Background WavePink WaveYellow Wave

MONEY SAVER TELECOM LIMITED (07242614)

MONEY SAVER TELECOM LIMITED (07242614) is a dissolved UK company. incorporated on 4 May 2010. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. MONEY SAVER TELECOM LIMITED has been registered for 15 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
07242614
Status
dissolved
Type
ltd
Incorporated
4 May 2010
Age
15 years
Address
Onestream House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEY SAVER TELECOM LIMITED

MONEY SAVER TELECOM LIMITED is an dissolved company incorporated on 4 May 2010 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. MONEY SAVER TELECOM LIMITED was registered 15 years ago.(SIC: 61900)

Status

dissolved

Active since 15 years ago

Company No

07242614

LTD Company

Age

15 Years

Incorporated 4 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Onestream House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Kingsley House Eaton Street Crewe CW2 7EG
From: 24 July 2013To: 16 September 2019
Kingsley House Eaton Street Crewe CW2 7EG England
From: 24 July 2013To: 24 July 2013
Tannery Court Tanners Lane Warrington Cheshire WA2 7NR
From: 26 July 2010To: 24 July 2013
Kingsley House Eaton Street Crewe Cheshire CW2 7EG England
From: 4 May 2010To: 26 July 2010
Timeline

10 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jan 12
Capital Reduction
Jan 13
Share Buyback
Jan 13
Loan Cleared
Jul 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Aaron Maurice

Active
4400 Parkway, FarehamPO15 7FJ
Born October 1982
Director
Appointed 13 Sept 2019

RIDGE, Darren Michael

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1962
Director
Appointed 13 Sept 2019

TAITT, Michael Stephen

Resigned
Broad Lane, GrappenhallWA4 3HT
Born July 1959
Director
Appointed 04 May 2010
Resigned 13 Sept 2019

WALSH, Stephen James

Resigned
Childs Lane, CongletonCW12 4TG
Born August 1951
Director
Appointed 04 May 2010
Resigned 01 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Eaton Street, CreweCW2 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2019

Mr Michael Stephen Taitt

Ceased
Eaton Street, CreweCW2 7EG
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2017
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
7 February 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 November 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2019
RESOLUTIONSResolutions
Resolution
21 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Resolution
13 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Capital Cancellation Shares
21 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2013
SH03Return of Purchase of Own Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Legacy
9 December 2011
MG01MG01
Gazette Filings Brought Up To Date
14 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Incorporation Company
4 May 2010
NEWINCIncorporation