Background WavePink WaveYellow Wave

MONEY SAVER TELECOM (HOLDINGS) LIMITED (12056812)

MONEY SAVER TELECOM (HOLDINGS) LIMITED (12056812) is a dissolved UK company. incorporated on 18 June 2019. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MONEY SAVER TELECOM (HOLDINGS) LIMITED has been registered for 6 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
12056812
Status
dissolved
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
Onestream House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEY SAVER TELECOM (HOLDINGS) LIMITED

MONEY SAVER TELECOM (HOLDINGS) LIMITED is an dissolved company incorporated on 18 June 2019 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MONEY SAVER TELECOM (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12056812

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Onestream House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Kingsley House Eaton Street Crewe Cheshire CW2 7EG United Kingdom
From: 18 June 2019To: 16 September 2019
Timeline

9 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jul 19
Capital Update
Jul 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Aaron Maurice

Active
4400 Parkway, FarehamPO15 7FJ
Born October 1982
Director
Appointed 13 Sept 2019

RIDGE, Darren Michael

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1962
Director
Appointed 13 Sept 2019

TAITT, Michael Stephen

Resigned
4400 Parkway, FarehamPO15 7FJ
Born July 1959
Director
Appointed 18 Jun 2019
Resigned 13 Sept 2019

WALSH, Stephen James

Resigned
Eaton Street, CreweCW2 7EG
Born August 1951
Director
Appointed 18 Jun 2019
Resigned 01 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Onestream Limited

Active
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019

Mr Michael Stephen Taitt

Ceased
Eaton Street, CreweCW2 7EG
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 13 Sept 2019

Mr Stephen James Walsh

Ceased
Eaton Street, CreweCW2 7EG
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2019
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
7 February 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 November 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Resolution
19 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 August 2019
SH19Statement of Capital
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Legacy
30 July 2019
SH20SH20
Legacy
30 July 2019
CAP-SSCAP-SS
Resolution
30 July 2019
RESOLUTIONSResolutions
Incorporation Company
18 June 2019
NEWINCIncorporation