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

MONEY OPTIONS GROUP LIMITED

4 FINKIN STREET, GRANTHAM, LINCOLNSHIRE, NG31 6QZ,
Company Registration Number
06665587
Private Limited Company
Active

Company Overview

About Money Options Group Ltd
MONEY OPTIONS GROUP LIMITED was founded on 2008-08-06 and has its registered office in Grantham. The organisation's status is listed as "Active". Money Options Group Limited is a Private Limited Company registered in 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 OPTIONS GROUP LIMITED
 
Legal Registered Office
4 FINKIN STREET
GRANTHAM
LINCOLNSHIRE
NG31 6QZ
Other companies in NG31
 
Previous Names
MONEY OPTIONS (UK) LIMITED09/09/2015
MORTGAGE OPTIONS (GB) LIMITED02/03/2011
MORTGAGE OPTIONS (ESTATES) LIMITED30/04/2009
Filing Information
Company Number 06665587
Company ID Number 06665587
Date formed 2008-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 00:32:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEY OPTIONS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCUMULUS ACCOUNTANCY LTD   ACCUMULUS ACCOUNTANCY (HEAD OFFICE) 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 MONEY OPTIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN COWAN
Director 2008-08-06
ROBERT WILLIAM EVERETT
Director 2008-08-06
JAMES TODD
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JON D'COSTA
Director 2008-08-06 2011-12-31
MICHELLE ANNE NEVILLE
Company Secretary 2008-08-06 2010-11-04
KIM DAVID BASCOMBE
Director 2008-08-06 2010-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COWAN IFAENGINE LIMITED Director 2015-06-23 CURRENT 2000-03-24 Dissolved 2017-10-05
JOHN COWAN IFA EXCHANGE LIMITED Director 2015-06-23 CURRENT 1998-02-25 Liquidation
JOHN COWAN PORTFOLIO MEMBER SERVICES LIMITED Director 2015-06-23 CURRENT 1999-05-04 Liquidation
JOHN COWAN CRYSTAL CLEAR FINANCIAL ADVICE LIMITED Director 2015-06-23 CURRENT 1999-06-01 Liquidation
JOHN COWAN POINT ONE LIMITED Director 2015-06-23 CURRENT 2001-09-26 Liquidation
JOHN COWAN FINANCIAL OPTIONS SERVICES LIMITED Director 2015-06-23 CURRENT 1988-04-20 Dissolved 2017-10-06
JOHN COWAN COUNTRYWIDE INDEPENDENT ADVISERS LIMITED Director 2015-06-23 CURRENT 1989-04-06 Dissolved 2017-12-19
JOHN COWAN JOURNEY FINANCIAL ADVICE LIMITED Director 2015-06-23 CURRENT 1990-09-26 Dissolved 2017-12-19
JOHN COWAN OPTIMUM INVESTMENT SOLUTIONS LIMITED Director 2015-06-23 CURRENT 1996-01-04 Dissolved 2017-10-06
JOHN COWAN SESAME DESKTOP SERVICES LIMITED Director 2015-06-23 CURRENT 1996-01-04 Dissolved 2017-10-06
JOHN COWAN SESAME MORTGAGES LIMITED Director 2015-06-23 CURRENT 1996-01-04 Dissolved 2017-10-05
JOHN COWAN SESAME INVESTMENT SERVICES LIMITED Director 2015-06-23 CURRENT 1996-10-04 Dissolved 2017-10-05
JOHN COWAN SESAME MORTGAGE SERVICES LIMITED Director 2015-06-23 CURRENT 1993-01-27 Dissolved 2017-10-05
JOHN COWAN SESAME NETWORK LIMITED Director 2015-06-23 CURRENT 1996-01-18 Dissolved 2017-10-05
JOHN COWAN SESAME SELECT SERVICES LIMITED Director 2015-06-23 CURRENT 1992-12-15 Dissolved 2017-10-05
JOHN COWAN SB MORTGAGE NETWORK LIMITED Director 2015-06-23 CURRENT 1994-07-21 Dissolved 2017-10-05
JOHN COWAN THE I.F.A. TRAINING SCHOOL LIMITED Director 2015-06-23 CURRENT 1994-02-10 Dissolved 2017-10-05
JOHN COWAN DBS MANAGEMENT LIMITED Director 2015-06-23 CURRENT 1979-09-27 Active
JOHN COWAN DBS FINANCIAL MANAGEMENT LIMITED Director 2015-06-23 CURRENT 1988-07-05 Active
JOHN COWAN IFA NETWORK LIMITED Director 2015-06-23 CURRENT 1997-02-12 Liquidation
JOHN COWAN SESAME GENERAL INSURANCE SERVICES LIMITED Director 2015-06-23 CURRENT 1985-04-09 Active
JOHN COWAN SB LOAN ADMINISTRATION LIMITED Director 2015-06-23 CURRENT 1999-01-13 Liquidation
JOHN COWAN AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED Director 2015-06-23 CURRENT 1986-09-05 Active
JOHN COWAN PREMIER MORTGAGE SERVICE LIMITED Director 2015-06-23 CURRENT 2004-01-09 Active
JOHN COWAN SESAME SERVICES LIMITED Director 2015-06-22 CURRENT 1989-01-24 Active
JOHN COWAN WEALTH LIMITED Director 2015-02-17 CURRENT 1995-08-07 Active
JOHN COWAN SESAME REGULATORY SERVICES LIMITED Director 2015-02-17 CURRENT 1997-06-02 Active
JOHN COWAN GATEWAY SPECIALIST ADVICE SERVICES LIMITED Director 2014-07-11 CURRENT 2009-11-16 Active
JOHN COWAN SESAME BANKHALL VALUATION SERVICES LIMITED Director 2014-02-12 CURRENT 2001-05-18 Active
JOHN COWAN SESAME LIMITED Director 2013-04-25 CURRENT 1993-08-11 Active
JOHN COWAN BANKHALL SUPPORT SERVICES LIMITED Director 2013-04-25 CURRENT 1993-02-01 Active
JOHN COWAN UINSURE LIMITED Director 2009-05-12 CURRENT 2007-01-10 Active
JOHN COWAN SESAME BANKHALL GROUP LIMITED Director 2009-03-31 CURRENT 1998-06-01 Active
JOHN COWAN 47 MONTAGU SQUARE LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
ROBERT WILLIAM EVERETT RETIREINVEST LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
ROBERT WILLIAM EVERETT ONLINE FINANCIAL SERVICES LIMITED Director 2014-06-11 CURRENT 2013-05-23 Active - Proposal to Strike off
ROBERT WILLIAM EVERETT MORTGAGES AND LOANS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2014-10-14
ROBERT WILLIAM EVERETT NEWARK PROPERTY PARTNERSHIP LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active
ROBERT WILLIAM EVERETT GB HOME LOANS LIMITED Director 2008-02-07 CURRENT 2008-02-07 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-05-04Change of details for Mr Robert William Everett as a person with significant control on 2023-05-04
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04RES01ADOPT ARTICLES 04/09/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-19SH0119/10/18 STATEMENT OF CAPITAL GBP 1200
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-25AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15SH03Purchase of own shares
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TODD / 14/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EVERETT / 14/08/2017
2017-08-09AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2017-07-24SH06Cancellation of shares. Statement of capital on 2017-05-15 GBP 980
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 980
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM EVERETT
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-27AR0123/06/16 ANNUAL RETURN FULL LIST
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EVERETT / 12/01/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TODD / 12/01/2016
2016-01-08AP01DIRECTOR APPOINTED MR JAMES TODD
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15CH01Director's details changed for Mr Robert William Everett on 2015-09-09
2015-09-09RES15CHANGE OF NAME 08/09/2015
2015-09-09CERTNMCompany name changed money options (uk) LIMITED\certificate issued on 09/09/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0123/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-18AR0123/06/14 FULL LIST
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066655870001
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-17AR0123/06/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-06AR0123/06/12 FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JON D'COSTA
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-08AR0123/06/11 FULL LIST
2011-03-02RES15CHANGE OF NAME 10/02/2011
2011-03-02CERTNMCOMPANY NAME CHANGED MORTGAGE OPTIONS (GB) LIMITED CERTIFICATE ISSUED ON 02/03/11
2011-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE NEVILLE
2010-11-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KIM BASCOMBE
2010-06-30AR0123/06/10 FULL LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COWAN / 15/06/2010
2010-06-15AD02SAIL ADDRESS CREATED
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT WILLIAM EVERETT / 16/09/2009
2009-07-07363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-29CERTNMCOMPANY NAME CHANGED MORTGAGE OPTIONS (ESTATES) LIMITED CERTIFICATE ISSUED ON 30/04/09
2008-09-02225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-09-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-08-06NEWINCINCORPORATION 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
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to MONEY OPTIONS 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 MONEY OPTIONS 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
Charge Type Date of Charge Charge Status Mortgagee
2013-11-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OPTIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MONEY OPTIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONEY OPTIONS GROUP LIMITED
Trademarks
We have not found any records of MONEY OPTIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEY OPTIONS 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 (64922 - Activities of mortgage finance companies) as MONEY OPTIONS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONEY OPTIONS 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 MONEY OPTIONS 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 MONEY OPTIONS 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.