Background WavePink WaveYellow Wave

TOTALLYMONEY GROUP HOLDINGS LIMITED (11702238)

TOTALLYMONEY GROUP HOLDINGS LIMITED (11702238) is a liquidation UK company. incorporated on 28 November 2018. 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 GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include MCLATCHIE, Fraser, MONAHAN, Richard James.

Company Number
11702238
Status
liquidation
Type
ltd
Incorporated
28 November 2018
Age
7 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 GROUP HOLDINGS LIMITED

TOTALLYMONEY GROUP HOLDINGS LIMITED is an liquidation company incorporated on 28 November 2018 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 GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

liquidation

Active since 7 years ago

Company No

11702238

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 27 November 2024 (1 year ago)

Next Due

Due by 11 December 2025
For period ending 27 November 2025

Previous Company Names

UBIK HOLDINGS LIMITED
From: 28 November 2018To: 22 November 2019
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: 28 November 2018To: 8 July 2019
Timeline

50 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Share Issue
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Director Joined
Jul 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Loan Secured
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Funding Round
Apr 20
Share Buyback
Sept 20
Capital Reduction
Nov 20
Capital Reduction
Nov 20
Loan Secured
Nov 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Capital Reduction
May 21
Share Buyback
Jun 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Loan Secured
Nov 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Share Buyback
Oct 22
Capital Reduction
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Funding Round
Sept 25
31
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCLATCHIE, Fraser

Active
The Colmore Building, BirminghamB4 6AT
Born December 1979
Director
Appointed 10 Nov 2022

MONAHAN, Richard James

Active
Park House, LondonW1K 6AF
Born April 1978
Director
Appointed 28 Nov 2018

BECKER, William James

Resigned
Halo, BristolBS1 6AJ
Born October 1974
Director
Appointed 18 Feb 2019
Resigned 20 Dec 2024

CROWE, Graham Arthur Edward

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

DOUGLAS, Stuart Alastair

Resigned
Halo, BristolBS1 6AJ
Born February 1980
Director
Appointed 04 Dec 2018
Resigned 20 Dec 2024

HASSID, Jonathan Joseph

Resigned
Old Street, LondonEC1V 9BW
Born October 1973
Director
Appointed 18 Feb 2019
Resigned 01 Nov 2023

PRESTEDGE, Tony-Paul

Resigned
Halo, BristolBS1 6AJ
Born February 1970
Director
Appointed 01 Nov 2023
Resigned 20 Dec 2024

SNEDDON, David John

Resigned
Blythswood Square, GlasgowG2 4AD
Born June 1962
Director
Appointed 28 Nov 2018
Resigned 10 Nov 2022

Persons with significant control

3

Paul Elliott Singer

Active
40 West 57th Street, New YorkNY 10019
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 28 Nov 2018
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 28 Nov 2018

Sep V Lp

Active
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

99

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
24 September 2025
RESOLUTIONSResolutions
Memorandum Articles
24 September 2025
MAMA
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
12 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Resolution
9 January 2025
RESOLUTIONSResolutions
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
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
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
23 May 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Resolution
25 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Resolution
7 October 2023
RESOLUTIONSResolutions
Resolution
15 August 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Resolution
24 May 2023
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Resolution
3 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Capital Cancellation Shares
17 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 February 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Capital Cancellation Shares
5 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Resolution
27 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
16 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Move Registers To Sail Company With New Address
30 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2021
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
16 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
3 February 2021
SH06Cancellation of Shares
Resolution
3 February 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Capital Cancellation Shares
12 November 2020
SH06Cancellation of Shares
Capital Cancellation Shares
2 November 2020
SH06Cancellation of Shares
Resolution
21 September 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Resolution
22 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 November 2019
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
19 November 2019
SH06Cancellation of Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Resolution
28 October 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 September 2019
AA01Change of Accounting Reference Date
Resolution
30 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
30 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 August 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Resolution
25 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Incorporation Company
28 November 2018
NEWINCIncorporation