ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kinsale Money Group Limited

Kinsale Money Group Limited is an active company incorporated on 10 June 2009 with the registered office located in London, Greater London. Kinsale Money Group Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06930231
Private limited company
Age
16 years
Incorporated 10 June 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (4 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2023 (12 months)
Accounts type is Full
Next accounts for period 27 April 2024
Was due on 28 July 2025 (2 months ago)
Address
11-12 Hanover Square
London
W1S 1JJ
United Kingdom
Address changed on 10 Mar 2025 (7 months ago)
Previous address was Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom
Telephone
08007837912
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Jun 1971
Director • Investment Manager • British • Lives in UK • Born in Nov 1983
Kinsale Finance Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freedom Finance Mortgages Limited
Oakwood Corporate Secretary Limited, David Robert Dawson, and 1 more are mutual people.
Active
Kinsale Finance Group Limited
Oakwood Corporate Secretary Limited, David Robert Dawson, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Clearscore Everywhere Limited
Oakwood Corporate Secretary Limited and Neill Jonathan Skinner are mutual people.
Active
Clearscore Home Lending Limited
Oakwood Corporate Secretary Limited and Neill Jonathan Skinner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£422
Decreased by £167 (-28%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£208.79K
Decreased by £167 (-0%)
Total Liabilities
-£3.94K
Same as previous period
Net Assets
£204.85K
Decreased by £167 (-0%)
Debt Ratio (%)
2%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Accounting Period Shortened
5 Months Ago on 28 Apr 2025
Neill Jonathan Skinner Resigned
7 Months Ago on 17 Mar 2025
Mr David Robert Dawson Appointed
7 Months Ago on 17 Mar 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
Aro Finance Group Limited (PSC) Details Changed
8 Months Ago on 10 Feb 2025
Registered Address Changed
11 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jul 2024
Freedom Acquisitions Limited (PSC) Details Changed
1 Year 5 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 9 May 2024
Get Credit Report
Discover Kinsale Money Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with updates
Submitted on 24 Jun 2025
Current accounting period shortened from 28 April 2024 to 27 April 2024
Submitted on 28 Apr 2025
Termination of appointment of Neill Jonathan Skinner as a director on 17 March 2025
Submitted on 31 Mar 2025
Appointment of Mr David Robert Dawson as a director on 17 March 2025
Submitted on 27 Mar 2025
Registered office address changed from Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom to 11-12 Hanover Square London W1S 1JJ on 10 March 2025
Submitted on 10 Mar 2025
Change of details for Aro Finance Group Limited as a person with significant control on 10 February 2025
Submitted on 12 Feb 2025
Certificate of change of name
Submitted on 10 Feb 2025
Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR to Dakota House Concord Business Park Wythenshawe Manchester M22 0RR on 18 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 10 June 2024 with updates
Submitted on 1 Jul 2024
Change of details for Freedom Acquisitions Limited as a person with significant control on 9 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year