Background WavePink WaveYellow Wave

TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)

TOTALLYMONEY HOLDINGS 2 LIMITED (07025952) is an active UK company. incorporated on 22 September 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOTALLYMONEY HOLDINGS 2 LIMITED has been registered for 16 years. Current directors include KAY, Simon David, STYLIANOU, Stephen Andrew.

Company Number
07025952
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
White Collar Factory, London, EC1Y 2AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAY, Simon David, STYLIANOU, Stephen Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLYMONEY HOLDINGS 2 LIMITED

TOTALLYMONEY HOLDINGS 2 LIMITED is an active company incorporated on 22 September 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOTALLYMONEY HOLDINGS 2 LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07025952

LTD Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

MEDIA INGENUITY HOLDINGS LIMITED
From: 22 September 2009To: 22 November 2019
Contact
Address

White Collar Factory 1 Old Street Yard London, EC1Y 2AS,

Previous Addresses

5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
From: 23 May 2024To: 17 April 2025
Chapter House, 16 Brunswick Place London N1 6DZ England
From: 8 July 2019To: 23 May 2024
4th Floor Churchill House 142-146 Old Street London EC1V 9BW United Kingdom
From: 10 May 2017To: 8 July 2019
27-28 Eastcastle House Eastcastle Street London W1W 8DH
From: 6 November 2009To: 10 May 2017
, Regina House 124 Finchley Road, London, NW3 5JS
From: 22 September 2009To: 6 November 2009
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Aug 10
Director Left
Apr 11
Director Left
Apr 11
Funding Round
Apr 11
Loan Cleared
Nov 13
Loan Secured
Aug 14
Loan Secured
Sept 17
Loan Secured
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Feb 25
Director Left
Feb 25
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KAY, Simon David

Active
1 Old Street Yard, LondonEC1Y 2AS
Secretary
Appointed 18 Mar 2026

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2HF
Born April 1968
Director
Appointed 20 Dec 2024

STYLIANOU, Stephen Andrew

Active
Mediacityuk, Salford QuaysM50 2HF
Born May 1969
Director
Appointed 20 Dec 2024

ADAM, Ifti

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 04 Nov 2009
Resigned 04 Nov 2011

SWANN, Ryan David

Resigned
Mediacityuk, Salford QuaysM50 2HF
Secretary
Appointed 01 May 2025
Resigned 18 Mar 2026

BECKER, Hannah Elizabeth

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1974
Director
Appointed 04 Nov 2009
Resigned 31 Mar 2011

BECKER, William

Resigned
Brunswick Place, LondonN1 6DZ
Born October 1974
Director
Appointed 22 Sept 2009
Resigned 20 Jun 2019

CROWE, Graham Arthur Edward

Resigned
Halo, BristolBS1 6AJ
Born August 1975
Director
Appointed 20 Jun 2019
Resigned 18 Feb 2025

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 22 Sept 2009
Resigned 22 Sept 2009

DOUGLAS, Stuart Alastair

Resigned
Halo, BristolBS1 6AJ
Born February 1980
Director
Appointed 18 Feb 2019
Resigned 18 Feb 2025

HASSID, Jonathan Joseph

Resigned
Churchill House, LondonEC1V 9BW
Born October 1973
Director
Appointed 29 Sept 2009
Resigned 18 Feb 2019

LLOYD, Ana-Paula

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1974
Director
Appointed 04 Nov 2009
Resigned 31 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Halo, BristolBS1 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

110

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
13 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 May 2024
AD04Change of Accounting Records Location
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 September 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 September 2021
AD03Change of Location of Company Records
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Auditors Resignation Company
17 December 2019
AUDAUD
Change To A Person With Significant Control Without Name Date
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
22 November 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
24 September 2014
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
30 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Auditors Resignation Company
16 December 2011
AUDAUD
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Resolution
13 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Legacy
9 April 2011
MG01MG01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Legacy
7 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 August 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Resolution
9 August 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Incorporation Company
22 September 2009
NEWINCIncorporation