Background WavePink WaveYellow Wave

TOTALLYMONEY HOLDINGS 1 LIMITED (07497198)

TOTALLYMONEY HOLDINGS 1 LIMITED (07497198) is a liquidation UK company. incorporated on 18 January 2011. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOTALLYMONEY HOLDINGS 1 LIMITED has been registered for 15 years. Current directors include MCLATCHIE, Fraser, MONAHAN, Richard James.

Company Number
07497198
Status
liquidation
Type
ltd
Incorporated
18 January 2011
Age
15 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCLATCHIE, Fraser, MONAHAN, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLYMONEY HOLDINGS 1 LIMITED

TOTALLYMONEY HOLDINGS 1 LIMITED is an liquidation company incorporated on 18 January 2011 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOTALLYMONEY HOLDINGS 1 LIMITED was registered 15 years ago.(SIC: 82990)

Status

liquidation

Active since 15 years ago

Company No

07497198

LTD Company

Age

15 Years

Incorporated 18 January 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026

Previous Company Names

MEDIA INGENUITY GROUP (HOLDINGS) LIMITED
From: 25 March 2011To: 22 November 2019
MM&S (5641) LIMITED
From: 18 January 2011To: 25 March 2011
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
From: 23 May 2024To: 6 October 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
, Eastcastle House 27-28 Eastcastle Street, London, W1W 8DH
From: 25 March 2011To: 10 May 2017
, One London Wall, London, EC2Y 5AB
From: 18 January 2011To: 25 March 2011
Timeline

47 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Share Issue
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Nov 13
Funding Round
Nov 13
Loan Cleared
Nov 13
Director Joined
Jul 14
Loan Secured
Aug 14
Director Left
May 15
Director Joined
May 15
Loan Secured
Sept 17
Loan Secured
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Jul 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Sept 25
7
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MCLATCHIE, Fraser

Active
The Colmore Building, BirminghamB4 6AT
Born December 1979
Director
Appointed 19 Dec 2024

MONAHAN, Richard James

Active
116 Park Street, LondonW1K 6AF
Born April 1978
Director
Appointed 19 Dec 2024

MACLAY MURRAY & SPENS LLP

Resigned
St Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 18 Jan 2011
Resigned 31 Mar 2011

BECKER, William

Resigned
Brunswick Place, LondonN1 6DZ
Born October 1974
Director
Appointed 31 Mar 2011
Resigned 01 Oct 2020

CROWE, Graham Arthur Edward

Resigned
Halo, BristolBS1 6AJ
Born August 1975
Director
Appointed 20 Jun 2019
Resigned 20 Dec 2024

DAVISON, Andrew Peter

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1967
Director
Appointed 31 Mar 2011
Resigned 20 Mar 2013

DOUGLAS, Stuart Alastair

Resigned
Halo, BristolBS1 6AJ
Born February 1980
Director
Appointed 22 Apr 2015
Resigned 20 Dec 2024

HASSID, Jonathan Joseph

Resigned
Churchill House, LondonEC1V 9BW
Born October 1973
Director
Appointed 31 Mar 2011
Resigned 18 Feb 2019

MONAHAN, Richard James

Resigned
Park House, LondonW1K 6AF
Born April 1978
Director
Appointed 18 Feb 2019
Resigned 01 Oct 2020

PATERSON, Calum Macdonald

Resigned
Churchill House, LondonEC1V 9BW
Born April 1963
Director
Appointed 20 Mar 2013
Resigned 18 Feb 2019

POCKLINGTON, Nigel David

Resigned
27-28 Eastcastle Street, LondonW1W 8DH
Born May 1971
Director
Appointed 19 Jun 2014
Resigned 22 Apr 2015

QUINT, Adam Michael

Resigned
Eastcastle Street, LondonW1W 8DH
Born July 1975
Director
Appointed 31 Mar 2011
Resigned 30 Jun 2012

REEVE, William

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1972
Director
Appointed 17 Jan 2012
Resigned 31 Aug 2012

SNEDDON, David John

Resigned
Blythswood Square, GlasgowG2 4AD
Born June 1962
Director
Appointed 18 Feb 2019
Resigned 01 Oct 2020

TRUESDALE, Christine

Resigned
St Vincent Street, GlasgowG2 5NJ
Born February 1960
Director
Appointed 18 Jan 2011
Resigned 01 Mar 2011

VINDEX LIMITED

Resigned
St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 18 Jan 2011
Resigned 31 Mar 2011

VINDEX SERVICES LIMITED

Resigned
St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 18 Jan 2011
Resigned 31 Mar 2011

Persons with significant control

5

1 Active
4 Ceased
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 18 Feb 2019

Mr William Becker

Ceased
Churchill House, LondonEC1V 9BW
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2019

Mr Jonathan Joseph Hassid

Ceased
Churchill House, LondonEC1V 9BW
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2019
Blythswood Square, GlasgowG2 4AD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2019
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

135

Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
6 October 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
6 October 2025
600600
Resolution
6 October 2025
RESOLUTIONSResolutions
Resolution
23 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
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
Change Sail Address Company With Old Address New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 January 2022
AD02Notification of Single Alternative Inspection Location
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
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With Updates
23 January 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
Resolution
22 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 November 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Legacy
17 July 2019
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Resolution
27 February 2019
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Resolution
30 July 2018
RESOLUTIONSResolutions
Resolution
27 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Resolution
29 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Memorandum Articles
27 March 2017
MAMA
Resolution
27 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2016
AAAnnual Accounts
Memorandum Articles
13 April 2016
MAMA
Resolution
13 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Resolution
18 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Resolution
13 November 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 April 2013
RP04RP04
Resolution
2 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 April 2011
SH10Notice of Particulars of Variation
Resolution
13 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
11 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 April 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
9 April 2011
MG01MG01
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
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
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Incorporation Company
18 January 2011
NEWINCIncorporation