Company NameMoneysavingexpert.com Limited
DirectorsPeter Bernard Duffy and Niall James McBride
Company StatusActive
Company Number08021764
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years, 1 month ago)
Previous NamePrecis (2766) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Bernard Duffy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameShazadi Stinton
StatusCurrent
Appointed09 May 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Niall James McBride
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr David John Osborne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Deeside
CH5 3UZ
Wales
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Deeside
CH5 3UZ
Wales
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Deeside
CH5 3UZ
Wales
Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Deeside
CH5 3UZ
Wales
Secretary NameMr Darren Paul Drabble
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Deeside
CH5 3UZ
Wales
Director NameMatthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Flintshire
CH5 3UZ
Wales
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameDarren Paul Drabble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(6 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 February 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameKatherine Bellau
StatusResigned
Appointed08 February 2019(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameAlice Rivers
StatusResigned
Appointed16 December 2021(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB

Contact

Websitewww.moneysavingexpert.com
Email address[email protected]

Location

Registered AddressOne Dean Street
London
W1D 3RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£17,770,662
Gross Profit£17,529,402
Net Worth£1,182,570
Cash£3,586,323
Current Liabilities£19,446,031

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

8 September 2023Full accounts made up to 31 December 2022 (27 pages)
19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Scilla Grimble as a director on 17 February 2023 (1 page)
22 March 2023Appointment of Mr Niall James Mcbride as a director on 20 February 2023 (2 pages)
13 September 2022Full accounts made up to 31 December 2021 (25 pages)
13 May 2022Termination of appointment of Alice Rivers as a secretary on 9 May 2022 (1 page)
13 May 2022Appointment of Shazadi Stinton as a secretary on 9 May 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page)
21 December 2021Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages)
24 July 2021Full accounts made up to 31 December 2020 (25 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
1 September 2020Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page)
1 September 2020Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (22 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (22 pages)
10 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
11 February 2019Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages)
11 February 2019Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page)
7 February 2019Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages)
5 February 2019Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page)
1 November 2018Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
5 June 2018Registered 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 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 March 2018Registered 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 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 March 2017Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages)
23 March 2017Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 10,000,002
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 10,000,002
(3 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(6 pages)
19 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(6 pages)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (20 pages)
14 September 2015Full accounts made up to 31 December 2014 (20 pages)
13 August 2015Auditor's resignation (1 page)
13 August 2015Auditor's resignation (1 page)
22 July 2015Section 519 companies act 2006 (1 page)
22 July 2015Section 519 companies act 2006 (1 page)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(7 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(7 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(7 pages)
4 December 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 December 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 November 2014Register 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 2014Register 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 2014Full accounts made up to 31 December 2013 (20 pages)
24 June 2014Full accounts made up to 31 December 2013 (20 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(7 pages)
21 May 2014Termination of appointment of Paul Doughty as a director (1 page)
21 May 2014Termination of appointment of Paul Doughty as a director (1 page)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(7 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(7 pages)
12 May 2014Appointment of Matthew John Price as a director (3 pages)
12 May 2014Appointment of Matthew John Price as a director (3 pages)
30 April 2014Termination of appointment of Paul Doughty as a director (2 pages)
30 April 2014Termination of appointment of Paul Doughty as a director (2 pages)
18 November 2013Registered office address changed from Shepherds Building Charecroft Way London W14 0EH on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from Shepherds Building Charecroft Way London W14 0EH on 18 November 2013 (2 pages)
15 August 2013Full accounts made up to 31 December 2012 (19 pages)
15 August 2013Full accounts made up to 31 December 2012 (19 pages)
23 May 2013Register(s) moved to registered office address (1 page)
23 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
23 May 2013Register(s) moved to registered office address (1 page)
28 March 2013Register(s) moved to registered inspection location (2 pages)
28 March 2013Register(s) moved to registered inspection location (2 pages)
19 March 2013Register inspection address has been changed (2 pages)
19 March 2013Register inspection address has been changed (2 pages)
18 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
18 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
1 October 2012Termination of appointment of David Osborne as a director (2 pages)
1 October 2012Termination of appointment of David Osborne as a director (2 pages)
26 September 2012Registered office address changed from Moneysupermarket House St. Davids Park Ewloe Deeside CH5 3UZ United Kingdom on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from Moneysupermarket House St. Davids Park Ewloe Deeside CH5 3UZ United Kingdom on 26 September 2012 (2 pages)
21 September 2012Company name changed precis (2766) LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(4 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Company name changed precis (2766) LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(4 pages)
11 April 2012Director's details changed for Mr David John Osborne on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Mr David John Osborne on 11 April 2012 (2 pages)
5 April 2012Incorporation (36 pages)
5 April 2012Incorporation (36 pages)