Ewloe
Chester
CH5 3UZ
Wales
Secretary Name | Shazadi Stinton |
---|---|
Status | Current |
Appointed | 09 May 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Niall James McBride |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Keir James McConomy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Quarry Hills Lane Lichfield Staffordshire WS14 9HW |
Director Name | Mr Colin White |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Spear House Cobbett Road, Burntwood Business Park Burntwood Staffordshire WS7 3GL |
Director Name | Mr Jonathan Devereux Ingram |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Michael John Phillips |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | First Floor High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Matthew John Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(8 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Darren Paul Drabble |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(8 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Ms Scilla Grimble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Katherine Bellau |
---|---|
Status | Resigned |
Appointed | 08 February 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Alice Rivers |
---|---|
Status | Resigned |
Appointed | 16 December 2021(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Website | sellmymobile.com |
---|
Registered Address | 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 |
Address Matches | 5 other UK companies use this postal address |
12k at £0.01 | Keir Mcconomy 126.32% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £413,230 |
Cash | £237,942 |
Current Liabilities | £161,789 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
1 September 2020 | Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page) |
---|---|
1 September 2020 | Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
12 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages) |
7 February 2019 | Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
1 November 2018 | Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page) |
1 November 2018 | Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages) |
21 August 2018 | Termination of appointment of Jonathan Devereux Ingram as a director on 9 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Matthew John Price as a director on 9 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Michael John Phillips as a director on 9 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Mark Peter Lewis as a director on 9 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 July 2017 | Cessation of Keir James Mcconomy as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of Decision Technologies Limited as a person with significant control on 13 September 2016 (1 page) |
25 July 2017 | Notification of Decision Technologies Limited as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Keir James Mcconomy as a person with significant control on 13 September 2016 (1 page) |
25 July 2017 | Notification of Decision Technologies Limited as a person with significant control on 13 September 2016 (1 page) |
25 July 2017 | Cessation of Keir James Mcconomy as a person with significant control on 13 September 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 13 September 2017 to 31 March 2017 (3 pages) |
26 April 2017 | Previous accounting period shortened from 13 September 2017 to 31 March 2017 (3 pages) |
16 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 13 September 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 13 September 2016 (4 pages) |
29 November 2016 | Previous accounting period extended from 31 July 2016 to 13 September 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 31 July 2016 to 13 September 2016 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
26 September 2016 | Termination of appointment of Keir James Mcconomy as a director on 13 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Michael John Phillips as a director on 13 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Michael John Phillips as a director on 13 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from Spear House Cobbett Road, Burntwood Business Park Burntwood Staffordshire WS7 3GL to First Floor High Holborn House 52-54 High Holborn London WC1V 6RL on 26 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Jonathan Devereux Ingram as a director on 13 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Jonathan Devereux Ingram as a director on 13 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Keir James Mcconomy as a director on 13 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Spear House Cobbett Road, Burntwood Business Park Burntwood Staffordshire WS7 3GL to First Floor High Holborn House 52-54 High Holborn London WC1V 6RL on 26 September 2016 (1 page) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 February 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Purchase of own shares. (3 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Termination of appointment of Colin White as a director (2 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
4 February 2014 | Termination of appointment of Colin White as a director (2 pages) |
4 February 2014 | Cancellation of shares. Statement of capital on 4 February 2014
|
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 April 2013 | Appointment of Colin White as a director (3 pages) |
18 April 2013 | Appointment of Colin White as a director (3 pages) |
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Particulars of variation of rights attached to shares (5 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Particulars of variation of rights attached to shares (5 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
23 July 2010 | Director's details changed for Mr Keir James Mcconomy on 21 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Keir James Mcconomy on 21 July 2010 (2 pages) |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|