Background WavePink WaveYellow Wave

SAVEMONEYCOMPARE.COM LTD (07384994)

SAVEMONEYCOMPARE.COM LTD (07384994) is an active UK company. incorporated on 23 September 2010. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SAVEMONEYCOMPARE.COM LTD has been registered for 15 years. Current directors include DRAKE, Daniel Barnabus Makworth.

Company Number
07384994
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
9 Neptune Court, Cardiff, CF24 5PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DRAKE, Daniel Barnabus Makworth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVEMONEYCOMPARE.COM LTD

SAVEMONEYCOMPARE.COM LTD is an active company incorporated on 23 September 2010 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SAVEMONEYCOMPARE.COM LTD was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07384994

LTD Company

Age

15 Years

Incorporated 23 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

9 Neptune Court Vanguard Way Cardiff, CF24 5PJ,

Previous Addresses

3 Alexandra Gate Ffordd Pengam Cardiff CF24 2UD Wales
From: 26 October 2020To: 14 May 2021
9 Neptune Court Vanguard Way Cardiff CF24 5PJ
From: 26 September 2014To: 26 October 2020
M216 1St Floor Mbuilding Cardiff Bay Business Centre, Titan Road Cardiff CF24 5EJ
From: 19 June 2012To: 26 September 2014
Unit 9 Neptune Court Vanguard Way Cardiff Cardiff CF24 5PJ United Kingdom
From: 23 September 2010To: 19 June 2012
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DRAKE, Daniel Barnabus Makworth

Active
Neptune Court, CardiffCF24 5PJ
Born March 1975
Director
Appointed 29 Mar 2021

COTTLE, Matthew James

Resigned
House, WenvoeCF5 6BD
Born February 1975
Director
Appointed 23 Sept 2010
Resigned 01 Apr 2012

GAGE, Andrew

Resigned
Ffordd Pengam, CardiffCF24 2UD
Born May 1976
Director
Appointed 01 Apr 2012
Resigned 29 Mar 2021

RAFFOUR, Nathan

Resigned
Ffordd Pengam, CardiffCF24 2UD
Born February 1983
Director
Appointed 01 Apr 2012
Resigned 29 Mar 2021

Persons with significant control

1

Neptune Court, Vanguard Way, CardiffCF24 5PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Small
28 September 2020
AAMDAAMD
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
8 February 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Incorporation Company
23 September 2010
NEWINCIncorporation