Company NameOkell Money Management Limited
DirectorsPhilip Charles Okell and Marco Romano Sambucci
Company StatusActive
Company Number05873261
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 10 months ago)
Previous NameMosaic Money Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Charles Okell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalbot House Albion Street
Chester
CH1 1RQ
Wales
Director NameMr Marco Romano Sambucci
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalbot House Albion Street
Chester
CH1 1RQ
Wales
Director NameCharlotte Okell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RH
Secretary NameCharlotte Okell
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mosaicmoney.com
Telephone01244 401906
Telephone regionChester

Location

Registered AddressTalbot House
Albion Street
Chester
CH1 1RQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£222,731
Cash£11,950
Current Liabilities£51,906

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

19 December 2006Delivered on: 22 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2023Satisfaction of charge 1 in full (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with updates (3 pages)
9 February 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
26 October 2022Appointment of Mr Marco Romano Sambucci as a director on 26 October 2022 (2 pages)
14 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
12 October 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
15 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 125
(3 pages)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
20 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
10 October 2017Second filing of Confirmation Statement dated 13/09/2016 (7 pages)
10 October 2017Second filing of Confirmation Statement dated 13/09/2016 (7 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 10/10/2017.
(6 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 10/10/2017.
(6 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 November 2015Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to Talbot House Albion Street Chester CH1 1RQ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to Talbot House Albion Street Chester CH1 1RQ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to Talbot House Albion Street Chester CH1 1RQ on 2 November 2015 (1 page)
28 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 December 2011Termination of appointment of Charlotte Okell as a director (1 page)
7 December 2011Termination of appointment of Charlotte Okell as a secretary (1 page)
7 December 2011Termination of appointment of Charlotte Okell as a director (1 page)
7 December 2011Termination of appointment of Charlotte Okell as a secretary (1 page)
4 October 2011Director's details changed for Mr Philip Charles Okell on 13 September 2010 (2 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Mr Philip Charles Okell on 13 September 2010 (2 pages)
3 October 2011Secretary's details changed for Charlotte Okell on 12 February 2011 (2 pages)
3 October 2011Director's details changed for Charlotte Okell on 12 February 2011 (2 pages)
3 October 2011Secretary's details changed for Charlotte Okell on 12 February 2011 (2 pages)
3 October 2011Director's details changed for Charlotte Okell on 12 February 2011 (2 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 December 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 December 2010 (1 page)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Philip Charles Okell on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Philip Charles Okell on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Charlotte Okell on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Philip Charles Okell on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Charlotte Okell on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Charlotte Okell on 2 October 2009 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 July 2009Return made up to 12/07/09; full list of members (3 pages)
29 July 2009Return made up to 12/07/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 July 2008Return made up to 12/07/08; full list of members (7 pages)
28 July 2008Return made up to 12/07/08; full list of members (7 pages)
10 March 2008Ad 26/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2008Ad 26/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 November 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
5 November 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
2 August 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Memorandum and Articles of Association (12 pages)
4 August 2006Memorandum and Articles of Association (12 pages)
21 July 2006Company name changed mosaic money management LIMITED\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed mosaic money management LIMITED\certificate issued on 21/07/06 (2 pages)
12 July 2006Incorporation (16 pages)
12 July 2006Incorporation (16 pages)