Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONEYSPIDER HOLDINGS LIMITED
Company Information for

MONEYSPIDER HOLDINGS LIMITED

CHISWICK, LONDON, W4 4PH,
Company Registration Number
04953522
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Moneyspider Holdings Ltd
MONEYSPIDER HOLDINGS LIMITED was founded on 2003-11-05 and had its registered office in Chiswick. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
MONEYSPIDER HOLDINGS LIMITED
 
Legal Registered Office
CHISWICK
LONDON
W4 4PH
Other companies in W4
 
Previous Names
TRUTAL HOLDINGS LIMITED15/02/2007
Filing Information
Company Number 04953522
Date formed 2003-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 20:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEYSPIDER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONEYSPIDER HOLDINGS LIMITED
The following companies were found which have the same name as MONEYSPIDER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONEYSPIDER HOLDINGS LIMITED 66 ARTHUR ROAD LONDON ENGLAND SW19 7DS Dissolved Company formed on the 2017-01-03

Company Officers of MONEYSPIDER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PHILIP MAY
Company Secretary 2007-12-31
MICHAEL ANTHONY AHEARNE
Director 2007-02-13
STEPHEN MARK NEWTON
Director 2003-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MARK REVELL
Director 2011-12-07 2012-10-25
ROBERT KEITH ALLEN
Director 2010-05-18 2012-02-13
PETER JON CARPENTER
Director 2007-02-13 2010-06-30
MARTYN JOHN BROUGHTON
Company Secretary 2005-12-13 2007-12-31
MICHAEL JOHN HAWKINS
Director 2004-06-14 2007-02-12
MICHAEL JOHN HAWKINS
Company Secretary 2003-11-05 2005-12-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-05 2003-11-05
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-05 2003-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PHILIP MAY KIRK MINING LIMITED Company Secretary 2009-06-08 CURRENT 2008-09-05 Dissolved 2015-02-17
GRAHAM PHILIP MAY THERAGLASS LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
GRAHAM PHILIP MAY WATERMELON INVESTMENTS PLC Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
GRAHAM PHILIP MAY SHOOTER UK LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Dissolved 2018-04-17
GRAHAM PHILIP MAY PRESTIGE CAPITAL SERVICES LIMITED Company Secretary 2008-07-09 CURRENT 2007-06-12 Active
GRAHAM PHILIP MAY AZAPPY LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active - Proposal to Strike off
GRAHAM PHILIP MAY HUMANITAS LIMITED Company Secretary 2008-04-24 CURRENT 1996-03-28 Dissolved 2014-06-10
GRAHAM PHILIP MAY COMPANY CAST LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2016-05-31
GRAHAM PHILIP MAY MONEYSPIDER LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Dissolved 2016-12-13
GRAHAM PHILIP MAY ASCOT MINING PLC Company Secretary 2007-11-14 CURRENT 2006-11-27 Dissolved 2015-02-04
GRAHAM PHILIP MAY ROXBURGH LIMITED Company Secretary 2007-04-30 CURRENT 2005-07-28 Active
GRAHAM PHILIP MAY CLEVERTV PRODUCTIONS LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
GRAHAM PHILIP MAY PENSIEVE INTERNATIONAL PLC Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2016-08-26
GRAHAM PHILIP MAY BRIDGE BIORESEARCH PLC Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2017-08-24
GRAHAM PHILIP MAY PENSIEVE BIOSCIENCES LIMITED Company Secretary 2006-12-28 CURRENT 2006-12-28 Dissolved 2015-06-09
GRAHAM PHILIP MAY BRIDGE HALL STOCKBROKERS LIMITED Company Secretary 2006-03-14 CURRENT 2004-10-29 Dissolved 2014-05-14
GRAHAM PHILIP MAY MILLERS ASSOCIATES LIMITED Company Secretary 2005-06-22 CURRENT 2005-06-22 Dissolved 2017-03-19
GRAHAM PHILIP MAY BRIDGE BIORESEARCH INTERNATIONAL LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2016-10-12
GRAHAM PHILIP MAY ONSPORT SERVICES LIMITED Company Secretary 2004-09-17 CURRENT 2002-05-15 Active
GRAHAM PHILIP MAY ROBERT WARD & ASSOCIATES LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-08 Dissolved 2015-01-02
GRAHAM PHILIP MAY S P FINANCIAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 2003-05-18 Dissolved 2015-01-01
GRAHAM PHILIP MAY S P BELL LIMITED Company Secretary 2003-06-04 CURRENT 1992-11-27 Dissolved 2015-01-08
STEPHEN MARK NEWTON MONEYSPIDER LIMITED Director 2003-02-24 CURRENT 2003-02-24 Dissolved 2016-12-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-15DS01APPLICATION FOR STRIKING-OFF
2016-07-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 3261.4
2016-02-01AR0105/11/15 NO CHANGES
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 3261.4
2014-12-09AR0105/11/14 CHANGES
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM COURT ONE CHALLENGE ROAD ASHFORD MIDDLESEX TW15 1AX
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 3261.4
2014-01-06AR0105/11/13 BULK LIST
2013-07-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-11SH0119/12/12 STATEMENT OF CAPITAL GBP 3261.40
2013-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-04AR0105/11/12 FULL LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REVELL
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN
2012-02-03SH0112/01/12 STATEMENT OF CAPITAL GBP 2964.91
2012-01-09AR0105/11/11 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED PHILIP MARK REVELL
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AR0105/11/10 FULL LIST
2010-10-21SH0105/10/10 STATEMENT OF CAPITAL GBP 2820.99
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARPENTER
2010-09-17AP01DIRECTOR APPOINTED ROBERT KEITH ALLEN
2010-01-03AR0105/11/09 FULL LIST
2009-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-0788(2)AD 17/12/08 GBP SI 5170425@0.000025=129.260625 GBP IC 2380.29885/2509.559475
2008-12-29363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-2288(2)AD 15/07/08 GBP SI 545454@0.000025=13.63635 GBP IC 2366.6625/2380.29885
2008-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-1888(2)AD 30/11/07 GBP SI 106500@0.000025=2.6625 GBP IC 2364/2366.6625
2008-03-2688(2)CAPITALS NOT ROLLED UP
2008-02-15363sRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2008-01-17288bSECRETARY RESIGNED
2008-01-17288aNEW SECRETARY APPOINTED
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-2188(2)RAD 22/05/07--------- £ SI 440000@.000025= 11 £ IC 2089/2100
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY
2007-05-2988(2)RAD 30/03/07--------- £ SI 21878800@.000025= 546 £ IC 1163/1709
2007-05-2988(2)RAD 04/04/07--------- £ SI 15232000@.000025= 380 £ IC 1709/2089
2007-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08122S-DIV 23/02/07
2007-03-08123NC INC ALREADY ADJUSTED 23/02/07
2007-03-08RES13SUB DIVISION 23/02/07
2007-03-08RES04£ NC 1500/10000 23/02/
2007-03-01MEM/ARTSARTICLES OF ASSOCIATION
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-15CERTNMCOMPANY NAME CHANGED TRUTAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/02/07
2007-01-1888(2)RAD 31/10/06--------- £ SI 7369@.01
2006-12-13363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-2588(2)RAD 04/09/06--------- £ SI 11052@.01=110 £ IC 1000/1110
2006-08-0188(2)RAD 24/10/05--------- £ SI 5263@.01
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW SECRETARY APPOINTED
2005-12-28363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 88 COLLEGE ROAD HARROW MIDDLESEX HA1 1EA
2004-11-26363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-12RES05NC DEC ALREADY ADJUSTED 14/06/04
2004-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-22225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-06-22122S-DIV 14/06/04
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22122NC DEC ALREADY ADJUSTED 14/06/04
2004-06-22RES13SHARES S-DIVIDED 14/06/04
2004-06-22RES05£ NC 1000000/1500
2004-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-22288bDIRECTOR RESIGNED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288bSECRETARY RESIGNED
2003-11-22288aNEW SECRETARY APPOINTED
2003-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MONEYSPIDER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONEYSPIDER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONEYSPIDER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of MONEYSPIDER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONEYSPIDER HOLDINGS LIMITED
Trademarks
We have not found any records of MONEYSPIDER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEYSPIDER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as MONEYSPIDER HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MONEYSPIDER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONEYSPIDER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONEYSPIDER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.