Background WavePink WaveYellow Wave

MAKE IT CHEAPER TRUSTEES LIMITED (10903141)

MAKE IT CHEAPER TRUSTEES LIMITED (10903141) is an active UK company. incorporated on 7 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAKE IT CHEAPER TRUSTEES LIMITED has been registered for 8 years. Current directors include GALLIGAN, Paul John, TEUTSCH, Daniel Lee.

Company Number
10903141
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
5th Floor, 9 Appold Street, London, EC2A 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIGAN, Paul John, TEUTSCH, Daniel Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKE IT CHEAPER TRUSTEES LIMITED

MAKE IT CHEAPER TRUSTEES LIMITED is an active company incorporated on 7 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAKE IT CHEAPER TRUSTEES LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10903141

LTD Company

Age

8 Years

Incorporated 7 August 2017

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 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

AGHOCO 1589 LIMITED
From: 7 August 2017To: 3 October 2017
Contact
Address

5th Floor, 9 Appold Street London, EC2A 2AP,

Previous Addresses

9 Appold Street London EC2A 2AP England
From: 29 May 2025To: 29 May 2025
Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England
From: 25 June 2018To: 29 May 2025
5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England
From: 5 February 2018To: 25 June 2018
Aston House Cornwall Avenue Finchley London N3 1LF United Kingdom
From: 11 October 2017To: 5 February 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 August 2017To: 11 October 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Aug 18
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GALLIGAN, Paul John

Active
Appold Street, LondonEC2A 2AP
Born January 1975
Director
Appointed 16 Feb 2023

TEUTSCH, Daniel Lee

Active
Appold Street, LondonEC2A 2AP
Born May 1987
Director
Appointed 03 Mar 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Aug 2017
Resigned 03 Oct 2017

BOTHA, Andrew James

Resigned
Appold Street, LondonEC2A 2AP
Born June 1967
Director
Appointed 07 Oct 2024
Resigned 21 May 2025

CROCKFORD, Thomas Leslie

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born May 1981
Director
Appointed 16 Feb 2023
Resigned 25 May 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Aug 2017
Resigned 03 Oct 2017

PHILLIPS, William Martyn

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born November 1968
Director
Appointed 03 Oct 2017
Resigned 16 Feb 2023

VAUGHAN, Andrew Derek

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born November 1960
Director
Appointed 03 Oct 2017
Resigned 16 Feb 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Aug 2017
Resigned 03 Oct 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 07 Aug 2017
Resigned 03 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 06 Aug 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
17 March 2021
AGREEMENT2AGREEMENT2
Legacy
17 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2020
AAAnnual Accounts
Legacy
9 January 2020
PARENT_ACCPARENT_ACC
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Legacy
27 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Resolution
3 October 2017
RESOLUTIONSResolutions
Incorporation Company
7 August 2017
NEWINCIncorporation