Ewloe
Chester
CH5 3UZ
Wales
Secretary Name | Shazadi Stinton |
---|---|
Status | Current |
Appointed | 09 May 2022(10 years, 1 month 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(10 years, 10 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 David John Osborne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Deeside CH5 3UZ Wales |
Director Name | Mr Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Deeside CH5 3UZ Wales |
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Deeside CH5 3UZ Wales |
Director Name | Mr Peter James Plumb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Deeside CH5 3UZ Wales |
Secretary Name | Mr Darren Paul Drabble |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Deeside CH5 3UZ Wales |
Director Name | Matthew John Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Chester Flintshire CH5 3UZ Wales |
Director Name | Mr Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's 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(6 years, 7 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(6 years, 10 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(6 years, 10 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(9 years, 8 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 | www.moneysavingexpert.com |
---|---|
Email address | [email protected] |
Registered Address | One 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 | 2013 |
---|---|
Turnover | £17,770,662 |
Gross Profit | £17,529,402 |
Net Worth | £1,182,570 |
Cash | £3,586,323 |
Current Liabilities | £19,446,031 |
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 | 5 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
8 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
22 March 2023 | Termination of appointment of Scilla Grimble as a director on 17 February 2023 (1 page) |
22 March 2023 | Appointment of Mr Niall James Mcbride as a director on 20 February 2023 (2 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 May 2022 | Termination of appointment of Alice Rivers as a secretary on 9 May 2022 (1 page) |
13 May 2022 | Appointment of Shazadi Stinton as a secretary on 9 May 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page) |
21 December 2021 | Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
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 (22 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
11 February 2019 | Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page) |
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) |
1 November 2018 | Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 June 2018 | Registered office address changed from One Dean Street London W1D 2EP United Kingdom to One Dean Street London W1D 3RB on 5 June 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from 19-22 Rathbone Place London W1T 1HY to One Dean Street London W1D 2EP on 26 March 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 May 2017 | Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 March 2017 | Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
26 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
8 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 August 2015 | Auditor's resignation (1 page) |
13 August 2015 | Auditor's resignation (1 page) |
22 July 2015 | Section 519 companies act 2006 (1 page) |
22 July 2015 | Section 519 companies act 2006 (1 page) |
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 December 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 December 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
27 November 2014 | Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Flintshire CH5 3UZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
27 November 2014 | Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Flintshire CH5 3UZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Paul Doughty as a director (1 page) |
21 May 2014 | Termination of appointment of Paul Doughty as a director (1 page) |
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
18 November 2013 | Registered office address changed from Shepherds Building Charecroft Way London W14 0EH on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from Shepherds Building Charecroft Way London W14 0EH on 18 November 2013 (2 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 May 2013 | Register(s) moved to registered office address (1 page) |
23 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Register(s) moved to registered office address (1 page) |
28 March 2013 | Register(s) moved to registered inspection location (2 pages) |
28 March 2013 | Register(s) moved to registered inspection location (2 pages) |
19 March 2013 | Register inspection address has been changed (2 pages) |
19 March 2013 | Register inspection address has been changed (2 pages) |
18 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
18 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
1 October 2012 | Termination of appointment of David Osborne as a director (2 pages) |
1 October 2012 | Termination of appointment of David Osborne as a director (2 pages) |
26 September 2012 | Registered office address changed from Moneysupermarket House St. Davids Park Ewloe Deeside CH5 3UZ United Kingdom on 26 September 2012 (2 pages) |
26 September 2012 | Registered office address changed from Moneysupermarket House St. Davids Park Ewloe Deeside CH5 3UZ United Kingdom on 26 September 2012 (2 pages) |
21 September 2012 | Company name changed precis (2766) LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Change of name notice (2 pages) |
21 September 2012 | Change of name notice (2 pages) |
21 September 2012 | Company name changed precis (2766) LIMITED\certificate issued on 21/09/12
|
11 April 2012 | Director's details changed for Mr David John Osborne on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr David John Osborne on 11 April 2012 (2 pages) |
5 April 2012 | Incorporation (36 pages) |
5 April 2012 | Incorporation (36 pages) |