Background WavePink WaveYellow Wave

MONITISE GROUP LIMITED (05590897)

MONITISE GROUP LIMITED (05590897) is a dissolved UK company. incorporated on 12 October 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MONITISE GROUP LIMITED has been registered for 20 years. Current directors include FORGAN, Stuart Kevin, Mr., GURNEY, Craig William, Mr..

Company Number
05590897
Status
dissolved
Type
ltd
Incorporated
12 October 2005
Age
20 years
Address
6 Snow Hill, London, EC1A 2AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FORGAN, Stuart Kevin, Mr., GURNEY, Craig William, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONITISE GROUP LIMITED

MONITISE GROUP LIMITED is an dissolved company incorporated on 12 October 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MONITISE GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05590897

LTD Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 6 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 November 2020 (5 years ago)
Submitted on 24 December 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

6 Snow Hill London, EC1A 2AY,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 11 November 2021
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
From: 9 February 2018To: 1 July 2021
Medius House 2 Sheraton Street London W1F 8BH England
From: 9 September 2016To: 9 February 2018
95 Gresham Street London EC2V 7NA
From: 27 November 2012To: 9 September 2016
Warnford Court 29 Throgmortion Street London EC2N 2AT United Kingdom
From: 22 October 2009To: 27 November 2012
Providian House 16 - 18 Monument Street London EC3R 8AJ
From: 12 October 2005To: 22 October 2009
Timeline

29 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Mar 13
Funding Round
May 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Jan 14
Funding Round
May 14
Director Left
Sept 14
Loan Cleared
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Owner Exit
Oct 23
6
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FORGAN, Stuart Kevin, Mr.

Active
Snow Hill, LondonEC1A 2AY
Born May 1975
Director
Appointed 30 Sept 2022

GURNEY, Craig William, Mr.

Active
Snow Hill, LondonEC1A 2AY
Born February 1973
Director
Appointed 30 Sept 2022

CAMERON, Lee John Harcourt

Resigned
The Laurels, ChorleywoodWD3 5AG
Secretary
Appointed 12 Oct 2005
Resigned 13 Oct 2009

SPURGEON, Thomas Arthur

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Secretary
Appointed 01 Mar 2011
Resigned 31 Jul 2018

WALLER, Richard

Resigned
29 Throgmortion Street, LondonEC2N 2AT
Secretary
Appointed 13 Oct 2009
Resigned 01 Mar 2011

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 12 Oct 2005
Resigned 12 Oct 2005

BROUGHAM, John Henry

Resigned
29 Throgmortion Street, LondonEC2N 2AT
Born May 1951
Director
Appointed 28 Feb 2011
Resigned 11 Oct 2012

CAMERON, Lee John Harcourt

Resigned
2 Sheraton Street, LondonW1F 8BH
Born February 1971
Director
Appointed 12 Oct 2005
Resigned 25 Jan 2018

HUNTER, Thomas

Resigned
Snow Hill, LondonEC1A 2AY
Born December 1981
Director
Appointed 11 Jul 2018
Resigned 31 Oct 2022

KEYWORTH, Micheal Derek

Resigned
Gresham Street, LondonEC2V 7NA
Born September 1960
Director
Appointed 28 Feb 2011
Resigned 01 Sept 2014

LUKIES, Alastair David, Mr.

Resigned
Gresham Street, LondonEC2V 7NA
Born September 1973
Director
Appointed 12 Oct 2005
Resigned 25 Mar 2015

MCINTYRE, Duncan James

Resigned
29 Throgmortion Street, LondonEC2N 2AT
Born April 1959
Director
Appointed 12 Oct 2005
Resigned 28 Feb 2011

PETZER, Bradley Mark

Resigned
Gresham Street, LondonEC2V 7NA
Born April 1973
Director
Appointed 24 Jan 2014
Resigned 30 Nov 2015

SPURGEON, Thomas Arthur

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born January 1968
Director
Appointed 28 Feb 2013
Resigned 31 Jul 2018

SPURGEON, Thomas Arthur

Resigned
29 Throgmortion Street, LondonEC2N 2AT
Born January 1968
Director
Appointed 08 Nov 2007
Resigned 11 Jun 2012

TAYLOR, Nicholas Charles Fraser

Resigned
Gresham Street, LondonEC2V 7NA
Born August 1974
Director
Appointed 11 Jun 2012
Resigned 31 Dec 2012

WALLER, Richard Simon

Resigned
Snow Hill, LondonEC1A 2AY
Born August 1969
Director
Appointed 27 Nov 2012
Resigned 30 Sept 2022

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 12 Oct 2005
Resigned 12 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
Janus House, Endeavour Drive, BasildonSS14 3WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

114

Gazette Dissolved Liquidation
25 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 May 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 December 2023
LIQ03LIQ03
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 January 2023
LIQ03LIQ03
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Liquidation Voluntary Appointment Of Liquidator
16 November 2021
600600
Liquidation Voluntary Declaration Of Solvency
16 November 2021
LIQ01LIQ01
Resolution
16 November 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Second Filing Of Form With Form Type
16 December 2015
RP04RP04
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Resolution
24 December 2012
RESOLUTIONSResolutions
Legacy
4 December 2012
MG01MG01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Resolution
22 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288cChange of Particulars
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
88(2)R88(2)R
Legacy
10 July 2007
287Change of Registered Office
Miscellaneous
5 July 2007
MISCMISC
Legacy
5 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
122122
Legacy
13 March 2006
88(2)R88(2)R
Legacy
13 March 2006
122122
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
225Change of Accounting Reference Date
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Incorporation Company
12 October 2005
NEWINCIncorporation