director 2018-06-06 CURRENT 1963-12-24 In Administration
BRIAN EDWARD BRODIE ARO MORTGAGES LIMITED Director 2016-10-18 CURRENT 2016-03-17 Active
BRIAN EDWARD BRODIE FREEDOM 365 MORTGAGE SOLUTIONS LTD Director 2016-09-22 CURRENT 2016-06-23 Active
BRIAN EDWARD BRODIE ARO FINANCE GROUP LIMITED Director 2016-09-01 CURRENT 2014-05-07 Active
BRIAN EDWARD BRODIE FREEDOM BRIDGING AND COMMERCIAL LTD Director 2016-08-24 CURRENT 2015-07-20 Active
BRIAN EDWARD BRODIE FREEDOM FINANCE LIMITED Director 2016-05-16 CURRENT 2007-06-29 Active
BRIAN EDWARD BRODIE FREEDOM ACQUISITIONS LIMITED Director 2016-05-16 CURRENT 2014-07-01 Active
ANDREW WAYNE FISHER FREEDOM FINANCE LIMITED Director 2016-09-01 CURRENT 2007-06-29 Active
ANDREW WAYNE FISHER FREEDOM ACQUISITIONS LIMITED Director 2016-09-01 CURRENT 2014-07-01 Active
ANDREW WAYNE FISHER ENGAGED SOLUTIONS LTD Director 2016-08-03 CURRENT 2012-04-26 Active
ANDREW WAYNE FISHER FREEDOM 365 MORTGAGE SOLUTIONS LTD Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW WAYNE FISHER ARO MORTGAGES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
ANDREW WAYNE FISHER ARO FINANCE LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
JAMES WILLIAM SCOTT JZI FINANCE 4 LIMITED Director 2014-08-01 CURRENT 2009-09-15 Dissolved 2016-04-11
JAMES WILLIAM SCOTT ARO MONEY LIMITED Director 2014-08-01 CURRENT 2013-02-07 Active
JAMES WILLIAM SCOTT FREEDOM ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
JAMES WILLIAM SCOTT SOF ANNEX NOMINEES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
JAMES WILLIAM SCOTT SOF GENERAL PARTNER (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
JAMES WILLIAM SCOTT SOF GENERAL PARTNER (SCOTLAND) II LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
JAMES WILLIAM SCOTT SOF PARENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-05-12
JAMES WILLIAM SCOTT PSC NOMINEE 1 LIMITED Director 2013-11-21 CURRENT 2007-10-01 Active
JAMES WILLIAM SCOTT POLLEN STREET CAPITAL LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
JAMES WILLIAM SCOTT FINANCIAL SERVICES INFRASTRUCTURE LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
MARK WAINWRIGHT FREEDOM ACQUISITIONS LIMITED Director 2014-10-15 CURRENT 2014-07-01 Active
MARK WAINWRIGHT JZI FINANCE 4 LIMITED Director 2014-08-01 CURRENT 2009-09-15 Dissolved 2016-04-11
MARK WAINWRIGHT ARO MONEY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARK WAINWRIGHT FREEDOM FINANCE LIMITED Director 2009-12-01 CURRENT 2007-06-29 Active

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
2024-01-29Previous accounting period shortened from 30/04/23 TO 29/04/23
2023-08-25Company name changed freedom finance holdings LIMITED\certificate issued on 25/08/23
2023-06-30CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-01-13FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD BRODIE
2021-11-17AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-06-25CH01Director's details changed for Mr Andrew Wayne Fisher on 2021-01-28
2021-06-22AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-06-22AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-06-18AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-04-16
2020-12-31AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-26MEM/ARTSARTICLES OF ASSOCIATION
2020-10-26RES01ADOPT ARTICLES 26/10/20
2020-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069302310001
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAINWRIGHT
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-02AP01DIRECTOR APPOINTED NEILL JONATHAN SKINNER
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-06-17PSC05Change of details for Freedom Acquisitions Limited as a person with significant control on 2018-11-02
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SCOTT
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 327928
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-13AP01DIRECTOR APPOINTED MR ANDREW WAYNE FISHER
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 327928
2016-06-29AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE GEORGIOU
2016-06-24AP01DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 327928
2015-06-15AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-15AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2015-06-15AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2015-02-09SH08Change of share class name or designation
2015-02-09RES12Resolution of varying share rights or name
2015-02-09RES01ADOPT ARTICLES 09/02/15
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 327928
2014-08-29SH19Statement of capital on 2014-08-29 GBP 327,928.00
2014-08-29SH20Statement by Directors
2014-08-29CAP-SSSolvency Statement dated 01/08/14
2014-08-29RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-08-11AP01DIRECTOR APPOINTED MRS NICOLA JANE GEORGIOU
2014-08-06AP01DIRECTOR APPOINTED MR MARK WAINWRIGHT
2014-08-06AP01DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ZALAZNICK
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT WEBB
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE WEBB
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL RUEDA
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PLIMMER
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN-ARMYTAGE
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK
2014-08-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CHADWICK
2014-06-17AR0110/06/14 FULL LIST
2013-11-27RES15CHANGE OF NAME 01/11/2013
2013-11-27CERTNMCOMPANY NAME CHANGED MONEIO HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/11/13
2013-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-15RES12VARYING SHARE RIGHTS AND NAMES
2013-10-15RES01ADOPT ARTICLES 12/09/2013
2013-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-02AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-28AR0110/06/13 FULL LIST
2013-03-25AP01DIRECTOR APPOINTED MRS ISABELLE MARIE-CLARE WEBB
2013-03-25MEM/ARTSARTICLES OF ASSOCIATION
2013-01-30RES01ALTER ARTICLES 23/11/2012
2013-01-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-18AR0110/06/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONALD GREEN-ARMYTAGE / 10/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODEN PLIMMER / 10/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAYNE ZALAZNICK / 10/06/2012
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM FREEDOM HOUSE CHURCH STREET WILMSLOW CHESHIRE SK9 1AX
2011-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-01AP01DIRECTOR APPOINTED MR MIGUEL FERNANDO RUEDA
2011-06-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-20AR0110/06/11 FULL LIST
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK CHADWICK / 10/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD GREEM-ARMYTAGE / 10/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAYNE ZALAZNICK / 10/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GEORGE WEBB / 10/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODEN PLIMMER / 10/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CHADWICK / 10/06/2011
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACHIN
2011-03-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-05AR0110/06/10 FULL LIST
2010-01-21SH0123/11/09 STATEMENT OF CAPITAL GBP 340000
2010-01-21SH0123/11/09 STATEMENT OF CAPITAL GBP 7650
2010-01-21SH0123/11/09 STATEMENT OF CAPITAL GBP 2325
2009-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-31RES01ADOPT ARTICLES 23/11/2009
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED
2009-10-23AP01DIRECTOR APPOINTED DAVID WAYNE ZALAZNICK
2009-10-14AP03SECRETARY APPOINTED ANDREW MARK CHADWICK
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2009-10-09AA01CURRSHO FROM 30/06/2010 TO 30/04/2010
2009-10-09AP01DIRECTOR APPOINTED ANTHONY JOHN MACHIN
2009-10-09AP01DIRECTOR APPOINTED ANDREW MARK CHADWICK
2009-10-09AP01DIRECTOR APPOINTED JOHN RODEN PLIMMER
2009-10-09AP01DIRECTOR APPOINTED JOHN MCDONALD GREEM-ARMYTAGE
2009-10-09AP01DIRECTOR APPOINTED RUPERT GEORGE WEBB
2009-09-23CERTNMCOMPANY NAME CHANGED HALLCO 1709 LIMITED CERTIFICATE ISSUED ON 23/09/09
2009-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ARO MONEY GROUP LIMITED 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 ARO MONEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ARO MONEY GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARO MONEY GROUP LIMITED registering or being granted any patents
Domain Names

ARO MONEY GROUP LIMITED owns 1 domain names.

freedomfinance.co.uk  

Trademarks
We have not found any records of ARO MONEY GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE WILMSLOW NETWORK LIMITED 2004-04-03 Outstanding

We have found 1 mortgage charges which are owed to ARO MONEY GROUP LIMITED

Income
Government Income
We have not found government income sources for ARO MONEY GROUP LIMITED. 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 (64205 - Activities of financial services holding companies) as ARO MONEY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARO MONEY GROUP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARO MONEY GROUP LIMITED 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 ARO MONEY GROUP LIMITED 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.