Company NameMoney Market Systems Limited
DirectorsIwan Griffiths and Ian Murray Forder
Company StatusActive
Company Number09247408
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIwan Griffiths
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 85 2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Ian Murray Forder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Iwan Griffiths
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
20 January 2023Compulsory strike-off action has been discontinued (1 page)
19 January 2023Total exemption full accounts made up to 31 October 2021 (6 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
8 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
17 December 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
8 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
3 May 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 March 2017Appointment of Mr Ian Murray Forder as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Mr Ian Murray Forder as a director on 28 February 2017 (2 pages)
21 December 2016Director's details changed for Iwan Griffiths on 21 November 2016 (4 pages)
21 December 2016Director's details changed for Iwan Griffiths on 21 November 2016 (4 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
1 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
1 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 October 2015Registered office address changed from Lyttleton House Broomfield Road Chelmsford Essex CM1 1SW England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 October 2015 (1 page)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Registered office address changed from Lyttleton House Broomfield Road Chelmsford Essex CM1 1SW England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 October 2015 (1 page)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Registered office address changed from Lyttleton House Broomfield Road Chelmsford Essex CM1 1SW England to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 October 2015 (1 page)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(36 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(36 pages)