Company NameMoneybox Holdings Limited
DirectorStafford George Dinnage
Company StatusActive
Company Number05963163
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stafford George Dinnage
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(14 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMs Jane Shackleton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr Michael John Shackleton
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Christopher David Salmon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(14 years after company formation)
Appointment Duration1 week, 5 days (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Jane Shackleton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

7 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
(3 pages)
20 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
20 October 2020Appointment of Mr Christopher David Salmon as a director on 20 October 2020 (2 pages)
20 October 2020Termination of appointment of Jane Shackleton as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Michael John Shackleton as a secretary on 20 October 2020 (1 page)
17 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
7 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
17 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 November 2012Secretary's details changed for Mr Michael John Shackleton on 6 November 2011 (2 pages)
15 November 2012Director's details changed for Jane Shackleton on 6 November 2011 (2 pages)
15 November 2012Secretary's details changed for Mr Michael John Shackleton on 6 November 2011 (2 pages)
15 November 2012Director's details changed for Jane Shackleton on 6 November 2011 (2 pages)
15 November 2012Secretary's details changed for Mr Michael John Shackleton on 6 November 2011 (2 pages)
15 November 2012Director's details changed for Jane Shackleton on 6 November 2011 (2 pages)
6 November 2012Company name changed one final check LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
6 November 2012Company name changed one final check LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
1 August 2012Change of name notice (3 pages)
1 August 2012Change of name notice (3 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 March 2010Registered office address changed from 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 31 March 2010 (1 page)
20 November 2009Director's details changed for Jane Shackleton on 11 October 2009 (2 pages)
20 November 2009Director's details changed for Jane Shackleton on 11 October 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 November 2008Return made up to 11/10/08; full list of members (3 pages)
3 November 2008Return made up to 11/10/08; full list of members (3 pages)
20 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 June 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
12 June 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
11 April 2008Company name changed urban nature LIMITED\certificate issued on 16/04/08 (2 pages)
11 April 2008Company name changed urban nature LIMITED\certificate issued on 16/04/08 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 November 2007Return made up to 11/10/07; full list of members (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Return made up to 11/10/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
11 October 2006Incorporation (17 pages)
11 October 2006Incorporation (17 pages)