MONITISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMONITISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06011822
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MONITISE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MONITISE LIMITED located?

    Registered Office Address
    Third Floor, One London Square
    Cross Lanes
    GU1 1UN Guildford
    Undeliverable Registered Office AddressNo

    What were the previous names of MONITISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONITISE PLCJun 06, 2007Jun 06, 2007
    MONITISE LIMITEDJun 05, 2007Jun 05, 2007
    OSCAR VENTURES LIMITEDNov 28, 2006Nov 28, 2006

    What are the latest accounts for MONITISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MONITISE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2023

    What are the latest filings for MONITISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location Janus House Endeavour Drive Basildon Essex SS14 3WF

    2 pagesAD03

    Register inspection address has been changed to Janus House Endeavour Drive Basildon Essex SS14 3WF

    2 pagesAD02

    Registered office address changed from Janus House Endeavour Drive Basildon Essex SS14 3WF England to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on Feb 20, 2024

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2024

    LRESSP

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Appointment of Mr. Craig William Gurney as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Stuart Kevin Forgan as a director on Dec 13, 2023

    1 pagesTM01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Hunter as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Mr. Stuart Kevin Forgan as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr. Ali Baninajar as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Richard Simon Waller as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Janus House Endeavour Drive Basildon Essex SS14 3WF on May 10, 2022

    1 pagesAD01

    Confirmation statement made on Nov 21, 2021 with updates

    5 pagesCS01

    Cessation of Fiserv Uk Limited as a person with significant control on Sep 16, 2021

    1 pagesPSC07

    Notification of Fiserv (Europe) Limited as a person with significant control on Sep 16, 2021

    2 pagesPSC02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of MONITISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANINAJAR, Ali, Mr.
    Cross Lanes
    GU1 1UN Guildford
    Third Floor, One London Square
    Director
    Cross Lanes
    GU1 1UN Guildford
    Third Floor, One London Square
    EnglandBritish301170740001
    GURNEY, Craig William, Mr.
    Cross Lanes
    GU1 1UN Guildford
    Third Floor, One London Square
    Director
    Cross Lanes
    GU1 1UN Guildford
    Third Floor, One London Square
    EnglandBritish246013580001
    CAMERON, Lee John Harcourt
    The Laurels
    27 Berks Hill
    WD3 5AG Chorleywood
    Hertfordshire
    Secretary
    The Laurels
    27 Berks Hill
    WD3 5AG Chorleywood
    Hertfordshire
    British76251460006
    SPURGEON, Thomas Arthur
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    151243740001
    WALLER, Richard
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Secretary
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    146405830001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Secretary
    788-790 Finchley Road
    NW11 7TJ London
    95914460001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    AYLIFFE, Peter George Edwin
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    Director
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    United KingdomBritish111882140001
    BROUGHAM, John Henry
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    United KingdomBritish17815870003
    BURTON, Amanda Jane
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    Director
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    EnglandBritish188611520001
    BUSE, Elizabeth Lynch
    Gresham Street
    EC2V 7NA London
    95
    Director
    Gresham Street
    EC2V 7NA London
    95
    United States Of AmericaUsa188565730001
    BUSE, Elizabeth Lynch
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    SingaporeUnited States153320290001
    CAMERON, Lee John Harcourt
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    Director
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    United KingdomBritish76251460007
    CHAMBERS, Steven Robert
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    United KingdomBritish42022140002
    DAHIR, Victor William
    Gresham Street
    EC2V 7NA London
    95
    London
    Director
    Gresham Street
    EC2V 7NA London
    95
    London
    United States Of AmericaUnited States Of America181476730001
    DEY, David
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    United KingdomBritish52854790006
    FORGAN, Stuart Kevin, Mr.
    Endeavour Drive
    SS14 3WF Basildon
    Janus House
    Essex
    England
    Director
    Endeavour Drive
    SS14 3WF Basildon
    Janus House
    Essex
    England
    EnglandBritish295032390001
    GARAFALO, Paulette, Ms.
    Gresham Street
    EC2V 7NA London
    95
    Director
    Gresham Street
    EC2V 7NA London
    95
    UsaAmerican188634660001
    HOUGHTON, Thomas Leroy
    Gresham Street
    EC2V 7NA London
    95
    Director
    Gresham Street
    EC2V 7NA London
    95
    United KingdomUsa187536540001
    HUNTER, Thomas
    Endeavour Drive
    SS14 3WF Basildon
    Janus House
    Essex
    England
    Director
    Endeavour Drive
    SS14 3WF Basildon
    Janus House
    Essex
    England
    United KingdomBritish248751850001
    HUSSAIN, Sushovan Tareque
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    EnglandBritish83863260001
    JAMES, Gavin Keith, Mr.
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    Director
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    EnglandBritish44173560008
    KEYWORTH, Michael Derek
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    United KingdomBritish173180210001
    KUTNER, Jeremy Benjamin
    14 Florence Street
    Hendon
    NW4 1QH London
    Director
    14 Florence Street
    Hendon
    NW4 1QH London
    British121906700001
    LUKIES, Alastair David, Mr.
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    EnglandBritish98003240002
    MCBRIDE, Brian James
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    United Kingdom
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    United Kingdom
    United KingdomScottish150531080001
    MCINTYRE, Duncan James
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    EnglandBritish41795980002
    PETZER, Bradley Mark
    Gresham Street
    EC2V 7NA London
    95
    Director
    Gresham Street
    EC2V 7NA London
    95
    United KingdomBritish82998740004
    RADCLIFFE, Peter Greig
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    United KingdomBritish38056980004
    RICHEY, Mary Ellen
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    California, UsaAmerican209490520001
    SHURROCK, Stephen John
    Gresham Street
    EC2V 7NA London
    95
    Director
    Gresham Street
    EC2V 7NA London
    95
    United KingdomBritish170146700001
    SPURGEON, Thomas Arthur
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    EnglandBritish125542710003
    SPURGEON, Thomas Arthur
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    EnglandBritish125542710002
    TUCKER, Colin Patrick, Dr.
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    EnglandBritish29393130001

    Who are the persons with significant control of MONITISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Stanley Street
    M3 5GS Salford
    2 New Bailey
    United Kingdom
    Sep 16, 2021
    6 Stanley Street
    M3 5GS Salford
    2 New Bailey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02467435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fiserv Uk Limited
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Sep 01, 2017
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number10801276
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MONITISE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017Sep 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MONITISE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2024Commencement of winding up
    Jul 12, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Terence Guy Jackson
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    James Hawksworth
    Third Floor, 1 London Square Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor, 1 London Square Cross Lanes
    GU1 1UN Guildford
    Surrey

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0