Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Monitise Africa (UK) Limited
Monitise Africa (UK) Limited is a dissolved company incorporated on 17 November 2008 with the registered office located in London, Greater London. Monitise Africa (UK) Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 May 2017
(8 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06750077
Private limited company
Age
16 years
Incorporated
17 November 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2015
(12 months)
Accounts type is
Full
Next accounts for period
6 September 2025
Due by
6 September 2025
(55 years remaining)
Learn more about Monitise Africa (UK) Limited
Contact
Address
Medius House
2 Sheraton Street
London
W1F 8BH
England
Same address for the past
8 years
Companies in W1F 8BH
Telephone
020 79474099
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Thomas Arthur Spurgeon
Secretary • Director • None • British • Lives in England • Born in Jan 1968
Mr Richard Simon Waller
Director • British • Lives in UK • Born in Aug 1969
Monitise Emerging Markets Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
South East Cancer Help Centre Limited
Mr Richard Simon Waller is a mutual person.
Active
Threads Styling Ltd
Thomas Arthur Spurgeon is a mutual person.
Active
Threads Styling UK Ltd
Thomas Arthur Spurgeon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2015)
Period Ended
30 Jun 2015
For period
30 Jun
⟶
30 Jun 2015
Traded for
12 months
Cash in Bank
Unreported
Decreased by £31 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £31 (-97%)
Total Liabilities
-£12.89K
Decreased by £31 (-0%)
Net Assets
-£12.89K
Same as previous period
Debt Ratio (%)
1288900%
Increased by 1248525% (+3092%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 9 May 2017
Voluntary Gazette Notice
8 Years Ago on 21 Feb 2017
Application To Strike Off
8 Years Ago on 8 Feb 2017
Confirmation Submitted
8 Years Ago on 20 Dec 2016
Registered Address Changed
8 Years Ago on 9 Sep 2016
Full Accounts Submitted
9 Years Ago on 22 Mar 2016
Confirmation Submitted
9 Years Ago on 21 Dec 2015
Confirmation Submitted
9 Years Ago on 7 Dec 2015
Bradley Mark Petzer Resigned
9 Years Ago on 30 Nov 2015
Priyanka Vijay Anand Resigned
10 Years Ago on 7 Sep 2015
Get Alerts
Get Credit Report
Discover Monitise Africa (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 May 2017
First Gazette notice for voluntary strike-off
Submitted on 21 Feb 2017
Application to strike the company off the register
Submitted on 8 Feb 2017
Confirmation statement made on 20 December 2016 with updates
Submitted on 20 Dec 2016
Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016
Submitted on 9 Sep 2016
Full accounts made up to 30 June 2015
Submitted on 22 Mar 2016
Annual return made up to 21 December 2015 with full list of shareholders
Submitted on 21 Dec 2015
Second filing of TM01 previously delivered to Companies House
Submitted on 16 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Submitted on 7 Dec 2015
Termination of appointment of a director
Submitted on 7 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs