General information

Name:

One Money Limited

Office Address:

Thistle Down Barn Holcot Lane Sywell NN6 0BG Northampton

Number: 07746276

Incorporation date: 2011-08-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

One Money came into being in 2011 as a company enlisted under no 07746276, located at NN6 0BG Northampton at Thistle Down Barn Holcot Lane. The company has been in business for thirteen years and its official status is active. The company has a history in business name changing. In the past, this firm had two different company names. Until 2014 this firm was prospering under the name of Mortgage Store (gb) and before that its official company name was Made Clear. The company's classified under the NACE and SIC code 66190 - Activities auxiliary to financial intermediation n.e.c.. The firm's latest annual accounts were submitted for the period up to 2022-08-31 and the latest annual confirmation statement was released on 2023-09-16.

As for the following firm, most of director's obligations have been fulfilled by Darcy K. and Stuart N.. As for these two people, Stuart N. has carried on with the firm the longest, having become a part of the Management Board on 2011-08-19.

  • Previous company's names
  • One Money Ltd 2014-08-05
  • Mortgage Store (gb) Limited 2013-01-18
  • Made Clear Limited 2011-08-19

Financial data based on annual reports

Company staff

Darcy K.

Role: Director

Appointed: 24 May 2019

Latest update: 18 March 2024

Stuart N.

Role: Director

Appointed: 19 August 2011

Latest update: 18 March 2024

People with significant control

Executives with significant control over the firm are: Darcy K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Darcy K.
Notified on 5 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stuart N.
Notified on 5 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
The Policy Store Limited
Address: Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, NN6 0BG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07205232
Notified on 24 May 2019
Ceased on 5 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart N.
Notified on 1 July 2016
Ceased on 24 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 March 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 16 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Notification of a person with significant control Fri, 5th Mar 2021 (PSC01)
filed on: 23rd, October 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
12
Company Age

Similar companies nearby

Closest companies