Background WavePink WaveYellow Wave

MONETA COMMUNICATIONS HOLDINGS LIMITED (08199838)

MONETA COMMUNICATIONS HOLDINGS LIMITED (08199838) is an active UK company. incorporated on 3 September 2012. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MONETA COMMUNICATIONS HOLDINGS LIMITED has been registered for 13 years.

Company Number
08199838
Status
active
Type
ltd
Incorporated
3 September 2012
Age
13 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONETA COMMUNICATIONS HOLDINGS LIMITED

MONETA COMMUNICATIONS HOLDINGS LIMITED is an active company incorporated on 3 September 2012 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MONETA COMMUNICATIONS HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08199838

LTD Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

JCCO 311 LIMITED
From: 3 September 2012To: 5 April 2013
Contact
Address

The Spectrum 56-58 Benson Road Birchwood Warrington, WA3 7PQ,

Previous Addresses

Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 3 September 2012To: 8 April 2013
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Resolution
1 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
3 September 2012
NEWINCIncorporation