TELL MONEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTELL MONEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12429774
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TELL MONEY LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TELL MONEY LIMITED located?

    Registered Office Address
    International House
    64 Nile Street
    N1 7SR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TELL MONEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TELL MONEY LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for TELL MONEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    Notification of Craig Stephen Dewar as a person with significant control on Dec 15, 2021

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    48 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Stuart Martin Wakefield as a director on Sep 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 29, 2024 with updates

    4 pagesCS01

    Sub-division of shares on Dec 20, 2023

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:maximum number of directors that may be appointed by the company be increased to 7 12/12/2023
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Robert France as a director on Dec 12, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Maximum numbers of directors appointed 09/01/2023
    RES13

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Teresa Josephine Moore as a director on Jan 09, 2023

    2 pagesAP01

    Appointment of Mr Craig Stephen Dewar as a director on Jun 06, 2022

    2 pagesAP01

    Appointment of Mr Stuart Martin Wakefield as a director on Jun 06, 2022

    2 pagesAP01

    Appointment of Mr Marcus Raithatha as a director on Jun 06, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 27, 2022 with updates

    4 pagesCS01

    Who are the officers of TELL MONEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWAR, Craig Stephen
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    Director
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    EnglandBritish86123640003
    FRANCE, Robert
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    Director
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    EnglandBritish317233350001
    MONTY, David Simon
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    Director
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    EnglandBritish172963790001
    MOORE, Teresa Josephine
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    Director
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    EnglandBritish269298080001
    POOLE, Anthony James Barrie
    Fulwell Road
    Finmere
    MK18 4AS Buckingham
    Merton Cottage
    England
    Director
    Fulwell Road
    Finmere
    MK18 4AS Buckingham
    Merton Cottage
    England
    EnglandBritish113186020003
    RAITHATHA, Marcus
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    Director
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    EnglandBritish62845400004
    WAKEFIELD, Stuart Martin
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    Director
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    WalesBritish151832090001

    Who are the persons with significant control of TELL MONEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Craig Stephen Dewar
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    Dec 15, 2021
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Simon Monty
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    Jan 28, 2020
    64 Nile Street
    N1 7SR London
    International House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Anthony James Barrie Poole
    Fulwell Road
    Finmere
    MK18 4AS Buckingham
    Merton Cottage
    England
    Jan 28, 2020
    Fulwell Road
    Finmere
    MK18 4AS Buckingham
    Merton Cottage
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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