ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ALL Money Matters Limited

ALL Money Matters Limited is an active company incorporated on 21 June 2013 with the registered office located in Widnes, Cheshire. ALL Money Matters Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08580309
Private limited company
Age
12 years
Incorporated 21 June 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2025
Due by 29 December 2025 (1 month remaining)
Address
Cheshire House
Gorsey Lane
Widnes
Cheshire
WA8 0RP
England
Address changed on 24 Jan 2023 (2 years 9 months ago)
Previous address was 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
Telephone
01616947900
Email
Unreported
Website
People
Officers
2
Shareholders
7
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jul 1968
Director • PSC • Finance Broker • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capital Funding Ltd
Mr Andrew Mark Brown and Mr Wayne Smethurst are mutual people.
Active
Apac Systems Limited
Mr Andrew Mark Brown and Mr Wayne Smethurst are mutual people.
Active
TPC Rentals Limited
Mr Andrew Mark Brown and Mr Wayne Smethurst are mutual people.
Active
WBF Developments Limited
Mr Andrew Mark Brown and Mr Wayne Smethurst are mutual people.
Active
Capital Funding Two Limited
Mr Andrew Mark Brown and Mr Wayne Smethurst are mutual people.
Active
ALL Property Matters Holdings Limited
Mr Andrew Mark Brown and Mr Wayne Smethurst are mutual people.
Active
ALL Property Matters Rentals Limited
Mr Andrew Mark Brown and Mr Wayne Smethurst are mutual people.
Active
Solent Mortgage Services Limited
Mr Andrew Mark Brown and Mr Wayne Smethurst are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£30.01K
Decreased by £147.04K (-83%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 5 (-25%)
Total Assets
£1.68M
Increased by £12.66K (+1%)
Total Liabilities
-£221.46K
Decreased by £179.3K (-45%)
Net Assets
£1.46M
Increased by £191.96K (+15%)
Debt Ratio (%)
13%
Decreased by 10.84% (-45%)
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Aug 2025
Full Accounts Submitted
10 Months Ago on 29 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jul 2023
Registered Address Changed
2 Years 9 Months Ago on 24 Jan 2023
Full Accounts Submitted
2 Years 10 Months Ago on 24 Dec 2022
Confirmation Submitted
3 Years Ago on 29 Jul 2022
Registered Address Changed
3 Years Ago on 10 May 2022
Mr Andrew Mark Brown Details Changed
3 Years Ago on 10 May 2022
Get Credit Report
Discover ALL Money Matters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 4 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Dec 2024
Confirmation statement made on 21 June 2024 with no updates
Submitted on 9 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 21 June 2023 with no updates
Submitted on 6 Jul 2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP on 24 January 2023
Submitted on 24 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 24 Dec 2022
Confirmation statement made on 21 June 2022 with no updates
Submitted on 29 Jul 2022
Director's details changed for Mr Andrew Mark Brown on 10 May 2022
Submitted on 10 May 2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 May 2022
Submitted on 10 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year