Moneo Solutions Ltd BRIGHTON


Moneo Solutions started in year 2013 as Private Limited Company with registration number 08741611. The Moneo Solutions company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Brighton at Unit 5, 24 Franklin Road. Postal code: BN41 1AF.

Moneo Solutions Ltd Address / Contact

Office Address Unit 5, 24 Franklin Road
Office Address2 Portslade
Town Brighton
Post code BN41 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08741611
Date of Incorporation Mon, 21st Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (224 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 11th Jul 2023 (2023-07-11)
Last confirmation statement dated Mon, 27th Jun 2022

Company staff

Walter D.

Position: Director

Appointed: 31 October 2017

Reginald R.

Position: Director

Appointed: 01 February 2022

Resigned: 18 November 2022

Tony D.

Position: Director

Appointed: 05 May 2017

Resigned: 11 August 2017

Gordon N.

Position: Director

Appointed: 24 February 2017

Resigned: 11 August 2017

Sukhdev L.

Position: Director

Appointed: 24 February 2017

Resigned: 11 August 2017

Rodney F.

Position: Director

Appointed: 22 August 2014

Resigned: 28 February 2019

Walter D.

Position: Director

Appointed: 21 October 2013

Resigned: 22 August 2014

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Rodney F. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Walter D. This PSC owns 25-50% shares. Then there is Jitar B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Rodney F.

Notified on 21 October 2016
Nature of control: 25-50% shares

Walter D.

Notified on 1 June 2019
Nature of control: 25-50% shares

Jitar B.

Notified on 1 June 2019
Ceased on 28 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-12-312020-12-312021-12-31
Net Worth100100100     
Balance Sheet
Cash Bank On Hand  100100100 3 2533 274
Current Assets    1006 3536 35381 283
Debtors      3 00078 009
Other Debtors      3 0003 009
Property Plant Equipment       5 742
Net Assets Liabilities  1001001004 3774 377 
Cash Bank In Hand 100100     
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Accumulated Depreciation Impairment Property Plant Equipment       4 782
Average Number Employees During Period       1
Creditors     10 73010 73099 138
Increase From Depreciation Charge For Year Property Plant Equipment       4 782
Net Current Assets Liabilities    1004 3774 377-17 855
Other Creditors      10 63082 608
Other Taxation Social Security Payable       13 675
Property Plant Equipment Gross Cost       10 524
Total Additions Including From Business Combinations Property Plant Equipment       10 524
Total Assets Less Current Liabilities    1004 3774 377-12 113
Trade Creditors Trade Payables       2 855
Trade Debtors Trade Receivables       75 000
Number Shares Allotted100100100100100   
Par Value Share11111   
Called Up Share Capital Not Paid Not Expressed As Current Asset100100      
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
Free Download (1 page)

Company search