UKBizDB.co.uk

ESSENTIAL MONEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essential Money Limited. The company was founded 17 years ago and was given the registration number 06127617. The firm's registered office is in BIRMINGHAM. You can find them at 3 Greenfield Crescent, , Birmingham, . This company's SIC code is 70221 - Financial management.

Company Information

Name:ESSENTIAL MONEY LIMITED
Company Number:06127617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:3 Greenfield Crescent, Birmingham, United Kingdom, B15 3BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greenfield Crescent, Birmingham, United Kingdom, B15 3BE

Director05 June 2007Active
163 Highfield Road, Hall Green, Birmingham, B28 0HS

Secretary05 June 2007Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary26 February 2007Active
3 Greenfield Crescent, Birmingham, United Kingdom, B15 3BE

Director02 September 2013Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Director26 February 2007Active

People with Significant Control

Ms Sarah Louise Chaundler
Notified on:06 April 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:3 Greenfield Crescent, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Dickson
Notified on:06 April 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:3 Greenfield Crescent, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Dickson
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:30 Woodfield Road, Kings Heath, Birmingham, England, B13 9UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sarah Louise Chaundler
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Greenfield Crescent, Birmingham, United Kingdom, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Resolution

Resolution.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.