Company NameMake It Cheaper Trustees Limited
DirectorPaul John Galligan
Company StatusActive
Company Number10903141
CategoryPrivate Limited Company
Incorporation Date7 August 2017(6 years, 8 months ago)
Previous NameAghoco 1589 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr William Martyn Phillips
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Andrew Derek Vaughan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 2023)
RolePe Chairman
Country of ResidenceEngland
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2023(5 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page)
22 February 2023Appointment of Mr Paul John Galligan as a director on 16 February 2023 (2 pages)
22 February 2023Termination of appointment of William Martyn Phillips as a director on 16 February 2023 (1 page)
22 February 2023Termination of appointment of Andrew Derek Vaughan as a director on 16 February 2023 (1 page)
22 February 2023Appointment of Thomas Leslie Crockford as a director on 16 February 2023 (2 pages)
15 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
15 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
15 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages)
19 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
4 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (58 pages)
4 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages)
20 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (53 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
18 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
17 August 2020Change of details for Make It Cheaper Group Limited as a person with significant control on 9 December 2019 (2 pages)
9 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
9 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (46 pages)
27 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
27 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with updates (3 pages)
8 May 2019Full accounts made up to 31 August 2018 (15 pages)
15 March 2019Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
17 August 2018Notification of Make It Cheaper Group Limited as a person with significant control on 6 August 2018 (2 pages)
17 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
15 August 2018Cessation of Make It Cheaper Group Limited as a person with significant control on 6 August 2018 (1 page)
25 June 2018Registered office address changed from 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 25 June 2018 (1 page)
5 February 2018Registered office address changed from Aston House Cornwall Avenue Finchley London N3 1LF United Kingdom to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 February 2018 (1 page)
17 October 2017Cessation of Inhoco Formations Limited as a person with significant control on 10 October 2017 (1 page)
17 October 2017Notification of Make It Cheaper Group Limited as a person with significant control on 10 October 2017 (2 pages)
17 October 2017Notification of Make It Cheaper Group Limited as a person with significant control on 10 October 2017 (2 pages)
17 October 2017Cessation of Inhoco Formations Limited as a person with significant control on 10 October 2017 (1 page)
12 October 2017Appointment of Mr Andrew Derek Vaughan as a director on 3 October 2017 (2 pages)
12 October 2017Appointment of Mr Andrew Derek Vaughan as a director on 3 October 2017 (2 pages)
11 October 2017Appointment of Mr William Martyn Phillips as a director on 3 October 2017 (2 pages)
11 October 2017Termination of appointment of Inhoco Formations Limited as a director on 3 October 2017 (1 page)
11 October 2017Appointment of Mr William Martyn Phillips as a director on 3 October 2017 (2 pages)
11 October 2017Termination of appointment of a G Secretarial Limited as a director on 3 October 2017 (1 page)
11 October 2017Termination of appointment of Roger Hart as a director on 3 October 2017 (1 page)
11 October 2017Termination of appointment of a G Secretarial Limited as a secretary on 3 October 2017 (1 page)
11 October 2017Termination of appointment of Inhoco Formations Limited as a director on 3 October 2017 (1 page)
11 October 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aston House Cornwall Avenue Finchley London N3 1LF on 11 October 2017 (1 page)
11 October 2017Termination of appointment of a G Secretarial Limited as a director on 3 October 2017 (1 page)
11 October 2017Termination of appointment of a G Secretarial Limited as a secretary on 3 October 2017 (1 page)
11 October 2017Termination of appointment of Roger Hart as a director on 3 October 2017 (1 page)
11 October 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aston House Cornwall Avenue Finchley London N3 1LF on 11 October 2017 (1 page)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
(3 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 1
(24 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 1
(24 pages)