London
W1D 3RB
Secretary Name | Mr Anthony Jeffrey Tesciuba |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Moneysupermarket Group 1 Dean Street London W1D 3RB |
Director Name | Ms Vanessa Bissessur |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | C/O Moneysupermarket Group 1 Dean Street London W1D 3RB |
Director Name | Mrs Katherine Anne Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Fundraising Researcher |
Country of Residence | England |
Correspondence Address | C/O Moneysupermarket Group 1 Dean Street London W1D 3RB |
Director Name | Mrs Katija Malathi Dew |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Financial Inclusion Programme Director |
Country of Residence | Wales |
Correspondence Address | C/O Moneysupermarket Group 1 Dean Street London W1D 3RB |
Director Name | Ms Clarissa Leah Coleman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA |
Director Name | Mr Marcus Giles Herbert |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | C/O Moneysupermarket Group 1 Dean Street London W1D 3RB |
Director Name | Jennifer Bailey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 27 February 2008) |
Role | Radio Producer |
Correspondence Address | 18 Elthorne Avenue London W7 2JN |
Director Name | Mr Justin Paul Deaville |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Elswick Road London SE13 7SR |
Director Name | Mr Martin Steven Lewis |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 December 2010) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Chambers 13 Police Street Manchester M2 7LQ |
Director Name | Mr John Ernest Hewison |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Chambers 13 Police Street Manchester M2 7LQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.moneysavingexpert.com/site/about-the-site |
---|---|
Telephone | 0161 8333327 |
Telephone region | Manchester |
Registered Address | C/O Moneysupermarket Group 1 Dean Street London W1D 3RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £91,093 |
Net Worth | £137,256 |
Cash | £130,273 |
Current Liabilities | £5,826 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
5 February 2021 | Change of details for Mr Martin Steven Lewis as a person with significant control on 9 June 2020 (2 pages) |
---|---|
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
10 June 2020 | Director's details changed for Ms Clarissa Leah Coleman on 9 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mrs Katherine Anne Davies on 9 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Mr Marcus Giles Herbert on 9 June 2020 (2 pages) |
9 June 2020 | Registered office address changed from C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ England to C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA on 9 June 2020 (1 page) |
9 June 2020 | Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 9 June 2020 (1 page) |
9 June 2020 | Director's details changed for Ms Vanessa Bissessur on 9 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Mr Anthony Jeffrey Tesciuba on 9 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Mrs Katija Malathi Dew on 9 June 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
10 May 2019 | Appointment of Mr Marcus Giles Herbert as a director on 8 May 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
23 November 2018 | Change of details for Mr Martin Steven Lewis as a person with significant control on 23 November 2018 (2 pages) |
31 October 2018 | Director's details changed for Ms Katherine Anne Birkett on 19 October 2018 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
15 September 2017 | Director's details changed for Mrs Clarissa Leah Feldman on 8 December 2015 (2 pages) |
15 September 2017 | Director's details changed for Mrs Clarissa Leah Feldman on 8 December 2015 (2 pages) |
14 September 2017 | Director's details changed for Ms Vanessa Bissessur on 28 October 2016 (2 pages) |
14 September 2017 | Director's details changed for Ms Vanessa Bissessur on 28 October 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
26 May 2016 | Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 26 May 2016 (1 page) |
3 March 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
3 March 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
9 December 2015 | Appointment of Mrs Clarissa Leah Feldman as a director on 8 December 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Clarissa Leah Feldman as a director on 8 December 2015 (2 pages) |
3 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 October 2015 | Termination of appointment of John Ernest Hewison as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of John Ernest Hewison as a director on 8 October 2015 (1 page) |
1 March 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
1 March 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
1 March 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
9 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
9 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
9 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
2 January 2013 | Appointment of Ms Katija Malathi Dew as a director (2 pages) |
2 January 2013 | Appointment of Ms Katija Malathi Dew as a director (2 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
2 February 2012 | Annual return made up to 1 February 2012 no member list (3 pages) |
2 February 2012 | Annual return made up to 1 February 2012 no member list (3 pages) |
2 February 2012 | Annual return made up to 1 February 2012 no member list (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
2 February 2011 | Annual return made up to 1 February 2011 no member list (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 no member list (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 no member list (3 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
12 December 2010 | Termination of appointment of Martin Lewis as a director (1 page) |
12 December 2010 | Termination of appointment of Martin Lewis as a director (1 page) |
28 May 2010 | Director's details changed for Mr Martin Steven Lewis on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Martin Steven Lewis on 27 May 2010 (2 pages) |
14 April 2010 | Registered office address changed from C/O Tesciuba Limited Sunlight House Quay Street Manchester M3 3JZ on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from C/O Tesciuba Limited Sunlight House Quay Street Manchester M3 3JZ on 14 April 2010 (1 page) |
4 February 2010 | Director's details changed for Anthony Jeffrey Tesciuba on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Jeffrey Tesciuba on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John Ernest Hewison on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
4 February 2010 | Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Anthony Jeffrey Tesciuba on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Martin Steven Lewis on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
4 February 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
4 February 2010 | Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Martin Steven Lewis on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Martin Steven Lewis on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John Ernest Hewison on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John Ernest Hewison on 4 February 2010 (2 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
25 November 2009 | Appointment of Ms Vanessa Bissessur as a director (2 pages) |
25 November 2009 | Appointment of Ms Vanessa Bissessur as a director (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
17 November 2009 | Appointment of Ms Katherine Anne Birkett as a director (2 pages) |
17 November 2009 | Appointment of Ms Katherine Anne Birkett as a director (2 pages) |
11 November 2009 | Termination of appointment of Justin Deaville as a director (1 page) |
11 November 2009 | Termination of appointment of Justin Deaville as a director (1 page) |
2 February 2009 | Annual return made up to 01/02/09 (3 pages) |
2 February 2009 | Annual return made up to 01/02/09 (3 pages) |
28 December 2008 | Director appointed john ernest hewison (2 pages) |
28 December 2008 | Director appointed john ernest hewison (2 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 July 2008 | Director's change of particulars / justin deaville / 03/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / justin deaville / 03/07/2008 (1 page) |
28 February 2008 | Appointment terminated director jennifer bailey (1 page) |
28 February 2008 | Appointment terminated director jennifer bailey (1 page) |
7 February 2008 | Annual return made up to 01/02/08 (2 pages) |
7 February 2008 | Annual return made up to 01/02/08 (2 pages) |
6 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
6 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: sunlight house quay street manchester M3 3JZ (1 page) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: sunlight house quay street manchester M3 3JZ (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (29 pages) |
1 February 2007 | Incorporation (29 pages) |