Company Name247 Money Limited
DirectorsJonathan Louis Rix and Reginald Roy Jody Rix
Company StatusActive
Company Number08820447
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan Louis Rix
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carfinance 247 Limited 6th Floor, Block 5 Univ
Devonshire Street
Manchester
M12 6JH
Director NameReginald Roy Jody Rix
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carfinance 247 Limited 6th Floor, Block 5 Univ
Devonshire Street
Manchester
M12 6JH
Director NameMrs Sally Ann Bowyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Ashley House
Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameMr David Laurence Phillips
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Ashley House
Ashley Road
Altrincham
Cheshire
WA14 2DW
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Bloc Ashley Road
Altrincham
WA14 2DW

Location

Registered AddressOne
St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Really Smart Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
11 September 2021Compulsory strike-off action has been discontinued (1 page)
10 September 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
20 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
5 December 2018Notification of Reginald Roy Jody Rix as a person with significant control on 26 November 2018 (2 pages)
5 December 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
5 December 2018Registered office address changed from The Bloc Ashley Road Altrincham WA14 2DW England to One St Peter's Square Manchester M2 3DE on 5 December 2018 (1 page)
5 December 2018Appointment of Jonathan Louis Rix as a director on 26 November 2018 (2 pages)
5 December 2018Appointment of Reginald Roy Jody Rix as a director on 26 November 2018 (2 pages)
5 December 2018Notification of Jonathan Louis Rix as a person with significant control on 26 November 2018 (2 pages)
5 December 2018Termination of appointment of David Laurence Phillips as a director on 26 November 2018 (1 page)
5 December 2018Termination of appointment of David Laurence Phillips as a secretary on 26 November 2018 (1 page)
5 December 2018Cessation of Really Smart Group Limited as a person with significant control on 26 November 2018 (1 page)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 March 2017Registered office address changed from 2nd Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page)
29 March 2017Registered office address changed from The Bloc Ashley Road Altrincham WA14 2DW England to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page)
29 March 2017Registered office address changed from The Bloc Ashley Road Altrincham WA14 2DW England to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 2nd Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages)
26 September 2016Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page)
26 September 2016Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 June 2015Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages)
25 June 2015Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 June 2015Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 2
(21 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 2
(21 pages)